L.C.P. ESTATES LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Appointment of Mr Jamie Brian Mchugh as a director on 2025-01-02

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Registration of charge 028637920021, created on 2024-09-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

26/07/2426 July 2024 Secretary's details changed for Mr Benjamin William James Lee on 2024-06-28

View Document

09/07/249 July 2024 Appointment of Mr Benjamin William James Lee as a secretary on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Christopher Winsley Tranter as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Christopher Winsley Tranter as a secretary on 2024-06-28

View Document

17/06/2417 June 2024 Appointment of Mr Benjamin James William Lee as a director on 2024-06-14

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Registration of charge 028637920020, created on 2023-11-15

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

22/11/2222 November 2022 Termination of appointment of John Howard Roddis as a director on 2022-11-11

View Document

02/11/222 November 2022 Appointment of Mr Benjamin William Chislett as a director on 2022-11-01

View Document

25/10/2225 October 2022 Registration of charge 028637920019, created on 2022-10-20

View Document

25/10/2225 October 2022 Termination of appointment of Andrew Martin Barrett as a director on 2022-10-25

View Document

13/10/2213 October 2022 Full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Termination of appointment of Julian Adam Diamond as a director on 2022-04-30

View Document

21/12/2121 December 2021 Registration of charge 028637920018, created on 2021-12-17

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Appointment of Mr Adam Tony Martin as a director on 2021-10-26

View Document

20/07/2120 July 2021 Appointment of Mr James Iain Stanley Buchanan as a director on 2021-07-20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD MILEHAM

View Document

08/11/198 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR JOHN HOWARD RODDIS

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028637920017

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028637920015

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028637920016

View Document

20/11/1820 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM L.C.P. HOUSE THE PENSETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7NA

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR ROBIN GARETH MAWBY

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BARRETT / 21/12/2017

View Document

20/11/1720 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028637920014

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN FEATHERSTONE

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR JULIAN ADAM DIAMOND

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR ANDREW MARTIN BARRETT

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

06/08/166 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028637920013

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHANDRIS

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR ANTHONY MICHAEL CHANDRIS

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CHANDRIS

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028637920012

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR SEBASTIAN SAM MACDONALD-HALL

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028637920010

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028637920011

View Document

03/02/163 February 2016 SECRETARY APPOINTED MR CHRISTOPHER WINSLEY TRANTER

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN MASSEY

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MASSEY

View Document

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/09/151 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

22/08/1522 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028637920009

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR DIMITRI JOHN CHANDRIS

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL TOMAZOS

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR EDWARD HAL MILEHAM

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028637920008

View Document

09/09/149 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR ROGER HYVESTER HAMBLIN

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN BURGESS

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028637920007

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/09/1310 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/02/1320 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/02/1314 February 2013 ALTER ARTICLES 11/02/2013

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR DOROTHY HOPKINS

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 AUDITOR'S RESIGNATION

View Document

29/08/1229 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/09/119 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/09/103 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MASSEY / 01/10/2009

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN MASSEY / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEMETRIUS CHANDRIS / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL ANTHONY TOMAZOS / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WINSLEY TRANTER / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TOMAZOS / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FEATHERSTONE / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEMETRIUS CHANDRIS / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARGARET HOPKINS / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CASPAR MACDONALD-HALL / 01/10/2009

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 16/08/08; NO CHANGE OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TOMAZOS / 08/05/2008

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

14/11/0614 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/09/049 September 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/09/049 September 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/09/048 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ADOPT MEM AND ARTS 07/07/98

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9628 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/962 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9615 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/09/9615 September 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9615 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9513 September 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/11/9411 November 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 COMPANY NAME CHANGED LAINHURST LIMITED CERTIFICATE ISSUED ON 13/12/93

View Document

10/12/9310 December 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/12/93

View Document

07/12/937 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/11/9322 November 1993 ALTER MEM AND ARTS 29/10/93

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/11/9318 November 1993 REGISTERED OFFICE CHANGED ON 18/11/93 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

19/10/9319 October 1993 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