About

Registered Number: 03141695
Date of Incorporation: 20/12/1995 (28 years and 3 months ago)
Company Status: Active
Registered Address: L.C.P. House, The Pensnett Estate, Kingswinford West Midlands, DY6 7NA

 

Founded in 1995, L.C.P. Commercial Ltd are based in Kingswinford West Midlands. The companies director is Tranter, Christopher Winsley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TRANTER, Christopher Winsley 31 January 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 July 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 21 August 2019
MR01 - N/A 31 December 2018
AA - Annual Accounts 21 November 2018
CS01 - N/A 22 August 2018
AP01 - Appointment of director 04 January 2018
CH01 - Change of particulars for director 22 December 2017
AA - Annual Accounts 20 November 2017
MR01 - N/A 31 October 2017
CS01 - N/A 22 August 2017
MR04 - N/A 22 August 2017
MR04 - N/A 22 August 2017
MR05 - N/A 22 August 2017
TM01 - Termination of appointment of director 17 August 2017
AP01 - Appointment of director 31 July 2017
AA - Annual Accounts 03 January 2017
CH01 - Change of particulars for director 01 September 2016
AP01 - Appointment of director 01 September 2016
CS01 - N/A 23 August 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 24 February 2016
AP03 - Appointment of secretary 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
TM02 - Termination of appointment of secretary 04 February 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 02 September 2015
AP01 - Appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AP01 - Appointment of director 17 November 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 09 September 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
TM01 - Termination of appointment of director 02 July 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 10 September 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 24 December 2012
AUD - Auditor's letter of resignation 17 December 2012
AR01 - Annual Return 29 August 2012
AP01 - Appointment of director 05 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 02 September 2009
395 - Particulars of a mortgage or charge 31 March 2009
AA - Annual Accounts 13 November 2008
363s - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 07 September 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
395 - Particulars of a mortgage or charge 31 October 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 02 September 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 08 September 2004
288c - Notice of change of directors or secretaries or in their particulars 30 July 2004
288c - Notice of change of directors or secretaries or in their particulars 23 June 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
RESOLUTIONS - N/A 17 January 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 13 September 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2002
395 - Particulars of a mortgage or charge 23 February 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 31 August 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 07 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2000
288c - Notice of change of directors or secretaries or in their particulars 18 October 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 14 September 1999
395 - Particulars of a mortgage or charge 12 May 1999
395 - Particulars of a mortgage or charge 01 October 1998
AA - Annual Accounts 14 September 1998
363s - Annual Return 14 September 1998
395 - Particulars of a mortgage or charge 02 May 1998
395 - Particulars of a mortgage or charge 02 May 1998
395 - Particulars of a mortgage or charge 02 May 1998
395 - Particulars of a mortgage or charge 28 January 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 12 September 1997
395 - Particulars of a mortgage or charge 01 August 1997
395 - Particulars of a mortgage or charge 01 August 1997
288c - Notice of change of directors or secretaries or in their particulars 07 July 1997
363s - Annual Return 31 December 1996
CERTNM - Change of name certificate 07 November 1996
288 - N/A 02 October 1996
288 - N/A 15 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1996
288 - N/A 29 January 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
RESOLUTIONS - N/A 22 January 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
287 - Change in situation or address of Registered Office 08 January 1996
288 - N/A 08 January 1996
NEWINC - New incorporation documents 20 December 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

A registered charge 24 October 2017 Outstanding

N/A

Deed of assignment 27 April 2010 Outstanding

N/A

Charge over shares 27 March 2009 Fully Satisfied

N/A

Equitable mortgage over shares 25 October 2005 Fully Satisfied

N/A

Legal mortgage 22 February 2002 Outstanding

N/A

Legal mortgage 10 May 1999 Outstanding

N/A

Legal mortgage 25 September 1998 Fully Satisfied

N/A

Legal mortgage 29 April 1998 Fully Satisfied

N/A

Legal mortgage 29 April 1998 Fully Satisfied

N/A

Legal mortgage 29 April 1998 Fully Satisfied

N/A

Legal mortgage 13 January 1998 Fully Satisfied

N/A

Legal mortgage 29 July 1997 Fully Satisfied

N/A

Legal mortgage 29 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.