Company NameLp Associates (Lancs) Limited
Company StatusDissolved
Company Number07890715
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameJenwix Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Michael Parr
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMrs Joanne Parr
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Richard Spencer Finian O'Driscoll
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameMr Julian Mark Roylance
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(8 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn House Wilmslow Road
Prestbury
Macclesfield
Cheshire
SK10 4LG

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

510 at £1Andrew Parr
56.42%
Ordinary A
390 at £1Joanne Parr
43.14%
Ordinary A
1 at £1Andrew Parr
0.11%
Ordinary B
1 at £1Andrew Parr
0.11%
Ordinary D
1 at £1Joanne Parr
0.11%
Ordinary C
1 at £1Joanne Parr
0.11%
Ordinary E

Financials

Year2014
Net Worth£260,557
Current Liabilities£124,577

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 904
(5 pages)
4 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 904
(5 pages)
13 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 904
(5 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 904
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Memorandum and Articles of Association (10 pages)
3 January 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 904
(6 pages)
25 November 2013Annual return made up to 2 October 2013 with a full list of shareholders (3 pages)
25 November 2013Annual return made up to 2 October 2013 with a full list of shareholders (3 pages)
2 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
2 October 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 900
(3 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
2 October 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 900
(3 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
19 September 2012Termination of appointment of Julian Roylance as a director (1 page)
7 September 2012Appointment of Mrs Joanne Parr as a director (2 pages)
7 September 2012Appointment of Mr Andrew Michael Parr as a director (2 pages)
6 September 2012Director's details changed for Mr Julian Mark Roylance on 5 September 2012 (2 pages)
6 September 2012Company name changed jenwix LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2012Director's details changed for Mr Julian Mark Roylance on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 5 September 2012 (1 page)
5 September 2012Appointment of Mr Julian Mark Roylance as a director (2 pages)
5 September 2012Termination of appointment of Richard Odriscoll as a director (1 page)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)