Background WavePink WaveYellow Wave

LPFE LIMITED (SC497543)

LPFE LIMITED (SC497543) is an active UK company. incorporated on 11 February 2015. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LPFE LIMITED has been registered for 11 years. Current directors include LE GAL, Denise Marie-Reine, MARCHANT, Andrew Paul, SMART, Deborah Caroline, Dr and 3 others.

Company Number
SC497543
Status
active
Type
ltd
Incorporated
11 February 2015
Age
11 years
Address
4th Floor Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LE GAL, Denise Marie-Reine, MARCHANT, Andrew Paul, SMART, Deborah Caroline, Dr, TURNBULL, Nareen, VALLERY, David Stephen, WATT, Mandy Helen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LPFE LIMITED

LPFE LIMITED is an active company incorporated on 11 February 2015 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LPFE LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

SC497543

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 28 August 2025 (7 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 (1 month ago)
Submitted on 11 February 2026 (1 month 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

25 key events • 2015 - 2026

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

Officers

20

7 Active
13 Resigned

RUSSELL, Kimberley Anne

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

LE GAL, Denise Marie-Reine

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

MARCHANT, Andrew Paul

Active
9 Haymarket Square, EdinburghEH3 8RY
Born August 1966
Director
Appointed 11 Feb 2021

SMART, Deborah Caroline, Dr

Active
Lothian Pension Fund, EdinburghEH3 8RY
Born December 1976
Director
Appointed 03 Nov 2023

TURNBULL, Nareen

Active
Lothian Pension Fund, EdinburghEH3 8RY
Born August 1977
Director
Appointed 03 Nov 2023

VALLERY, David Stephen

Active
9 Haymarket Square, EdinburghEH3 8RY
Born March 1968
Director
Appointed 06 Aug 2021

WATT, Mandy Helen

Active
9 Haymarket Square, EdinburghEH3 8RY
Born October 1962
Director
Appointed 30 Aug 2022

FAIRBAIRN, Struan Robertson

Resigned
Morrison Street, EdinburghEH3 8EX
Secretary
Appointed 18 Nov 2016
Resigned 14 Sept 2022

D.W. COMPANY SERVICES LIMITED

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

DUNN, Hugh John

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born January 1963
Director
Appointed 11 Feb 2015
Resigned 30 Sept 2023

GLOVER, Martin Bruce

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born December 1965
Director
Appointed 10 Dec 2015
Resigned 19 Aug 2016

HERON, Douglas Nicol

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

HOLDEN, Linda Joy

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born July 1957
Director
Appointed 11 Feb 2015
Resigned 10 Dec 2015

MACLEAN, Alastair David

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

MILLER, Katy

Resigned
Morrison Street, EdinburghEH3 8EX
Born October 1969
Director
Appointed 25 Oct 2016
Resigned 04 Nov 2022

MOIR, Stephen Smeaton

Resigned
Morrison Street, EdinburghEH3 8EX
Born September 1973
Director
Appointed 06 Sept 2017
Resigned 20 Feb 2022

MUNN, Robert Macdougall

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born August 1961
Director
Appointed 06 Dec 2021
Resigned 05 May 2022

RANKIN, Alasdair Charles Macaulay

Resigned
Morrison Street, EdinburghEH3 8EX
Born May 1956
Director
Appointed 24 Feb 2015
Resigned 06 Dec 2021

ROBB, William Leslie

Resigned
9 Haymarket Square, EdinburghEH3 8RY
Born July 1955
Director
Appointed 19 Mar 2018
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

67

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 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
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 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
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
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
19 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Resolution
11 May 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Incorporation Company
11 February 2015
NEWINCIncorporation