Company NameWarwick-Lpd Limited
DirectorChristopher Tyrrell Brockbank
Company StatusActive
Company Number04790926
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)
Previous NameLaundry Parts Direct Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Christopher Tyrrell Brockbank
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMown Meadows 64 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Secretary NameNoelle Mary Bernadette Brockbank
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address64 Middleton Lane
Middleton St Geroge
Darlington
County Durham
DL1 2AD
Secretary NameMina Bhogal
NationalityBritish
StatusResigned
Appointed27 September 2005(2 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 October 2016)
RoleCompany Director
Correspondence Address28 Station Road
Kenilworth
Warwickshire
CV8 1JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.lpd.co.uk/
Email address[email protected]
Telephone0121 5800880
Telephone regionBirmingham

Location

Registered AddressForty House Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Ashbank Group LTD
75.00%
Ordinary
25 at £1Mina Bhogal
25.00%
Ordinary

Financials

Year2014
Net Worth-£80,192
Current Liabilities£352,266

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (2 months, 2 weeks ago)
Next Return Due29 January 2025 (10 months from now)

Filing History

6 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
26 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Termination of appointment of Mina Bhogal as a secretary on 27 October 2016 (1 page)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
7 April 2016Company name changed laundry parts direct LIMITED\certificate issued on 07/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-06
(3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 September 2014Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
3 July 2013Secretary's details changed for Miwa Bhogal on 3 July 2013 (1 page)
3 July 2013Secretary's details changed for Miwa Bhogal on 3 July 2013 (1 page)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
10 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
25 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
22 September 2009Return made up to 06/06/09; full list of members (3 pages)
24 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 August 2008Return made up to 06/06/08; full list of members (3 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
25 July 2007Return made up to 06/06/07; full list of members (2 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 July 2006Return made up to 06/06/06; full list of members (2 pages)
10 November 2005New secretary appointed (1 page)
10 November 2005Secretary resigned (1 page)
9 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 June 2005Return made up to 06/06/05; full list of members (3 pages)
10 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 June 2004Registered office changed on 16/06/04 from: ashbank house 1 sadler forster way teeside industrial estate thornaby TS17 9JY (1 page)
16 June 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(6 pages)
11 July 2003Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003New director appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003Director resigned (1 page)
6 June 2003Incorporation (17 pages)