Background WavePink WaveYellow Wave

LPMC LIMITED (04138850)

LPMC LIMITED (04138850) is an active UK company. incorporated on 10 January 2001. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LPMC LIMITED has been registered for 25 years. Current directors include WITHERS, Paul Raymond, VICKERY HOLMAN LIMITED.

Company Number
04138850
Status
active
Type
ltd
Incorporated
10 January 2001
Age
25 years
Address
C/O Vickery Holman, Balliol House, Exeter, EX1 1NP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WITHERS, Paul Raymond, VICKERY HOLMAN LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LPMC LIMITED

LPMC LIMITED is an active company incorporated on 10 January 2001 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LPMC LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04138850

LTD Company

Age

25 Years

Incorporated 10 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

C/O Vickery Holman, Balliol House Southernhay Gardens Exeter, EX1 1NP,

Previous Addresses

C/O Vickery Holman, Balliol House Southernhay Gardens Exeter EX1 1NP England
From: 11 March 2026To: 11 March 2026
Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN
From: 12 December 2013To: 11 March 2026
Palatine House Matford Court Exeter Devon EX2 8NL
From: 10 January 2001To: 12 December 2013
Timeline

13 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Funding Round
Oct 09
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Feb 19
Owner Exit
May 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

WITHERS, Paul Raymond

Active
Southernhay Gardens, ExeterEX1 1NP
Born January 1965
Director
Appointed 22 Jun 2022

VICKERY HOLMAN LIMITED

Active
3 Longbridge Road, PlymouthPL6 8LT
Corporate director
Appointed 09 Oct 2024

GOODES, Paul James

Resigned
1 Babbage Way, ExeterEX5 2FN
Secretary
Appointed 10 Jan 2001
Resigned 06 Jan 2017

KNIGHT, Alan Wilson

Resigned
Torrhill Exeter Road, IvybridgePL21 0BH
Secretary
Appointed 28 Sept 2009
Resigned 26 Jul 2013

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 10 Jan 2001
Resigned 10 Jan 2001

CUTLER, Andrew Philip

Resigned
Palatine House, ExeterEX2 8NL
Born June 1947
Director
Appointed 21 Jan 2002
Resigned 22 Jul 2013

FAYERS, Christopher David

Resigned
Palatine House, ExeterEX2 8NL
Born April 1962
Director
Appointed 21 Jan 2002
Resigned 22 Jul 2013

GOODES, Paul James

Resigned
1 Babbage Way, ExeterEX5 2FN
Born September 1965
Director
Appointed 21 Jan 2002
Resigned 16 Oct 2024

HOLE, Nicholas Ian

Resigned
1 Babbage Way, ExeterEX5 2FN
Born December 1961
Director
Appointed 22 Jul 2013
Resigned 16 Oct 2024

HOLE, Nicholas Ian

Resigned
Wonwell Cottage, Newton AbbotTQ12 1PY
Born December 1961
Director
Appointed 10 Jan 2001
Resigned 24 Aug 2006

KAY, Mark Russell

Resigned
EX6
Born May 1950
Director
Appointed 10 Jan 2001
Resigned 05 Nov 2002

KNIGHT, Alan Wilson

Resigned
1 Babbage Way, ExeterEX5 2FN
Born July 1942
Director
Appointed 28 Sept 2009
Resigned 18 Jan 2019

SYMONS, Jonathan Michael

Resigned
1 Babbage Way, ExeterEX5 2FN
Born March 1970
Director
Appointed 22 Jun 2022
Resigned 16 Oct 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 10 Jan 2001
Resigned 10 Jan 2001

Persons with significant control

2

1 Active
1 Ceased
Babbage Way, ExeterEX5 2FN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 May 2020
Babbage Way, ExeterEX5 2FN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 May 2020
Fundings
Financials
Latest Activities

Filing History

92

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
9 October 2024
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2009
AAAnnual Accounts
Capital Allotment Shares
6 October 2009
SH01Allotment of Shares
Legacy
30 September 2009
288aAppointment of Director or Secretary
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
24 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 June 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2003
AAAnnual Accounts
Legacy
19 August 2003
288cChange of Particulars
Legacy
1 March 2003
287Change of Registered Office
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
225Change of Accounting Reference Date
Resolution
28 September 2001
RESOLUTIONSResolutions
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Incorporation Company
10 January 2001
NEWINCIncorporation