LCP TRUSTEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
LCP TRUSTEES LIMITED is a Private Limited Company from LONDON and has the status: Active.
LCP TRUSTEES LIMITED was incorporated 44 years ago on 24/09/1979 and has the registered number: 01450281. The accounts status is DORMANT and accounts are next due on 31/12/2024.
LCP TRUSTEES LIMITED was incorporated 44 years ago on 24/09/1979 and has the registered number: 01450281. The accounts status is DORMANT and accounts are next due on 31/12/2024.
LCP TRUSTEES LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
95 WIGMORE STREET
LONDON
W1U 1DQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER GEOFFREY GREEN | Aug 1964 | British | Director | 1999-12-01 | CURRENT |
MS NEGIN MINAKARAN | Secretary | 2013-09-05 | CURRENT | ||
PETER JAMES CLARKE | Apr 1969 | British | Director | 2000-11-17 | CURRENT |
IAN ROBERT HUNTER SCOTT | Jun 1957 | Australian | Director | 1993-06-15 UNTIL 2014-09-30 | RESIGNED |
RICHARD JOHN NEVILLE YOUNG | Dec 1940 | British | Director | 1993-08-27 UNTIL 2001-05-31 | RESIGNED |
ALASTAIR MACFARLANE GIBB | Jan 1960 | Secretary | 2007-11-01 UNTIL 2010-06-24 | RESIGNED | |
MR MANSUKHLAL RAICHAND SHAH | Secretary | RESIGNED | |||
MR ALAN CHARLES WALLWORK | Secretary | 2010-06-24 UNTIL 2013-09-05 | RESIGNED | ||
ANTHONY MICHAEL NEWMAN | Jul 1955 | British | Director | 1996-01-25 UNTIL 2000-05-31 | RESIGNED |
MISS SUSAN MARY WILCOCK | Jun 1937 | British | Director | RESIGNED | |
CHRISTINE JANET WHATLEY | Nov 1967 | British | Director | 2000-11-17 UNTIL 2006-07-14 | RESIGNED |
MR MARTIN RICHARD SLACK | Jun 1949 | British | Director | RESIGNED | |
GILLIAN ROSEMARY FARRANCE | Mar 1954 | British | Director | 2003-05-01 UNTIL 2019-06-30 | RESIGNED |
MR GARETH WILLIAM ORPWOOD PRICE | Jun 1937 | British | Director | RESIGNED | |
MR DAVID WALTER PEACOCK | Jul 1932 | British | Director | RESIGNED | |
PAUL HARVEY MAIN | Jan 1948 | British | Director | 2003-05-01 UNTIL 2003-12-31 | RESIGNED |
ANTHONY DENZIL MASON | Jun 1954 | British | Director | 1996-01-25 UNTIL 2000-11-17 | RESIGNED |
MR ALAN BRADLEY | Dec 1942 | British | Director | RESIGNED | |
MR ROGER RUSSELL HEARD | Sep 1945 | British | Director | RESIGNED | |
CHARLES RICHARD CLARE HAWKES | Jan 1940 | British | Director | 1993-08-27 UNTIL 2000-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lane Clark & Peacock Llp | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - LCP TRUSTEES LIMITED | 2023-12-21 | 31-03-2023 | £2 Cash £2 equity |
Dormant Company Accounts - LCP TRUSTEES LIMITED | 2022-12-17 | 31-03-2022 | £2 Cash £2 equity |
Dormant Company Accounts - LCP TRUSTEES LIMITED | 2021-12-23 | 31-03-2021 | £2 Cash £2 equity |
Dormant Company Accounts - LCP TRUSTEES LIMITED | 2020-12-23 | 31-03-2020 | £2 Cash £2 equity |
Dormant Company Accounts - LCP TRUSTEES LIMITED | 2019-12-21 | 31-03-2019 | £2 Cash £2 equity |
Dormant Company Accounts - LCP TRUSTEES LIMITED | 2018-12-14 | 31-03-2018 | £2 Cash £2 equity |
Dormant Company Accounts - LCP TRUSTEES LIMITED | 2017-12-14 | 31-03-2017 | £2 Cash £2 equity |
Dormant Company Accounts - LCP TRUSTEES LIMITED | 2016-12-21 | 31-03-2016 | £2 Cash £2 equity |
Dormant Company Accounts - LCP TRUSTEES LIMITED | 2015-12-16 | 31-03-2015 | £2 Cash £2 equity |
Dormant Company Accounts - LCP TRUSTEES LIMITED | 2014-11-29 | 31-03-2014 | £2 Cash £2 equity |