Background WavePink WaveYellow Wave

LPW LIMITED (08016728)

LPW LIMITED (08016728) is an active UK company. incorporated on 3 April 2012. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. LPW LIMITED has been registered for 14 years. Current directors include COHEN, Talia, ROSENTHAL, Daniela, ROSENTHAL, Monica Frances and 2 others.

Company Number
08016728
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2012
Age
14 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COHEN, Talia, ROSENTHAL, Daniela, ROSENTHAL, Monica Frances, ROSENTHAL, Nicholas Nicky, ROSENTHAL, Ronny Otto
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LPW LIMITED

LPW LIMITED is an active company incorporated on 3 April 2012 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. LPW LIMITED was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

08016728

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 3 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 13 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

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

New Burlington House 1075, Finchley Road London, NW11 0PU,

Timeline

18 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Loan Secured
Feb 14
Director Joined
Oct 14
Director Left
Feb 17
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Jun 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

COHEN, Talia

Active
Shirehall Park, LondonNW4 2QJ
Born November 1986
Director
Appointed 03 Apr 2012

ROSENTHAL, Daniela

Active
Shirehall Park, LondonNW4 2QJ
Born January 1990
Director
Appointed 03 Apr 2012

ROSENTHAL, Monica Frances

Active
Shirehall Park, LondonNW4 2QJ
Born January 1960
Director
Appointed 03 Apr 2012

ROSENTHAL, Nicholas Nicky

Active
Mayfield Gardens, LondonNW4 2PY
Born April 1981
Director
Appointed 03 Apr 2012

ROSENTHAL, Ronny Otto

Active
1075, Finchley Road, LondonNW11 0PU
Born September 1956
Director
Appointed 03 Mar 2020

WEILER, Paula

Resigned
Golders Manor Drive, LondonNW11 9HU
Secretary
Appointed 03 Apr 2012
Resigned 23 Feb 2017

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 03 Apr 2012
Resigned 03 Apr 2012

GREENBERG, Riki

Resigned
Cranbourne Gardens, LondonNW11 0HU
Born June 1991
Director
Appointed 03 Apr 2012
Resigned 01 Dec 2019

WEILER, Alexander

Resigned
Cranbourne Gardens, LondonNW11 0HU
Born March 1994
Director
Appointed 03 Apr 2012
Resigned 01 Dec 2019

WEILER, Irwin Leo

Resigned
Cranbourne Gardens, LondonNW11 0HU
Born April 1964
Director
Appointed 03 Apr 2012
Resigned 15 Jun 2020

WEILER, Mark Robert

Resigned
Cranbourne Gardens, LondonNW11 0HU
Born August 1996
Director
Appointed 25 Aug 2014
Resigned 01 Dec 2019

WEILER, Paula

Resigned
Golders Manor Drive, LondonNW11 9HU
Born December 1936
Director
Appointed 03 Apr 2012
Resigned 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 March 2022
RP04AP01RP04AP01
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
24 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
11 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Memorandum Articles
21 May 2013
MEM/ARTSMEM/ARTS
Resolution
21 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Legacy
27 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Legacy
1 February 2013
MG01MG01
Memorandum Articles
19 December 2012
MEM/ARTSMEM/ARTS
Resolution
19 December 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Resolution
30 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Incorporation Company
3 April 2012
NEWINCIncorporation