Background WavePink WaveYellow Wave

LPT TRADING LTD (08370814)

LPT TRADING LTD (08370814) is an active UK company. incorporated on 22 January 2013. with registered office in Bishop Auckland. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LPT TRADING LTD has been registered for 13 years. Current directors include BLACKFORD, Edwina Katherine Heather Russell, CHAPMAN, Peter John, HENDERSON, Jane Eleanor and 4 others.

Company Number
08370814
Status
active
Type
ltd
Incorporated
22 January 2013
Age
13 years
Address
58 Kingsway, Bishop Auckland, DL14 7JF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLACKFORD, Edwina Katherine Heather Russell, CHAPMAN, Peter John, HENDERSON, Jane Eleanor, RUFFER, Harriet Cecilia, RUFFER, Jane Mary, Dr, RUFFER, Jonathan Garnier, WINDHAM, Ashe George Russell
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LPT TRADING LTD

LPT TRADING LTD is an active company incorporated on 22 January 2013 with the registered office located in Bishop Auckland. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LPT TRADING LTD was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08370814

LTD Company

Age

13 Years

Incorporated 22 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

58 Kingsway Bishop Auckland, DL14 7JF,

Previous Addresses

Floor 6, Vinovium House Saddler Street Bishop Auckland DL14 7BH United Kingdom
From: 30 June 2018To: 5 February 2021
Auckland Castle Bishop Auckland Co. Durham DL14 7NR
From: 18 November 2013To: 30 June 2018
Hw (Chartered Accountants) Floor 11, Cale Cross House 156 Pilgrim Street Newcastle Tyne & Wear NE1 6SU United Kingdom
From: 22 January 2013To: 18 November 2013
Timeline

19 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 17
Director Joined
May 18
Director Joined
Jun 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Apr 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Funding Round
Apr 23
Director Joined
Jul 23
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

HENDERSON, Jane Eleanor

Active
Little Fencote, NorthallertonDL7 0RR
Secretary
Appointed 06 Sept 2019

BLACKFORD, Edwina Katherine Heather Russell

Active
Kingsway, Bishop AucklandDL14 7JF
Born July 1981
Director
Appointed 17 Jul 2023

CHAPMAN, Peter John

Active
Kingsway, Bishop AucklandDL14 7JF
Born February 1945
Director
Appointed 08 Feb 2023

HENDERSON, Jane Eleanor

Active
Kingsway, Bishop AucklandDL14 7JF
Born December 1958
Director
Appointed 08 Feb 2023

RUFFER, Harriet Cecilia

Active
Saddler Street, Bishop AucklandDL14 7BH
Born October 1990
Director
Appointed 02 May 2018

RUFFER, Jane Mary, Dr

Active
Kingsway, Bishop AucklandDL14 7JF
Born March 1956
Director
Appointed 22 Oct 2013

RUFFER, Jonathan Garnier

Active
Kingsway, Bishop AucklandDL14 7JF
Born August 1951
Director
Appointed 22 Jan 2013

WINDHAM, Ashe George Russell

Active
Kingsway, Bishop AucklandDL14 7JF
Born July 1957
Director
Appointed 22 Oct 2013

CHAPMAN, Peter John

Resigned
Saddler Street, Bishop AucklandDL14 7BH
Secretary
Appointed 22 Oct 2013
Resigned 06 Sept 2019

BOOKER, Elizabeth Hannah

Resigned
Kingsway, Bishop AucklandDL14 7JF
Born October 1985
Director
Appointed 23 Oct 2019
Resigned 08 Feb 2023

CHAPMAN, Peter John

Resigned
Floor 11, Cale Cross House, NewcastleNE1 6SU
Born February 1945
Director
Appointed 22 Jan 2013
Resigned 22 Oct 2013

CHARTRES, Richard Alexander Stephen Carew

Resigned
Kingsway, Bishop AucklandDL14 7JF
Born December 1986
Director
Appointed 20 Apr 2021
Resigned 05 Mar 2023

FRASER, Norman Macaskill, Dr

Resigned
Kingsway, Bishop AucklandDL14 7JF
Born May 1962
Director
Appointed 01 May 2019
Resigned 08 Feb 2023

HUTTON, Matthew Charles Arthur

Resigned
Saddler Street, Bishop AucklandDL14 7BH
Born September 1953
Director
Appointed 22 Oct 2013
Resigned 22 Oct 2019

TURNER, Nicholas Timothy

Resigned
Saddler Street, Bishop AucklandDL14 7BH
Born December 1961
Director
Appointed 31 Jan 2017
Resigned 24 Sept 2019

Persons with significant control

1

Mr Jonathan Garnier Ruffer

Active
Kingsway, Bishop AucklandDL14 7JF
Born August 1951

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Resolution
19 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2016
AR01AR01
Accounts With Accounts Type Full
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 February 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2013
NEWINCIncorporation