Background WavePink WaveYellow Wave

LPS NOTTINGHAM LIMITED (13206896)

LPS NOTTINGHAM LIMITED (13206896) is an active UK company. incorporated on 17 February 2021. with registered office in Bangor. The company operates in the Construction sector, engaged in construction of commercial buildings. LPS NOTTINGHAM LIMITED has been registered for 5 years. Current directors include JONES, Simon David Ainslie, PEASE, Alex.

Company Number
13206896
Status
active
Type
ltd
Incorporated
17 February 2021
Age
5 years
Address
3 Llys Y Bont, Bangor, LL57 4BN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
JONES, Simon David Ainslie, PEASE, Alex
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LPS NOTTINGHAM LIMITED

LPS NOTTINGHAM LIMITED is an active company incorporated on 17 February 2021 with the registered office located in Bangor. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LPS NOTTINGHAM LIMITED was registered 5 years ago.(SIC: 41201)

Status

active

Active since 5 years ago

Company No

13206896

LTD Company

Age

5 Years

Incorporated 17 February 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

3 Llys Y Bont Parc Menai Bangor, LL57 4BN,

Previous Addresses

3 Llys Y Bont Parc Menai Bangor LL57 4BN United Kingdom
From: 11 May 2022To: 2 July 2022
Units 21-22 Landygai Industrial Estate Bangor Gwynedd LL57 4YH United Kingdom
From: 17 February 2021To: 11 May 2022
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Jul 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JONES, Simon David Ainslie

Active
Llys Y Bont, BangorLL57 4BN
Born January 1970
Director
Appointed 18 Jun 2024

PEASE, Alex

Active
Llys Y Bont, BangorLL57 4BN
Born September 1979
Director
Appointed 17 Feb 2021

MCGHIN, Adam

Resigned
Llys Y Bont, BangorLL57 4BN
Secretary
Appointed 22 Oct 2024
Resigned 10 Feb 2026

WATSON, Kerry Anne

Resigned
Llys Y Bont, BangorLL57 4BN
Secretary
Appointed 22 Feb 2022
Resigned 30 Aug 2024

BYROM, Philip Martin

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born January 1962
Director
Appointed 17 Feb 2021
Resigned 01 Feb 2022

MCGHIN, Adam

Resigned
Llys Y Bont, BangorLL57 4BN
Born February 1978
Director
Appointed 22 Oct 2024
Resigned 17 Feb 2026

SERGEANT, Sarah Jane

Resigned
Llys Y Bont, BangorLL57 4BN
Born May 1973
Director
Appointed 12 Nov 2021
Resigned 18 Jun 2024

SIMPSON, Richard Charles

Resigned
Llys Y Bont, BangorLL57 4BN
Born October 1975
Director
Appointed 17 Feb 2021
Resigned 18 Jul 2023

Persons with significant control

1

Llandygai Industrial Estate, BangorLL57 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2024
AAAnnual Accounts
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2023
AAAnnual Accounts
Legacy
26 April 2023
PARENT_ACCPARENT_ACC
Legacy
26 April 2023
AGREEMENT2AGREEMENT2
Legacy
26 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2021
NEWINCIncorporation