Lph Management Ltd

DataGardener
live
Micro

Lph Management Ltd

07912103Private Limited With Share Capital

Bedford House Fulham Green, 69-79 Fulham High Street, London, SW63JW
Incorporated

17/01/2012

Company Age

14 years

Directors

1

Employees

1

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Lph Management Ltd (07912103) is a private limited with share capital incorporated on 17/01/2012 (14 years old) and registered in london, SW63JW. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 17/01/2012
SW63JW
1 employees

Financial Overview

Total Assets

£3.70M

Liabilities

£3.67M

Net Assets

£31.5K

Cash

£1.3K

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

89
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Move Registers To Sail Company With New Address
Category:Address
Date:05-04-2023
Change Sail Address Company With New Address
Category:Address
Date:05-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2020
Resolution
Category:Resolution
Date:26-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-01-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2017
Capital Allotment Shares
Category:Capital
Date:03-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:04-10-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:04-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2013
Legacy
Category:Mortgage
Date:31-01-2013
Capital Allotment Shares
Category:Capital
Date:28-01-2013
Capital Allotment Shares
Category:Capital
Date:15-01-2013
Capital Allotment Shares
Category:Capital
Date:15-01-2013
Legacy
Category:Mortgage
Date:05-01-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:13-11-2012
Change Of Name Notice
Category:Change Of Name
Date:13-11-2012
Resolution
Category:Resolution
Date:08-11-2012
Change Of Name Notice
Category:Change Of Name
Date:08-11-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:22-06-2012
Change Of Name Notice
Category:Change Of Name
Date:22-06-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2012
Termination Director Company With Name
Category:Officers
Date:18-01-2012
Incorporation Company
Category:Incorporation
Date:17-01-2012

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date22/10/2025
Latest Accounts31/10/2024

Trading Addresses

Bedford House Fulham Green, 69-79 Fulham High Street, London, Sw6 3Jw, SW63JWRegistered
Lydmore House, St Anns Fort, King'S Lynn, Norfolk, PE302EU

Contact

02077540424
Bedford House Fulham Green, 69-79 Fulham High Street, London, SW63JW