Background WavePink WaveYellow Wave

LPV COPPERGATE LTD (06402219)

LPV COPPERGATE LTD (06402219) is an active UK company. incorporated on 18 October 2007. with registered office in Knaresborough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LPV COPPERGATE LTD has been registered for 18 years. Current directors include LUNN, Philip Duncan, REDSHAW, Steven James.

Company Number
06402219
Status
active
Type
ltd
Incorporated
18 October 2007
Age
18 years
Address
Suite 1, Tilcon House Low Moor Lane, Knaresborough, HG5 9JN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LUNN, Philip Duncan, REDSHAW, Steven James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LPV COPPERGATE LTD

LPV COPPERGATE LTD is an active company incorporated on 18 October 2007 with the registered office located in Knaresborough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LPV COPPERGATE LTD was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06402219

LTD Company

Age

18 Years

Incorporated 18 October 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Suite 1, Tilcon House Low Moor Lane Lingerfield Knaresborough, HG5 9JN,

Previous Addresses

37 Parliament Street Harrogate North Yorkshire HG1 2RE
From: 1 June 2015To: 3 March 2025
16 Victoria Avenue Harrogate North Yorkshire HG1 1ED
From: 18 October 2010To: 1 June 2015
16 Victoria Avenue Harrogate HG1 1EB
From: 18 October 2007To: 18 October 2010
Timeline

5 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Mar 21
Loan Cleared
Mar 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SUTCLIFFE, James William

Active
Low Moor Lane, KnaresboroughHG5 9JN
Secretary
Appointed 05 Mar 2014

LUNN, Philip Duncan

Active
Low Moor Lane, KnaresboroughHG5 9JN
Born February 1973
Director
Appointed 18 Oct 2007

REDSHAW, Steven James

Active
Low Moor Lane, KnaresboroughHG5 9JN
Born June 1974
Director
Appointed 08 Jan 2010

MONNICKENDAM, Vanessa Gail

Resigned
Beech House, LeedsLS16 5NS
Secretary
Appointed 18 Oct 2007
Resigned 16 Dec 2008

WALES, Justin Nicholas Richard

Resigned
Victoria Avenue, HarrogateHG1 1ED
Secretary
Appointed 17 Dec 2008
Resigned 05 Mar 2014

FALSHAW, Ian Paul

Resigned
Parliament Street, HarrogateHG1 2RE
Born November 1956
Director
Appointed 18 Oct 2007
Resigned 01 Mar 2021

LUNN, Derek

Resigned
16 Victoria AvenueHG1 1EB
Born August 1944
Director
Appointed 18 Oct 2007
Resigned 08 Jan 2010

MONNICKENDAM, Vanessa Gail

Resigned
Beech House, LeedsLS16 5NS
Born February 1959
Director
Appointed 18 Oct 2007
Resigned 14 Nov 2008

Persons with significant control

2

Mr Philip Duncan Lunn

Active
Low Moor Lane, KnaresboroughHG5 9JN
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2016

Mr Steven James Redshaw

Active
Low Moor Lane, KnaresboroughHG5 9JN
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
11 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Appoint Person Secretary Company With Name
7 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Legacy
9 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
288cChange of Particulars
Legacy
15 April 2008
225Change of Accounting Reference Date
Incorporation Company
18 October 2007
NEWINCIncorporation