LCP TRUSTEES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN FARRANCE

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

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

View Accounts

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4

View Document

16/03/1516 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 3

View Document

16/03/1516 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 7

View Document

16/03/1516 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2

View Document

16/03/1516 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 8

View Document

16/03/1516 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 9

View Document

16/03/1516 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 6

View Document

16/03/1516 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 5

View Document

16/03/1516 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 10

View Document

11/03/1511 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/10/141 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT

View Document

01/10/141 October 2014 ADOPT ARTICLES 26/09/2014

View Document

15/04/1415 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS NEGIN MINAKARAN / 15/04/2014

View Document

15/04/1415 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY ALAN WALLWORK

View Document

05/09/135 September 2013 SECRETARY APPOINTED MRS NEGIN MINAKARAN

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 30 OLD BURLINGTON STREET LONDON W1S 3NN

View Document

16/04/1316 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES CLARKE / 18/04/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEOFFREY GREEN / 18/04/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ROSEMARY FARRANCE / 18/04/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT HUNTER SCOTT / 18/04/2011

View Document

18/04/1118 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY ALASTAIR GIBB

View Document

07/07/107 July 2010 SECRETARY APPOINTED MR ALAN CHARLES WALLWORK

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ROSEMARY FARRANCE / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES CLARKE / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT HUNTER SCOTT / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEOFFREY GREEN / 24/03/2010

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GREEN / 17/06/2008

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

02/01/032 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 30 OLD BURLINGTON STREET LONDON W1X 2NN

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

01/07/961 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9622 April 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 DIRECTOR RESIGNED

View Document

06/02/966 February 1996 DIRECTOR RESIGNED

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/08/9410 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

08/08/948 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9413 April 1994 RETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9315 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

22/09/9322 September 1993 NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 COMPANY NAME CHANGED LANBUR LIMITED CERTIFICATE ISSUED ON 26/08/93

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9325 April 1993 RETURN MADE UP TO 23/03/93; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

13/04/9213 April 1992 RETURN MADE UP TO 23/03/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

08/11/918 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9128 April 1991 RETURN MADE UP TO 23/03/91; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/90

View Document

09/04/909 April 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/89

View Document

08/05/898 May 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/88

View Document

21/03/8921 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8921 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8921 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8921 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 DIRECTOR RESIGNED

View Document

15/04/8815 April 1988 RETURN MADE UP TO 31/03/88; NO CHANGE OF MEMBERS

View Document

13/04/8813 April 1988 REGISTERED OFFICE CHANGED ON 13/04/88 FROM: REGENT HOUSE 89 KINGSWAY LONDON WC2B 6RH

View Document

06/04/886 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/87

View Document

07/03/887 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/8727 March 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/86

View Document

18/09/8618 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/821 December 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/12/82

View Document

24/09/7924 September 1979 CERTIFICATE OF INCORPORATION

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