L.p.w. Technology Limited

General information

Name:

L.p.w. Technology Ltd

Office Address:

54 Portland Place W1B 1DY London

Number: 06233481

Incorporation date: 2007-05-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 is the year of the beginning of L.p.w. Technology Limited, the firm which is situated at 54 Portland Place, in London. That would make seventeen years L.p.w. Technology has existed on the British market, as it was established on 2007-05-01. The firm registration number is 06233481 and its post code is W1B 1DY. The enterprise's principal business activity number is 71129 - Other engineering activities. L.p.w. Technology Ltd filed its account information for the financial year up to Thursday 30th June 2022. The latest annual confirmation statement was filed on Saturday 7th October 2023.

The firm owns two trademarks, all are still in use. The first trademark was submitted in 2016. The trademark which will become invalid sooner, i.e. in July, 2026 is PowderLife.

There is a group of three directors overseeing the following firm at present, including Nicholas W., James D. and Elizabeth S. who have been carrying out the directors duties for four years. At least one secretary in this firm is a limited company, specifically Broughton Secretaries Limited.

Trade marks

Trademark UK00003175792
Trademark image:-
Trademark name:PowderLife
Status:Registered
Filing date:2016-07-21
Date of entry in register:2016-10-14
Renewal date:2026-07-21
Owner name:LPW Technology Ltd
Owner address:L P W Technology Ltd, 16 Berkeley Court, Manor Park, RUNCORN, United Kingdom, WA7 1TQ
Trademark UK00003175931
Trademark image:-
Trademark name:Devil Particle
Status:Registered
Filing date:2016-07-22
Date of entry in register:2016-10-14
Renewal date:2026-07-22
Owner name:LPW Technology Ltd
Owner address:L P W Technology Ltd, 16 Berkeley Court, Manor Park, RUNCORN, United Kingdom, WA7 1TQ

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 06 January 2021

Address: Portland Place, London, W1B 1DY, England

Latest update: 10 February 2024

Nicholas W.

Role: Director

Appointed: 19 February 2020

Latest update: 10 February 2024

James D.

Role: Director

Appointed: 22 October 2018

Latest update: 10 February 2024

Elizabeth S.

Role: Director

Appointed: 22 October 2018

Latest update: 10 February 2024

People with significant control

The companies with significant control over this firm are as follows: Carpenter Additive (U.K.) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Portland Place, First Floor, W1B 1DY and was registered as a PSC under the reg no 11628163.

Carpenter Additive (U.K.) Ltd
Address: 54 Portland Place, First Floor, London, W1B 1DY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11628163
Notified on 22 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Suzanne C.
Notified on 6 April 2016
Ceased on 22 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip C.
Notified on 6 April 2016
Ceased on 22 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stratasys Solutions Limited
Address: Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB, England
Legal authority Uk (England & Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House England & Wales
Registration number 08857563
Notified on 2 June 2016
Ceased on 22 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 October 2024
Confirmation statement last made up date 07 October 2023
Annual Accounts 30 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 30 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 5 February 2015
Annual Accounts 30 May 2014
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small-sized company accounts made up to 2022/06/30 (AA)
filed on: 29th, December 2022
accounts
Free Download Download filing (132 pages)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
16
Company Age

Closest Companies - by postcode