Lpw (Europe) Ltd

DataGardener
lpw (europe) ltd
live
Medium

Lpw (europe) Ltd

06381094Private Limited With Share Capital

5 Navigation Court Calder Park, Wakefield, West Yorkshire, WF27BJ
Incorporated

25/09/2007

Company Age

18 years

Directors

3

Employees

75

SIC Code

81299

Risk

low risk

Company Overview

Registration, classification & business activity

Lpw (europe) Ltd (06381094) is a private limited with share capital incorporated on 25/09/2007 (18 years old) and registered in west yorkshire, WF27BJ. The company operates under SIC code 81299 - other cleaning services.

Founded in 1972, lpw (europe) ltd is the market leader in providing cleaning services and products to the transport industry.we have 6 fixed truck washing locations at purfleet, avonmouth, castleford, ashford, felixstowe and coneygarth. at purfleet and avonmouth we also provide internal tank cleanin...

Private Limited With Share Capital
SIC: 81299
Medium
Incorporated 25/09/2007
WF27BJ
75 employees

Financial Overview

Total Assets

£4.36M

Liabilities

£3.80M

Net Assets

£559.6K

Turnover

£13.60M

Cash

£424.3K

Key Metrics

75

Employees

3

Directors

11

Shareholders

1

PSCs

Board of Directors

2
director

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Capital Name Of Class Of Shares
Category:Capital
Date:12-01-2026
Capital Name Of Class Of Shares
Category:Capital
Date:12-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:18-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:10-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:02-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2021
Resolution
Category:Resolution
Date:11-02-2021
Memorandum Articles
Category:Incorporation
Date:11-12-2020
Resolution
Category:Resolution
Date:11-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2020
Resolution
Category:Resolution
Date:20-10-2020
Capital Name Of Class Of Shares
Category:Capital
Date:17-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2020
Resolution
Category:Resolution
Date:13-02-2020
Statement Of Companys Objects
Category:Change Of Constitution
Date:13-02-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:12-02-2020
Capital Name Of Class Of Shares
Category:Capital
Date:12-02-2020
Capital Name Of Class Of Shares
Category:Capital
Date:12-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:26-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:12-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Capital Allotment Shares
Category:Capital
Date:17-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2010
Termination Director Company With Name
Category:Officers
Date:17-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-05-2010
Termination Director Company With Name
Category:Officers
Date:17-05-2010
Capital Allotment Shares
Category:Capital
Date:12-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-03-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2010
Termination Director Company With Name
Category:Officers
Date:13-01-2010
Legacy
Category:Mortgage
Date:07-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-01-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:14-12-2009
Change Of Name Notice
Category:Change Of Name
Date:14-12-2009

Import / Export

Imports
12 Months1
60 Months5
Exports
12 Months7
60 Months15

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date18/08/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 3-4, Upminster Trading Park Warley Stree, Upminster, Essex, RM143PJ
5 Navigation Court Calder Park, Wakefield, West Yorkshire, WF27BJRegistered

Contact

01708463400
lpweurope.com
5 Navigation Court Calder Park, Wakefield, West Yorkshire, WF27BJ