Background WavePink WaveYellow Wave

LPPH HOLDINGS LTD (07684802)

LPPH HOLDINGS LTD (07684802) is an active UK company. incorporated on 28 June 2011. with registered office in Northampton. The company operates in the Construction sector, engaged in construction of commercial buildings. LPPH HOLDINGS LTD has been registered for 14 years. Current directors include BARRETT, John Burns, SWAN, Matthew David.

Company Number
07684802
Status
active
Type
ltd
Incorporated
28 June 2011
Age
14 years
Address
20 Kent Road, Northampton, NN5 4DR
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BARRETT, John Burns, SWAN, Matthew David
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LPPH HOLDINGS LTD

LPPH HOLDINGS LTD is an active company incorporated on 28 June 2011 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LPPH HOLDINGS LTD was registered 14 years ago.(SIC: 41201)

Status

active

Active since 14 years ago

Company No

07684802

LTD Company

Age

14 Years

Incorporated 28 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

HID ESTATES LIMITED
From: 28 June 2011To: 23 June 2022
Contact
Address

20 Kent Road Northampton, NN5 4DR,

Previous Addresses

4 Office Village Forder Way, Hampton Peterborough Cambs PE7 8GX
From: 28 June 2011To: 3 September 2018
Timeline

59 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jun 11
Loan Secured
Apr 13
Loan Secured
Jul 13
Loan Cleared
Oct 13
Loan Secured
Nov 13
Loan Secured
Feb 14
Loan Secured
May 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Cleared
Nov 15
Loan Secured
May 16
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Secured
Nov 16
Loan Secured
Mar 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Capital Reduction
Jun 18
Share Buyback
Jul 18
Director Left
Jun 22
New Owner
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
2
Funding
5
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BARRETT, John Burns

Active
NorthamptonNN5 4DR
Born February 1963
Director
Appointed 28 Jun 2011

SWAN, Matthew David

Active
NorthamptonNN5 4DR
Born October 1963
Director
Appointed 28 Jun 2011

BEESON, Andrew Douglas

Resigned
Office Village, PeterboroughPE7 8GX
Born December 1976
Director
Appointed 28 Jun 2011
Resigned 08 Jun 2018

BEESON, Joanne

Resigned
Office Village, PeterboroughPE7 8GX
Born November 1982
Director
Appointed 28 Jun 2011
Resigned 08 Jun 2018

HUBBARD, Peter James

Resigned
NorthamptonNN5 4DR
Born August 1958
Director
Appointed 28 Jun 2011
Resigned 21 Jun 2022

WRIGHT, Marilyn Jane

Resigned
Office Village, PeterboroughPE7 8GX
Born April 1951
Director
Appointed 28 Jun 2011
Resigned 08 Jun 2018

WRIGHT, Neville David

Resigned
Office Village, PeterboroughPE7 8GX
Born June 1950
Director
Appointed 28 Jun 2011
Resigned 08 Jun 2018

Persons with significant control

7

2 Active
5 Ceased

Mr John Burns Barrett

Active
Islip, KetteringNN14 3LH
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2022

Mr Matthew David Swan

Active
NorthamptonNN5 4RD
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2022
NorthamptonNN5 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jun 2022

Joanne Beeson

Ceased
Office Village, PeterboroughPE7 8GX
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jun 2018

Mr Neville David Wright

Ceased
Office Village, PeterboroughPE7 8GX
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jun 2018

Mr Andrew Douglas Beeson

Ceased
Office Village, PeterboroughPE7 8GX
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jun 2018

Mrs Marilyn Jane Wright

Ceased
Office Village, PeterboroughPE7 8GX
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
23 June 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 December 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Return Purchase Own Shares
2 July 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 June 2018
SH06Cancellation of Shares
Resolution
18 June 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
18 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
16 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Legacy
5 April 2013
MG01MG01
Legacy
31 January 2013
MG01MG01
Legacy
30 January 2013
MG01MG01
Legacy
24 January 2013
MG02MG02
Accounts With Accounts Type Small
15 October 2012
AAAnnual Accounts
Legacy
31 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Legacy
19 June 2012
MG02MG02
Legacy
16 June 2012
MG01MG01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Legacy
30 March 2012
MG01MG01
Legacy
24 February 2012
MG01MG01
Legacy
23 December 2011
MG01MG01
Legacy
22 December 2011
MG01MG01
Legacy
16 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Legacy
17 August 2011
MG01MG01
Change Account Reference Date Company Current Shortened
26 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2011
NEWINCIncorporation