Background WavePink WaveYellow Wave

LPMC PROPERTIES LIMITED (11173244)

LPMC PROPERTIES LIMITED (11173244) is an active UK company. incorporated on 29 January 2018. with registered office in Folkestone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LPMC PROPERTIES LIMITED has been registered for 8 years. Current directors include CURTIS, Matthew Robert, PURVER, Lewis.

Company Number
11173244
Status
active
Type
ltd
Incorporated
29 January 2018
Age
8 years
Address
Unit 17, The Glenmore Centre Pent Road, Folkestone, CT19 4RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CURTIS, Matthew Robert, PURVER, Lewis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LPMC PROPERTIES LIMITED

LPMC PROPERTIES LIMITED is an active company incorporated on 29 January 2018 with the registered office located in Folkestone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LPMC PROPERTIES LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11173244

LTD Company

Age

8 Years

Incorporated 29 January 2018

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 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Unit 17, The Glenmore Centre Pent Road Shearway Business Park Folkestone, CT19 4RJ,

Previous Addresses

Henwood House Henwood Ashford Kent TN24 8DH United Kingdom
From: 29 January 2018To: 20 August 2018
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
May 19
Loan Secured
Jul 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CURTIS, Matthew Robert

Active
Pent Road, FolkestoneCT19 4RJ
Born December 1977
Director
Appointed 29 Jan 2018

PURVER, Lewis

Active
Pent Road, FolkestoneCT19 4RJ
Born May 1984
Director
Appointed 29 Jan 2018

Persons with significant control

2

Mr Lewis Purver

Active
Pent Road, FolkestoneCT19 4RJ
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2018

Mr Matthew Robert Curtis

Active
Pent Road, FolkestoneCT19 4RJ
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 August 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Incorporation Company
29 January 2018
NEWINCIncorporation