LCR DEVELOPMENTS LTD

Company Documents

DateDescription
23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Change of details for Lifecare Residences Limited as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from 15 Savile Row London W1S 3PJ England to 73 Albert Bridge Road London SW11 4DS on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Siruj Manubhai Nayee on 2024-09-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

05/04/245 April 2024 Director's details changed for Mr Clifford Daniel Colin Cook on 2024-01-17

View Document

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

View Accounts

04/03/244 March 2024 Full accounts made up to 2023-03-31

View Document

22/01/2422 January 2024 Termination of appointment of Sunena Stoneham as a director on 2024-01-19

View Document

03/07/233 July 2023 Director's details changed for Mr Clifford Daniel Colin Cook on 2023-06-14

View Document

27/06/2327 June 2023 Director's details changed for Mr Siruj Manubhai Nayee on 2023-04-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

15/04/2315 April 2023 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

10/02/2310 February 2023 Appointment of Mr Clifford Daniel Colin Cook as a director on 2023-02-08

View Document

10/02/2310 February 2023 Appointment of Mrs Jane Mary Savile Smart as a director on 2023-02-08

View Document

10/02/2310 February 2023 Termination of appointment of Paul Ronayne Harries as a director on 2023-02-08

View Document

15/02/2215 February 2022 Accounts for a small company made up to 2021-03-31

View Document

04/02/224 February 2022 Second filing for the appointment of Mr Siruj Manubhai Nayee as a director

View Document

03/02/223 February 2022 Appointment of Mr Siruj Manubhai as a director on 2022-01-24

View Document

22/06/2122 June 2021 Termination of appointment of Mark John Alan Edser as a director on 2021-06-18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR AARON WHITELOCK

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN WATERER

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM SHERWOOD HOUSE FOREST ROAD KEW LONDON TW9 3BY

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR DANIEL ALEXANDER PERFECT

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY ROBIN WATERER

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL SIBLEY

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR NIGEL JAMES SIBLEY

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR NIGEL JAMES SIBLEY

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR ROBIN ALISTAIR WATERER

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR AARON SPENCER WHITELOCK

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR NIGEL JAMES SIBLEY

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG PERCY

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITELEY

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS

View Document

06/02/176 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062603320006

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

27/06/1627 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN ALISTAIR WATERER / 15/03/2016

View Document

26/02/1626 February 2016 COMPANY NAME CHANGED GROVE PLACE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/02/16

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/07/1510 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062603320006

View Document

05/09/145 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/08/1411 August 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED DAVID ANDREW WHITELEY

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR BENN LATHAM

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR BENN LATHAM

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/06/1313 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/02/137 February 2013 ALTER ARTICLES 25/01/2013

View Document

07/02/137 February 2013 ARTICLES OF ASSOCIATION

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR RICHARD HENRY JAMES DAVIS

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/08/126 August 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENN CHARLES LATHAM / 22/05/2012

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/09/115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/06/1110 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED CRAIG BARRY PERCY

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN ALEKSICH

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/05/0929 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/12/0819 December 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED BENN CHARLES LATHAM

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR SYED MEHDI

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 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