Background WavePink WaveYellow Wave

L P C SECRETARIAL LIMITED (07636249)

L P C SECRETARIAL LIMITED (07636249) is an active UK company. incorporated on 17 May 2011. with registered office in Borehamwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. L P C SECRETARIAL LIMITED has been registered for 14 years. Current directors include SANDLER, Jamie Andrew, STRAUS, Daniel Reuben.

Company Number
07636249
Status
active
Type
ltd
Incorporated
17 May 2011
Age
14 years
Address
Unit 10, Delta Court, Borehamwood, WD6 1FJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SANDLER, Jamie Andrew, STRAUS, Daniel Reuben
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L P C SECRETARIAL LIMITED

L P C SECRETARIAL LIMITED is an active company incorporated on 17 May 2011 with the registered office located in Borehamwood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. L P C SECRETARIAL LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07636249

LTD Company

Age

14 Years

Incorporated 17 May 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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Unit 10, Delta Court Manor Way Borehamwood, WD6 1FJ,

Previous Addresses

1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED
From: 22 August 2012To: 27 February 2015
Cunningham House Westfield Lane Harrow Middlesex HA3 9ED United Kingdom
From: 17 May 2011To: 22 August 2012
Timeline

3 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
May 11
Director Left
Dec 11
Director Joined
May 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SANDLER, Jamie Andrew

Active
Manor Way, BorehamwoodWD6 1FJ
Born February 1976
Director
Appointed 23 May 2017

STRAUS, Daniel Reuben

Active
Manor Way, BorehamwoodWD6 1FJ
Born April 1972
Director
Appointed 17 May 2011

STRAUS, Peter Frederick

Resigned
Westfield Lane, HarrowHA3 9ED
Born April 1941
Director
Appointed 17 May 2011
Resigned 03 Dec 2011

Persons with significant control

1

Manor Way, BorehamwoodWD6 1FJ

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

36

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Incorporation Company
17 May 2011
NEWINCIncorporation