Background WavePink WaveYellow Wave

LPP WIRE LIMITED (12996373)

LPP WIRE LIMITED (12996373) is an active UK company. incorporated on 4 November 2020. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LPP WIRE LIMITED has been registered for 5 years. Current directors include BELLIS, Thomas Paul, BUCKLEY, Joanna Claire, DOWNES, John Alfred and 2 others.

Company Number
12996373
Status
active
Type
ltd
Incorporated
4 November 2020
Age
5 years
Address
St. James Business Centre, Warrington, WA4 6PS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BELLIS, Thomas Paul, BUCKLEY, Joanna Claire, DOWNES, John Alfred, JACKSON, Malcolm William, JLPPT HOLDCO 7 LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LPP WIRE LIMITED

LPP WIRE LIMITED is an active company incorporated on 4 November 2020 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LPP WIRE LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12996373

LTD Company

Age

5 Years

Incorporated 4 November 2020

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 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

St. James Business Centre Wilderspool Causeway Warrington, WA4 6PS,

Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Mar 21
Funding Round
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Apr 23
Director Joined
May 23
Director Left
May 23
Owner Exit
Nov 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BELLIS, Thomas Paul

Active
Wilderspool Causeway, WarringtonWA4 6PS
Born June 1984
Director
Appointed 04 Nov 2020

BUCKLEY, Joanna Claire

Active
1-3 Strand, LondonWC2N 5HR
Born July 1983
Director
Appointed 25 May 2023

DOWNES, John Alfred

Active
Wilderspool Causeway, WarringtonWA4 6PS
Born July 1960
Director
Appointed 04 Nov 2020

JACKSON, Malcolm William

Active
Wilderspool Causeway, WarringtonWA4 6PS
Born October 1967
Director
Appointed 04 Nov 2020

JLPPT HOLDCO 7 LIMITED

Active
1-3 Strand, LondonWC2N 5HR
Corporate director
Appointed 23 Dec 2020

STANFORD, Paul Andrew

Resigned
Wilderspool Causeway, WarringtonWA4 6PS
Born March 1967
Director
Appointed 23 Dec 2020
Resigned 25 May 2023

Persons with significant control

5

1 Active
4 Ceased
Wilderspool Causeway, WarringtonWA4 6PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2025
Wilderspool Causeway, WarringtonWA4 6PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2025
Ceased 26 Mar 2025
Wilderspool Causeway, WarringtonWA4 6PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2024
Ceased 25 Mar 2025
Wilderspool Causeway, WarringtonWA4 6PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2024
Ceased 20 Aug 2024
Wilderspool Causeway, WarringtonWA4 6PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2020
Ceased 20 Aug 2024
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
11 August 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Resolution
3 April 2021
RESOLUTIONSResolutions
Memorandum Articles
3 April 2021
MAMA
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Incorporation Company
4 November 2020
NEWINCIncorporation