London Power Management Limited

DataGardener
in liquidation
Micro

London Power Management Limited

02504629Private Limited With Share Capital

C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V7BG
Incorporated

22/05/1990

Company Age

35 years

Directors

2

Employees

5

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

London Power Management Limited (02504629) is a private limited with share capital incorporated on 22/05/1990 (35 years old) and registered in london, EC2V7BG. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 22/05/1990
EC2V7BG
5 employees

Financial Overview

Total Assets

£44.11M

Liabilities

£8.34M

Net Assets

£35.77M

Cash

£423.9K

Key Metrics

5

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:26-01-2026
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:26-01-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:10-07-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:30-07-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:04-08-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:28-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2021
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:28-06-2021
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:28-06-2021
Legacy
Category:Restoration
Date:28-06-2021
Gazette Dissolved Voluntary
Category:Gazette
Date:23-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2019
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:08-01-2019
Gazette Notice Voluntary
Category:Gazette
Date:27-11-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-04-2018
Legacy
Category:Miscellaneous
Date:10-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-04-2018
Legacy
Category:Miscellaneous
Date:09-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-04-2018
Resolution
Category:Resolution
Date:07-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2018
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:14-03-2018
Re Registration Memorandum Articles
Category:Incorporation
Date:14-03-2018
Resolution
Category:Resolution
Date:14-03-2018
Reregistration Public To Private Company
Category:Change Of Name
Date:14-03-2018
Resolution
Category:Resolution
Date:21-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2017
Resolution
Category:Resolution
Date:08-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Capital Allotment Shares
Category:Capital
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2016
Accounts Balance Sheet
Category:Accounts
Date:04-02-2016
Auditors Report
Category:Auditors
Date:04-02-2016
Auditors Statement
Category:Auditors
Date:04-02-2016
Certificate Re Registration Private To Public Limited Company
Category:Change Of Name
Date:04-02-2016
Re Registration Memorandum Articles
Category:Incorporation
Date:04-02-2016
Resolution
Category:Resolution
Date:04-02-2016
Reregistration Private To Public Company
Category:Change Of Name
Date:04-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2015
Capital Allotment Shares
Category:Capital
Date:22-11-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-11-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:10-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:04-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date19/06/2018
Filing Date11/02/2016
Latest Accounts05/10/2015

Trading Addresses

45 Gresham Street, London, EC2V7BGRegistered

Contact

01737668558
airportpickuplondon.com
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V7BG