Background WavePink WaveYellow Wave

LPFI LIMITED (SC497542)

LPFI LIMITED (SC497542) is an active UK company. incorporated on 11 February 2015. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LPFI LIMITED has been registered for 11 years. Current directors include BOCQUET, Emmanuel Philippe Georges, LE GAL, Denise Marie-Reine, LLOYD-BITHELL, Richard Lawrence Ian and 4 others.

Company Number
SC497542
Status
active
Type
ltd
Incorporated
11 February 2015
Age
11 years
Address
4th Floor Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOCQUET, Emmanuel Philippe Georges, LE GAL, Denise Marie-Reine, LLOYD-BITHELL, Richard Lawrence Ian, MARCHANT, Andrew Paul, SIEVEWRIGHT, Alan Campbell, THIRKELL, Kerry Johan, VALLERY, David Stephen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LPFI LIMITED

LPFI LIMITED is an active company incorporated on 11 February 2015 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LPFI LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

SC497542

LTD Company

Age

11 Years

Incorporated 11 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (8 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

11 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

4th Floor Saltire Court 20 Castle Terrace Edinburgh, EH1 2EN,

Timeline

32 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Oct 16
Director Joined
Feb 17
Funding Round
Nov 17
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Apr 20
Director Joined
Jan 21
Funding Round
Jun 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
May 23
Director Left
Oct 23
Funding Round
Nov 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Sept 24
Director Joined
Jun 25
Director Left
Feb 26
13
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

RUSSELL, Kimberley Anne

Active
9 Haymarket Square, EdinburghEH3 8RY
Secretary
Appointed 05 Feb 2024

BOCQUET, Emmanuel Philippe Georges

Active
9 Haymarket Square, EdinburghEH3 8RY
Born May 1971
Director
Appointed 01 Feb 2024

LE GAL, Denise Marie-Reine

Active
9 Haymarket Square, EdinburghEH3 8RY
Born May 1958
Director
Appointed 09 Jun 2025

LLOYD-BITHELL, Richard Lawrence Ian

Active
9 Haymarket Square, EdinburghEH3 8RY
Born August 1994
Director
Appointed 09 Sept 2024

MARCHANT, Andrew Paul

Active
9 Haymarket Square, EdinburghEH3 8RY
Born August 1966
Director
Appointed 22 Jan 2021

SIEVEWRIGHT, Alan Campbell

Active
9 Haymarket Square, EdinburghEH3 8RY
Born August 1977
Director
Appointed 05 Feb 2024

THIRKELL, Kerry Johan

Active
9 Haymarket Square, EdinburghEH3 8RY
Born October 1971
Director
Appointed 16 Sept 2022

VALLERY, David Stephen

Active
9 Haymarket Square, EdinburghEH3 8RY
Born March 1968
Director
Appointed 19 Jul 2021

D.W. COMPANY SERVICES LIMITED

Resigned
Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 11 Feb 2015
Resigned 16 Mar 2018

BURNS, John Melrose

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born September 1962
Director
Appointed 11 Feb 2015
Resigned 31 May 2023

DUNN, Hugh John

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born January 1963
Director
Appointed 19 Jan 2016
Resigned 30 Sept 2023

FAIRBAIRN, Struan Robertson

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born October 1977
Director
Appointed 11 Feb 2015
Resigned 14 Sept 2022

HERON, Douglas Nicol

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born July 1978
Director
Appointed 01 Feb 2019
Resigned 02 Aug 2021

MACLEAN, Alastair David

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born October 1973
Director
Appointed 11 Feb 2015
Resigned 19 Jan 2016

MILLER, William Bruce Lindsay

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born May 1961
Director
Appointed 11 Feb 2015
Resigned 31 Jan 2024

ROBB, William Leslie

Resigned
9 Haymarket Square, EdinburghEH3 8RY
Born July 1955
Director
Appointed 07 Feb 2017
Resigned 12 Feb 2026

SCOTT, Clare

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born March 1967
Director
Appointed 11 Feb 2015
Resigned 26 Dec 2018

Persons with significant control

1

The City Of Edinburgh Council

Active
High Street, EdinburghEH1 1YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Corporate Secretary Company With Change Date
23 March 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Resolution
11 May 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2015
NEWINCIncorporation