Background WavePink WaveYellow Wave

LPD (HOLDINGS) LIMITED (06500273)

LPD (HOLDINGS) LIMITED (06500273) is an active UK company. incorporated on 11 February 2008. with registered office in West Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LPD (HOLDINGS) LIMITED has been registered for 18 years. Current directors include BELL, Gordon, DEEDIGAN, Julie, GORDON, Stuart Donald.

Company Number
06500273
Status
active
Type
ltd
Incorporated
11 February 2008
Age
18 years
Address
Leeds Plywood & Doors Ltd Midland Road, West Yorkshire, LS10 2RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELL, Gordon, DEEDIGAN, Julie, GORDON, Stuart Donald
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LPD (HOLDINGS) LIMITED

LPD (HOLDINGS) LIMITED is an active company incorporated on 11 February 2008 with the registered office located in West Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LPD (HOLDINGS) LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06500273

LTD Company

Age

18 Years

Incorporated 11 February 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Leeds Plywood & Doors Ltd Midland Road Leeds West Yorkshire, LS10 2RJ,

Timeline

30 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Feb 11
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Funding Round
Feb 19
New Owner
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Director Left
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Feb 23
Director Joined
Oct 23
Director Left
Feb 24
Director Left
Sept 25
3
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CURTIS, Louise Anne

Active
Midland Road, West YorkshireLS10 2RJ
Secretary
Appointed 01 Jul 2010

BELL, Gordon

Active
Midland Road, West YorkshireLS10 2RJ
Born May 1956
Director
Appointed 11 Feb 2008

DEEDIGAN, Julie

Active
Midland Road, West YorkshireLS10 2RJ
Born December 1964
Director
Appointed 09 Feb 2023

GORDON, Stuart Donald

Active
Midland Road, West YorkshireLS10 2RJ
Born February 1977
Director
Appointed 08 Jun 2017

GORDON, Pauline Ann

Resigned
Midland Road, West YorkshireLS10 2RJ
Secretary
Appointed 11 Feb 2008
Resigned 02 Apr 2010

GORDON, Helen Clare

Resigned
Midland Road, West YorkshireLS10 2RJ
Born January 1973
Director
Appointed 11 Feb 2008
Resigned 01 Jun 2022

GORDON, James Douglas

Resigned
Midland Road, West YorkshireLS10 2RJ
Born September 1943
Director
Appointed 11 Feb 2008
Resigned 13 Nov 2020

GORDON, Lisa Joanne

Resigned
Midland Road, West YorkshireLS10 2RJ
Born September 1974
Director
Appointed 08 Jun 2017
Resigned 01 Jun 2022

GORDON, Pauline Ann

Resigned
Midland Road, West YorkshireLS10 2RJ
Born June 1946
Director
Appointed 11 Feb 2008
Resigned 02 Apr 2010

LOCKING, James

Resigned
Midland Road, West YorkshireLS10 2RJ
Born December 1972
Director
Appointed 05 Oct 2023
Resigned 05 Sept 2025

WATSON, Andrew Russell

Resigned
Midland Road, West YorkshireLS10 2RJ
Born May 1971
Director
Appointed 11 Feb 2008
Resigned 30 Dec 2023

Persons with significant control

5

1 Active
4 Ceased

Lpd Group Holdings Ltd

Active
Midland Road, LeedsLS10 2RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022

Mr Stuart Donald Gordon

Ceased
Midland Road, West YorkshireLS10 2RJ
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2018
Ceased 01 Jun 2022

Miss Lisa Joanne Gordon

Ceased
Midland Road, West YorkshireLS10 2RJ
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2018
Ceased 01 Jun 2022

Helen Clare Gordon

Ceased
Midland Road, West YorkshireLS10 2RJ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2018
Ceased 01 Jun 2022

Mr James Douglas Gordon

Ceased
Midland Road, West YorkshireLS10 2RJ
Born September 1943

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 21 Aug 2018
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
22 June 2022
AAAnnual Accounts
Resolution
15 June 2022
RESOLUTIONSResolutions
Resolution
15 June 2022
RESOLUTIONSResolutions
Memorandum Articles
15 June 2022
MAMA
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
10 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
10 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 June 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Capital Name Of Class Of Shares
2 March 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Legacy
9 May 2019
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
8 May 2019
RP04SH01RP04SH01
Notification Of A Person With Significant Control
23 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 November 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Capital Cancellation Shares
4 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 July 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
22 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 June 2017
SH10Notice of Particulars of Variation
Resolution
19 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Miscellaneous
21 November 2014
MISCMISC
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts Amended With Accounts Type Group
11 October 2013
AAMDAAMD
Accounts With Accounts Type Group
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Group
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Memorandum Articles
5 May 2011
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
19 April 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
15 April 2011
CC04CC04
Accounts With Accounts Type Group
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
30 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
14 May 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
14 April 2009
287Change of Registered Office
Legacy
14 April 2009
288cChange of Particulars
Legacy
21 July 2008
225Change of Accounting Reference Date
Legacy
24 June 2008
288cChange of Particulars
Legacy
24 June 2008
288cChange of Particulars
Resolution
13 June 2008
RESOLUTIONSResolutions
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Incorporation Company
11 February 2008
NEWINCIncorporation