Edgware
Middlesex
London
HA8 9TB
Secretary Name | Andrew Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2006(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Financial Advisor |
Correspondence Address | 71 Riverdene Edgware Middlesex London HA8 9TB |
Director Name | Ms Kate Parfitt |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Compliance And Client Services Manager |
Country of Residence | Wales |
Correspondence Address | 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY Wales |
Director Name | Ms Anita Monica Brennan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(21 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY Wales |
Director Name | Mrs Elizabeth Louise Evans |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY Wales |
Director Name | Mrs Karen Susan Lepretre |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Oakleigh Avenue Whetstone London N20 9JE |
Director Name | Raymond Charles Louis Lepretre |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 43 Oakleigh Avenue Whetstone London N20 9JE |
Secretary Name | Mrs Karen Susan Lepretre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Oakleigh Avenue Whetstone London N20 9JE |
Director Name | Mr Jean-Marc Vouillemin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 162 Manor Road Lewisham London SE13 5PH |
Director Name | Mr Peter Edwin James Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(5 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2015) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beechwood Gardens Caterham Surrey CR3 6NH |
Director Name | Mr Paul Douglas Beard |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 November 2018) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | landp-ifa.co.uk |
---|---|
Telephone | 020 79364783 |
Telephone region | London |
Registered Address | 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
75 at £1 | Alexander Beardv Wealth LLP 86.21% Ordinary |
---|---|
12 at £1 | Alexander Beard Group Of Companies Limited 13.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £263 |
Cash | £117,714 |
Current Liabilities | £168,334 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
11 August 2021 | Delivered on: 17 August 2021 Persons entitled: Catley Lakeman May Limited Classification: A registered charge Outstanding |
---|
21 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
4 October 2022 | Notification of Alexander Beard Group of Companies Limited as a person with significant control on 15 May 2019 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
26 September 2022 | Confirmation statement made on 9 September 2022 with updates (4 pages) |
24 June 2022 | Appointment of Mrs Elizabeth Louise Evans as a director on 24 June 2022 (2 pages) |
11 May 2022 | Appointment of Ms Anita Monica Brennan as a director on 11 May 2022 (2 pages) |
12 October 2021 | Confirmation statement made on 9 September 2021 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
17 August 2021 | Registration of charge 042166590001, created on 11 August 2021 (37 pages) |
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
13 October 2020 | Sub-division of shares on 7 February 2019 (6 pages) |
14 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
4 June 2020 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 July 2019 | Termination of appointment of Paul Douglas Beard as a director on 21 November 2018 (1 page) |
29 May 2019 | Cessation of Alexander Beard Wealth Llp as a person with significant control on 16 May 2019 (1 page) |
29 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
16 May 2019 | Sub-division of shares on 7 February 2019 (4 pages) |
14 May 2019 | Resolutions
|
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
8 August 2018 | Director's details changed for Mrs Kate Parfitt on 13 July 2018 (2 pages) |
7 August 2018 | Appointment of Mrs Kate Parfitt as a director on 13 July 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
26 April 2018 | Resolutions
|
17 April 2018 | Statement of capital following an allotment of shares on 6 March 2018
|
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 August 2017 | Notification of Paul Beard as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Cessation of Andrew Moore as a person with significant control on 15 May 2017 (1 page) |
22 August 2017 | Change of details for Alexander Beard Wealth Llp as a person with significant control on 15 May 2017 (2 pages) |
22 August 2017 | Change of details for Alexander Beard Wealth Llp as a person with significant control on 15 May 2017 (2 pages) |
22 August 2017 | Notification of Alexander Beard Wealth Llp as a person with significant control on 15 May 2017 (1 page) |
22 August 2017 | Notification of Alexander Beard Wealth Llp as a person with significant control on 15 May 2017 (1 page) |
22 August 2017 | Cessation of Andrew Moore as a person with significant control on 15 May 2017 (1 page) |
22 August 2017 | Notification of Paul Beard as a person with significant control on 6 April 2016 (2 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 January 2015 | Purchase of own shares. (3 pages) |
14 January 2015 | Purchase of own shares. (3 pages) |
7 January 2015 | Resolutions
|
7 January 2015 | Cancellation of shares. Statement of capital on 18 December 2014
|
7 January 2015 | Resolutions
|
7 January 2015 | Cancellation of shares. Statement of capital on 18 December 2014
|
6 January 2015 | Company name changed lepretre & partners LIMITED\certificate issued on 06/01/15
|
6 January 2015 | Termination of appointment of Peter Edwin James Smith as a director on 1 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Peter Edwin James Smith as a director on 1 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Little Mead Hollingdon Nr Soulbury Buckinghamshire LU7 0DN to 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Paul Douglas Beard as a director on 1 January 2015 (2 pages) |
6 January 2015 | Company name changed lepretre & partners LIMITED\certificate issued on 06/01/15
|
6 January 2015 | Appointment of Mr Paul Douglas Beard as a director on 1 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from Little Mead Hollingdon Nr Soulbury Buckinghamshire LU7 0DN to 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Little Mead Hollingdon Nr Soulbury Buckinghamshire LU7 0DN to 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Peter Edwin James Smith as a director on 1 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Paul Douglas Beard as a director on 1 January 2015 (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
15 May 2013 | Annual return made up to 15 May 2013 (5 pages) |
15 May 2013 | Annual return made up to 15 May 2013 (5 pages) |
28 January 2013 | Director's details changed for Andrew Moore on 14 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Andrew Moore on 14 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Andrew Moore on 14 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Andrew Moore on 14 January 2013 (2 pages) |
6 August 2012 | Annual return made up to 15 May 2012 (5 pages) |
6 August 2012 | Annual return made up to 15 May 2012 (5 pages) |
6 July 2012 | Registered office address changed from Little Mead Hollingdon Nr Soulbury Buckinghamshire LU7 0DN on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Little Mead Hollingdon Nr Soulbury Buckinghamshire LU7 0DN on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Little Mead Hollingdon Nr Soulbury Buckinghamshire LU7 0DN on 6 July 2012 (1 page) |
25 May 2012 | Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 25 May 2012 (2 pages) |
25 May 2012 | Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 25 May 2012 (2 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 June 2009 | Director and secretary's change of particulars / andrew moore / 17/03/2009 (1 page) |
16 June 2009 | Director and secretary's change of particulars / andrew moore / 17/03/2009 (1 page) |
16 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 June 2008 | Director and secretary's change of particulars / andrew moore / 23/06/2008 (1 page) |
23 June 2008 | Director and secretary's change of particulars / andrew moore / 23/06/2008 (1 page) |
16 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 197/205 high street ponders end enfield middlesex EN3 4DZ (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 197/205 high street ponders end enfield middlesex EN3 4DZ (2 pages) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 October 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
17 October 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
4 August 2005 | Return made up to 15/05/05; full list of members (7 pages) |
4 August 2005 | Return made up to 15/05/05; full list of members (7 pages) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
18 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
15 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 August 2003 | Ad 31/03/03--------- £ si 98@1 (2 pages) |
19 August 2003 | Ad 31/03/03--------- £ si 98@1 (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
20 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
25 September 2002 | Return made up to 15/05/02; full list of members (7 pages) |
25 September 2002 | Return made up to 15/05/02; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
26 January 2002 | New secretary appointed;new director appointed (2 pages) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | New secretary appointed;new director appointed (2 pages) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
15 May 2001 | Incorporation (14 pages) |
15 May 2001 | Incorporation (14 pages) |