LCH PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

25/06/2525 June 2025 NewChange of details for Mrs Louise Michelle Darlington as a person with significant control on 2025-06-25

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Registration of charge 050701910012, created on 2023-12-15

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Change of details for Mr Henrik Maurice Darlington as a person with significant control on 2023-08-10

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Registration of charge 050701910011, created on 2022-09-15

View Document

16/09/2216 September 2022 Registration of charge 050701910010, created on 2022-09-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050701910009

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050701910008

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050701910007

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE MICHELLE DARLINGTON

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050701910006

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

29/10/1429 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/10/1429 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/10/1429 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/10/1429 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050701910005

View Document

14/10/1414 October 2014 12/03/14 STATEMENT OF CAPITAL GBP 10

View Document

14/10/1414 October 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 11/03/14 STATEMENT OF CAPITAL GBP 8

View Document

17/03/1417 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRIK MAURICE DARLINGTON / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM THE BARN WOODS FARM GRANGE ROAD PLESHEY CHELMSFORD ESSEX CM3 1HZ

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0CH

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company