Having been setup in 2007, Lcr Developments Ltd are based in London, it's status is listed as "Active". The current directors of the organisation are Edser, Mark John Alan, Harries, Paul Ronayne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDSER, Mark John Alan | 27 February 2020 | - | 1 |
HARRIES, Paul Ronayne | 22 July 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 31 July 2020 | |
TM01 - Termination of appointment of director | 31 July 2020 | |
CS01 - N/A | 05 June 2020 | |
TM01 - Termination of appointment of director | 01 April 2020 | |
AP01 - Appointment of director | 28 February 2020 | |
AP01 - Appointment of director | 28 February 2020 | |
AD01 - Change of registered office address | 01 November 2019 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 28 May 2019 | |
TM01 - Termination of appointment of director | 25 January 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 04 June 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
TM02 - Termination of appointment of secretary | 01 May 2018 | |
AP01 - Appointment of director | 01 May 2018 | |
AD01 - Change of registered office address | 01 May 2018 | |
MR04 - N/A | 18 April 2018 | |
AA - Annual Accounts | 05 September 2017 | |
AP01 - Appointment of director | 21 June 2017 | |
AP01 - Appointment of director | 21 June 2017 | |
TM01 - Termination of appointment of director | 21 June 2017 | |
CS01 - N/A | 21 June 2017 | |
TM01 - Termination of appointment of director | 21 June 2017 | |
TM01 - Termination of appointment of director | 21 June 2017 | |
TM01 - Termination of appointment of director | 21 June 2017 | |
AP01 - Appointment of director | 21 June 2017 | |
AP01 - Appointment of director | 21 June 2017 | |
AP01 - Appointment of director | 21 June 2017 | |
MR04 - N/A | 06 February 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 27 June 2016 | |
CH03 - Change of particulars for secretary | 27 June 2016 | |
CERTNM - Change of name certificate | 26 February 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 10 July 2015 | |
MR01 - N/A | 11 December 2014 | |
MR04 - N/A | 05 September 2014 | |
AR01 - Annual Return | 11 August 2014 | |
TM01 - Termination of appointment of director | 11 August 2014 | |
AP01 - Appointment of director | 11 August 2014 | |
TM01 - Termination of appointment of director | 11 August 2014 | |
AA - Annual Accounts | 01 August 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 13 June 2013 | |
MG01 - Particulars of a mortgage or charge | 11 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 February 2013 | |
RESOLUTIONS - N/A | 07 February 2013 | |
MEM/ARTS - N/A | 07 February 2013 | |
MG01 - Particulars of a mortgage or charge | 06 February 2013 | |
AP01 - Appointment of director | 28 January 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 06 August 2012 | |
CH01 - Change of particulars for director | 06 August 2012 | |
AA - Annual Accounts | 03 January 2012 | |
MG01 - Particulars of a mortgage or charge | 05 September 2011 | |
AR01 - Annual Return | 10 June 2011 | |
AP01 - Appointment of director | 20 January 2011 | |
TM01 - Termination of appointment of director | 20 January 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AR01 - Annual Return | 25 May 2010 | |
AA - Annual Accounts | 01 October 2009 | |
395 - Particulars of a mortgage or charge | 05 August 2009 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 05 February 2009 | |
225 - Change of Accounting Reference Date | 19 December 2008 | |
363a - Annual Return | 04 August 2008 | |
395 - Particulars of a mortgage or charge | 30 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 11 March 2008 | |
395 - Particulars of a mortgage or charge | 21 August 2007 | |
NEWINC - New incorporation documents | 25 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 December 2014 | Fully Satisfied |
N/A |
Debenture | 31 January 2013 | Fully Satisfied |
N/A |
Charge over cash deposit | 31 August 2011 | Fully Satisfied |
N/A |
Supplemental deed | 31 July 2009 | Fully Satisfied |
N/A |
Debenture | 11 April 2008 | Fully Satisfied |
N/A |
Composite debenture | 13 August 2007 | Fully Satisfied |
N/A |