Background WavePink WaveYellow Wave

LNPG LIMITED (07746131)

LNPG LIMITED (07746131) is an active UK company. incorporated on 19 August 2011. with registered office in Ascot. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. LNPG LIMITED has been registered for 14 years. Current directors include ARUNDALE, David William, BAILEY-GRICE, Anthony Roy Flude, HILLIARD, Paul Gregory and 1 others.

Company Number
07746131
Status
active
Type
ltd
Incorporated
19 August 2011
Age
14 years
Address
Rundle House, Ascot, SL5 9QD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ARUNDALE, David William, BAILEY-GRICE, Anthony Roy Flude, HILLIARD, Paul Gregory, WATCHORN, Nicholas Robert
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LNPG LIMITED

LNPG LIMITED is an active company incorporated on 19 August 2011 with the registered office located in Ascot. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. LNPG LIMITED was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

07746131

LTD Company

Age

14 Years

Incorporated 19 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Rundle House Charters Road Ascot, SL5 9QD,

Previous Addresses

Lyndale House 24 High Street Addlestone Surrey KT15 1TN
From: 4 December 2014To: 27 February 2021
23 Trinity Street West Bromwich West Midlands B70 6LR
From: 14 November 2013To: 4 December 2014
Lyndale House 24 High Street Addlestone Surrey KT15 1TN England
From: 19 August 2011To: 14 November 2013
Timeline

21 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Nov 11
Funding Round
Dec 11
Director Joined
May 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Sept 14
Director Joined
Nov 16
Director Left
Jun 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Aug 23
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ARUNDALE, David William

Active
Charters Road, AscotSL5 9QD
Born May 1952
Director
Appointed 19 Aug 2011

BAILEY-GRICE, Anthony Roy Flude

Active
Charters Road, AscotSL5 9QD
Born October 1993
Director
Appointed 03 Mar 2021

HILLIARD, Paul Gregory

Active
Charters Road, AscotSL5 9QD
Born March 1957
Director
Appointed 12 Dec 2012

WATCHORN, Nicholas Robert

Active
Charters Road, AscotSL5 9QD
Born March 1964
Director
Appointed 30 Aug 2011

JONES, Barry

Resigned
24 High Street, AddlestoneKT15 1TN
Secretary
Appointed 30 Aug 2011
Resigned 22 Oct 2012

ALDER, Michael James

Resigned
24 High Street, AddlestoneKT15 1TN
Born November 1969
Director
Appointed 30 Aug 2011
Resigned 26 Sept 2012

ALLISTON, Mark

Resigned
24 High Street, AddlestoneKT15 1TN
Born August 1964
Director
Appointed 10 Nov 2016
Resigned 27 Feb 2020

FOSTER, Simon Andrew

Resigned
24 High Street, AddlestoneKT15 1TN
Born July 1972
Director
Appointed 12 Sept 2011
Resigned 17 Nov 2011

FRANCIS, Peter

Resigned
24 High Street, AddlestoneKT15 1TN
Born November 1960
Director
Appointed 30 Aug 2011
Resigned 09 Jan 2013

HOARE, Anthony Clive

Resigned
Trinity Street, West BromwichB70 6LR
Born December 1956
Director
Appointed 15 Apr 2012
Resigned 08 Sept 2014

JONES, Barry

Resigned
24 High Street, AddlestoneKT15 1TN
Born March 1958
Director
Appointed 30 Aug 2011
Resigned 22 Oct 2012

MILLER, Tracy Rose

Resigned
Charters Road, AscotSL5 9QD
Born February 1983
Director
Appointed 03 Mar 2021
Resigned 17 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Robert Watchorn

Active
Charters Road, AscotSL5 9QD
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Feb 2021

Mr David William Arundale

Ceased
Charters Road, AscotSL5 9QD
Born May 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 27 Feb 2021
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
30 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
22 February 2023
SH10Notice of Particulars of Variation
Resolution
22 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 March 2022
AD02Notification of Single Alternative Inspection Location
Withdrawal Of A Person With Significant Control Statement
30 April 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
27 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Move Registers To Sail Company With New Address
9 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Incorporation Company
19 August 2011
NEWINCIncorporation