General information

Name:

Mppc Ltd

Office Address:

1 Ropemaker Street EC2Y 9HT London

Number: 08270252

Incorporation date: 2012-10-26

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

Mppc Limited with Companies House Reg No. 08270252 has been competing in the field for 12 years. This Private Limited Company can be contacted at 1 Ropemaker Street, in London and its zip code is EC2Y 9HT. Created as Leworthy &, this business used the name up till 2022/03/18, when it was replaced by Mppc Limited. This firm's classified under the NACE and SIC code 68310 which means Real estate agencies. The business latest financial reports were submitted for the period up to Friday 31st July 2020 and the most current confirmation statement was released on Tuesday 26th October 2021.

The trademark number of Mppc is UK00003022704. It was submitted for registration in September, 2013 and its registration was completed by trademark office in December, 2013. The firm has the right to use the trademark untill September, 2023.

As for the firm, the full scope of director's obligations have so far been executed by Matthew L. who was arranged to perform management duties in 2012 in October.

  • Previous company's names
  • Mppc Limited 2022-03-18
  • Leworthy & Co. Ltd 2012-10-26

Trade marks

Trademark UK00003022704
Trademark image:Trademark UK00003022704 image
Status:Registered
Filing date:2013-09-18
Date of entry in register:2013-12-20
Renewal date:2023-09-18
Owner name:LEWORTHY & CO. LTD
Owner address:1 Ropemaker Street, LONDON, United Kingdom, EC2Y 9HT

Financial data based on annual reports

Company staff

Matthew L.

Role: Director

Appointed: 26 October 2012

Latest update: 28 January 2024

People with significant control

Matthew L. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Matthew L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 09 November 2022
Confirmation statement last made up date 26 October 2021
Annual Accounts
Start Date For Period Covered By Report 2012-10-26
End Date For Period Covered By Report 2013-10-31
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 12 January 2015
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts 31 October 2013
Date Approval Accounts 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 28th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
11
Company Age

Closest Companies - by postcode