About

Registered Number: 06260332
Date of Incorporation: 25/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: 15 Savile Row, London, W1S 3PJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDSER, Mark John Alan 27 February 2020 - 1
HARRIES, Paul Ronayne 22 July 2020 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.