Background WavePink WaveYellow Wave

LP-TECH LIMITED (07362419)

LP-TECH LIMITED (07362419) is an active UK company. incorporated on 1 September 2010. with registered office in Enfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LP-TECH LIMITED has been registered for 15 years. Current directors include WARD, Christopher James, WARD, Simon Kenneth.

Company Number
07362419
Status
active
Type
ltd
Incorporated
1 September 2010
Age
15 years
Address
56 Government Row, Enfield, EN3 6JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WARD, Christopher James, WARD, Simon Kenneth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LP-TECH LIMITED

LP-TECH LIMITED is an active company incorporated on 1 September 2010 with the registered office located in Enfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LP-TECH LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07362419

LTD Company

Age

15 Years

Incorporated 1 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

56 Government Row Enfield, EN3 6JN,

Previous Addresses

C/O Certax Accounting (Enfield) 56 Government Row Enfield Middlesex EN3 6JN
From: 18 February 2014To: 20 December 2019
5 Yeomans Court Ware Road Hertford SG13 7HJ England
From: 1 September 2010To: 18 February 2014
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Dec 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WARD, Christopher James

Active
Government Row, EnfieldEN3 6JN
Born June 1979
Director
Appointed 31 May 2018

WARD, Simon Kenneth

Active
Government Row, EnfieldEN3 6JN
Born October 1976
Director
Appointed 31 May 2018

DAVIES, Russell Howard

Resigned
Government Row, EnfieldEN3 6JN
Born May 1968
Director
Appointed 01 Sept 2010
Resigned 31 May 2018

WARD, Christopher James

Resigned
Government Row, EnfieldEN3 6JN
Born June 1979
Director
Appointed 01 Sept 2010
Resigned 01 Oct 2014

WARD, Kenneth

Resigned
Government Row, EnfieldEN3 6JN
Born March 1946
Director
Appointed 01 Oct 2014
Resigned 23 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Russell Howard Davies

Ceased
Government Row, EnfieldEN3 6JN
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2016
Ceased 18 Dec 2018

Mrs Jennifer Elizabeth Davies

Ceased
Government Row, EnfieldEN3 6JN
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2016
Ceased 18 Dec 2018
Yeomans Court, HertfordSG13 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Change Sail Address Company With New Address
15 September 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Sail Address Company With New Address
2 September 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Incorporation Company
1 September 2010
NEWINCIncorporation