ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

LP1 Limited

LP1 Limited is an active company incorporated on 14 June 2001 with the registered office located in London, Greater London. LP1 Limited was registered 24 years ago.
Status
Active
Active since 22 years ago
Company No
04234732
Private limited company
Age
24 years
Incorporated 14 June 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 June 2025 (3 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Acre House
11/15 William Road
London
NW1 3ER
United Kingdom
Address changed on 18 Dec 2023 (1 year 8 months ago)
Previous address was C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Real Estate Investor • French • Lives in England • Born in Jul 1993
Serge George Jean Coles
PSC • French • Lives in Haiti • Born in Jun 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jovico Properties Ltd
Ms Indiana Roxanne Odille Coles is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£264.27K
Decreased by £11.88K (-4%)
Total Liabilities
-£30.88K
Decreased by £1.03M (-97%)
Net Assets
£233.38K
Increased by £1.02M (-130%)
Debt Ratio (%)
12%
Decreased by 371.57% (-97%)
Latest Activity
Confirmation Submitted
3 Months Ago on 3 Jun 2025
Micro Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Jun 2024
Ms Indiana Roxanne Odille Coles Details Changed
1 Year 3 Months Ago on 29 May 2024
Registered Address Changed
1 Year 8 Months Ago on 18 Dec 2023
Ms Indiana Roxanne Odille Coles Details Changed
1 Year 10 Months Ago on 31 Oct 2023
Serge George Jean Coles (PSC) Appointed
1 Year 10 Months Ago on 16 Oct 2023
Indiana Roxanne Odille Coles (PSC) Resigned
1 Year 10 Months Ago on 16 Oct 2023
Indiana Roxanne Odille Coles (PSC) Appointed
1 Year 10 Months Ago on 16 Oct 2023
Amre Abdelhamid Youness (PSC) Resigned
1 Year 10 Months Ago on 16 Oct 2023
Get Credit Report
Discover LP1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 June 2025 with no updates
Submitted on 3 Jun 2025
Micro company accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 2 June 2024 with updates
Submitted on 20 Jun 2024
Director's details changed for Ms Indiana Roxanne Odille Coles on 29 May 2024
Submitted on 29 May 2024
Director's details changed for Ms Indiana Roxanne Odille Coles on 31 October 2023
Submitted on 29 May 2024
Cessation of Indiana Roxanne Odille Coles as a person with significant control on 16 October 2023
Submitted on 16 Jan 2024
Notification of Serge George Jean Coles as a person with significant control on 16 October 2023
Submitted on 16 Jan 2024
Registered office address changed from C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU England to Acre House 11/15 William Road London NW1 3ER on 18 December 2023
Submitted on 18 Dec 2023
Cessation of James Robert Gills as a person with significant control on 16 October 2023
Submitted on 5 Dec 2023
Cessation of Amre Abdelhamid Youness as a person with significant control on 16 October 2023
Submitted on 5 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year