About

Registered Number: 02188112
Date of Incorporation: 03/11/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: L.C.P. House, The Pensnett Estate, Kingswinford West Midlands, DY6 7NA

 

L.C.P. Developments Ltd was registered on 03 November 1987. There is one director listed for the company at Companies House.

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
CS01 - N/A 24 August 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 22 August 2018
AP01 - Appointment of director 04 January 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 22 August 2017
TM01 - Termination of appointment of director 17 August 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 22 August 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 22 February 2016
TM01 - Termination of appointment of director 02 February 2016
AP03 - Appointment of secretary 02 February 2016
TM02 - Termination of appointment of secretary 02 February 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 26 August 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 08 September 2014
AP01 - Appointment of director 08 September 2014
AP01 - Appointment of director 08 September 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 28 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 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH03 - Change of particulars for secretary 02 September 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 01 September 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 08 September 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 08 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 June 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 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
288b - Notice of resignation of directors or secretaries 25 March 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
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
AA - Annual Accounts 14 September 1998
363s - Annual Return 14 September 1998
RESOLUTIONS - N/A 21 July 1998
288a - Notice of appointment of directors or secretaries 10 November 1997
363s - Annual Return 12 September 1997
AA - Annual Accounts 12 September 1997
288c - Notice of change of directors or secretaries or in their particulars 07 July 1997
288 - N/A 02 October 1996
363s - Annual Return 15 September 1996
AA - Annual Accounts 15 September 1996
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 14 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1996
288 - N/A 15 August 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 13 September 1995
288 - N/A 18 November 1994
288 - N/A 04 November 1994
AA - Annual Accounts 03 October 1994
363s - Annual Return 16 September 1994
288 - N/A 15 September 1994
288 - N/A 11 May 1994
287 - Change in situation or address of Registered Office 16 March 1994
288 - N/A 10 February 1994
363s - Annual Return 15 September 1993
AA - Annual Accounts 15 September 1993
288 - N/A 18 June 1993
395 - Particulars of a mortgage or charge 03 June 1993
395 - Particulars of a mortgage or charge 03 June 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 23 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1992
AA - Annual Accounts 10 September 1991
288 - N/A 10 September 1991
363b - Annual Return 10 September 1991
288 - N/A 23 April 1991
395 - Particulars of a mortgage or charge 21 March 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
288 - N/A 18 July 1990
288 - N/A 14 March 1990
RESOLUTIONS - N/A 07 February 1990
AA - Annual Accounts 23 October 1989
363 - Annual Return 23 October 1989
288 - N/A 08 August 1989
288 - N/A 11 July 1989
288 - N/A 11 July 1989
395 - Particulars of a mortgage or charge 30 June 1989
288 - N/A 07 June 1989
288 - N/A 21 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1989
363 - Annual Return 03 February 1989
395 - Particulars of a mortgage or charge 25 November 1988
395 - Particulars of a mortgage or charge 29 September 1988
395 - Particulars of a mortgage or charge 03 August 1988
395 - Particulars of a mortgage or charge 20 May 1988
395 - Particulars of a mortgage or charge 11 May 1988
RESOLUTIONS - N/A 09 May 1988
288 - N/A 25 April 1988
395 - Particulars of a mortgage or charge 21 March 1988
288 - N/A 02 March 1988
287 - Change in situation or address of Registered Office 23 February 1988
288 - N/A 09 February 1988
PUC 2 - N/A 27 January 1988
CERTNM - Change of name certificate 25 January 1988
CERTNM - Change of name certificate 25 January 1988
395 - Particulars of a mortgage or charge 08 January 1988
395 - Particulars of a mortgage or charge 08 January 1988
288 - N/A 08 January 1988
287 - Change in situation or address of Registered Office 08 January 1988
NEWINC - New incorporation documents 03 November 1987

Mortgages & Charges

Description Date Status Charge by
Deed of legal mortgage 12 April 2010 Outstanding

N/A

Mortgage debenture 12 April 2010 Outstanding

N/A

Debenture 26 May 1993 Fully Satisfied

N/A

Debenture 26 May 1993 Fully Satisfied

N/A

Supplemental legal charge 19 March 1991 Fully Satisfied

N/A

Legal mortgage 26 June 1989 Fully Satisfied

N/A

Debenture 17 November 1988 Fully Satisfied

N/A

Legal mortgage 23 September 1988 Outstanding

N/A

Debenture 28 July 1988 Outstanding

N/A

Supplemental charge 29 April 1988 Fully Satisfied

N/A

Debenture 25 April 1988 Fully Satisfied

N/A

Legal charge 17 March 1988 Fully Satisfied

N/A

Guarantor swap debenture 23 December 1987 Fully Satisfied

N/A

Guarantor debenture 23 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.