Background WavePink WaveYellow Wave

LYMINGTON PRECISION ENGINEERING (LPE) LIMITED (07513335)

LYMINGTON PRECISION ENGINEERING (LPE) LIMITED (07513335) is an active UK company. incorporated on 1 February 2011. with registered office in Rickmansworth. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). LYMINGTON PRECISION ENGINEERING (LPE) LIMITED has been registered for 15 years. Current directors include AMAR, Alpna, BODENHAM, Andrew John, ROWLAND, Jonathan Mark.

Company Number
07513335
Status
active
Type
ltd
Incorporated
1 February 2011
Age
15 years
Address
59/61 High Street, Rickmansworth, WD3 1RH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
AMAR, Alpna, BODENHAM, Andrew John, ROWLAND, Jonathan Mark
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYMINGTON PRECISION ENGINEERING (LPE) LIMITED

LYMINGTON PRECISION ENGINEERING (LPE) LIMITED is an active company incorporated on 1 February 2011 with the registered office located in Rickmansworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). LYMINGTON PRECISION ENGINEERING (LPE) LIMITED was registered 15 years ago.(SIC: 25990)

Status

active

Active since 15 years ago

Company No

07513335

LTD Company

Age

15 Years

Incorporated 1 February 2011

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 23 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

59/61 High Street Rickmansworth, WD3 1RH,

Previous Addresses

Lymington Precision Engineering (Lpe) Ltd Gosport Street Lymington Hampshire SO41 9EE
From: 15 March 2011To: 16 March 2018
Adelaide House London Bridge London EC4R 9HA United Kingdom
From: 1 February 2011To: 15 March 2011
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Capital Reduction
Jul 12
Share Buyback
Jul 12
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
May 25
Director Left
May 25
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BODENHAM, Andrew John

Active
High Street, RickmansworthWD3 1RH
Secretary
Appointed 31 Mar 2015

AMAR, Alpna

Active
High Street, RickmansworthWD3 1RH
Born December 1979
Director
Appointed 15 May 2025

BODENHAM, Andrew John

Active
High Street, RickmansworthWD3 1RH
Born May 1966
Director
Appointed 20 Apr 2016

ROWLAND, Jonathan Mark

Active
High Street, RickmansworthWD3 1RH
Born July 1971
Director
Appointed 01 Sept 2021

BARNES, Martin John

Resigned
High Street, RickmansworthWD3 1RH
Born September 1966
Director
Appointed 20 Apr 2016
Resigned 31 Aug 2021

CHALK, Anthony Michael

Resigned
Gosport Street, LymingtonSO41 9EE
Born October 1963
Director
Appointed 09 Feb 2011
Resigned 31 Mar 2016

COLE, Richard Brian Dominic

Resigned
Gosport Street, LymingtonSO41 9EE
Born July 1957
Director
Appointed 09 Feb 2011
Resigned 31 Mar 2015

EDGELEY, David George

Resigned
Gosport Street, LymingtonSO41 9EE
Born December 1958
Director
Appointed 09 Feb 2011
Resigned 31 Mar 2015

FITZGERALD, Edward

Resigned
London Bridge, LondonEC4R 9HA
Born February 1985
Director
Appointed 01 Feb 2011
Resigned 09 Feb 2011

FOYLE, Bindi Jayantilal Jivraj

Resigned
High Street, RickmansworthWD3 1RH
Born December 1973
Director
Appointed 01 Jul 2017
Resigned 15 May 2025

HARDING, Derek John

Resigned
Gosport Street, LymingtonSO41 9EE
Born March 1973
Director
Appointed 31 Mar 2015
Resigned 30 Jun 2017

MURPHY, Neil John

Resigned
Vine Street, LondonW1J 0AH
Born February 1963
Director
Appointed 09 Feb 2011
Resigned 31 Mar 2015

PALMER, Martin Leslie Brading

Resigned
Gosport Street, LymingtonSO41 9EE
Born December 1965
Director
Appointed 09 Feb 2011
Resigned 31 Mar 2015

PERRYMAN, Mark Peter

Resigned
Vine Street, LondonW1J 0AH
Born March 1973
Director
Appointed 09 Feb 2011
Resigned 31 Mar 2015

Persons with significant control

1

High Street, RickmansworthWD3 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Group
18 December 2015
AAAnnual Accounts
Resolution
19 April 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 April 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Group
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Group
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Group
7 September 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
16 July 2012
SH03Return of Purchase of Own Shares
Resolution
6 July 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
6 July 2012
SH06Cancellation of Shares
Legacy
10 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
13 April 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
23 February 2011
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
23 February 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 February 2011
SH01Allotment of Shares
Resolution
23 February 2011
RESOLUTIONSResolutions
Legacy
23 February 2011
MG01MG01
Legacy
23 February 2011
MG01MG01
Legacy
16 February 2011
MG01MG01
Incorporation Company
1 February 2011
NEWINCIncorporation