Founded in 1995, L.C.P. Commercial Ltd are based in Kingswinford West Midlands. The companies director is Tranter, Christopher Winsley.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRANTER, Christopher Winsley | 31 January 2016 | - | 1 |
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 |
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 |