Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LACHINA PROPERTIES LIMITED
Company Information for

LACHINA PROPERTIES LIMITED

3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF,
Company Registration Number
00677167
Private Limited Company
Active

Company Overview

About Lachina Properties Ltd
LACHINA PROPERTIES LIMITED was founded on 1960-12-07 and has its registered office in Lincolnshire. The organisation's status is listed as "Active". Lachina Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LACHINA PROPERTIES LIMITED
 
Legal Registered Office
3 CASTLEGATE
GRANTHAM
LINCOLNSHIRE
NG31 6SF
Other companies in NG31
 
Filing Information
Company Number 00677167
Company ID Number 00677167
Date formed 1960-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-12-05 19:33:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LACHINA PROPERTIES LIMITED
The accountancy firm based at this address is HILLWOOD BUSINESS SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LACHINA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JULIET DORIS VOGEL
Company Secretary 1992-12-22
JULIAN ANDREW VOGEL
Director 1997-04-21
JULIET DORIS VOGEL
Director 1991-12-29
PAUL SIDNEY VOGEL
Director 1997-04-21
PETER JULIAN VOGEL
Director 1991-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
WINIFRED DORIS BUTLER
Company Secretary 1991-12-29 1992-12-22
WINIFRED DORIS BUTLER
Director 1991-12-29 1992-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIET DORIS VOGEL WARD'S CITRUS PRODUCTS LIMITED Company Secretary 1993-01-19 CURRENT 1933-10-28 Active
JULIET DORIS VOGEL BRENDON CHEMICAL COMPANY LIMITED Company Secretary 1992-01-19 CURRENT 1955-01-26 Active
JULIAN ANDREW VOGEL THE DESIGN MUSEUM Director 2012-06-21 CURRENT 1988-12-05 Active
JULIAN ANDREW VOGEL FIDENTIA (NO. 012) LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active
JULIAN ANDREW VOGEL ELEPHANT ROW LIMITED Director 2010-07-29 CURRENT 2010-07-29 Active
JULIAN ANDREW VOGEL MODUS PUBLICITY LIMITED Director 1998-01-07 CURRENT 1997-12-03 Active
JULIAN ANDREW VOGEL WARD'S CITRUS PRODUCTS LIMITED Director 1997-04-21 CURRENT 1933-10-28 Active
JULIAN ANDREW VOGEL BRENDON CHEMICAL COMPANY LIMITED Director 1997-04-21 CURRENT 1955-01-26 Active
JULIAN ANDREW VOGEL EREWHON INVESTMENT COMPANY LIMITED Director 1994-01-19 CURRENT 1960-09-08 Active
JULIAN ANDREW VOGEL VERONA HOLDINGS LIMITED Director 1992-11-02 CURRENT 1965-07-15 Active
JULIET DORIS VOGEL FIDENTIA (NO. 012) LIMITED Director 2018-05-31 CURRENT 2011-08-30 Active
JULIET DORIS VOGEL VOGEL INVESTMENTS LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
JULIET DORIS VOGEL EREWHON INVESTMENT COMPANY LIMITED Director 1997-12-15 CURRENT 1960-09-08 Active
JULIET DORIS VOGEL VERONA HOLDINGS LIMITED Director 1992-02-09 CURRENT 1965-07-15 Active
JULIET DORIS VOGEL WARD'S CITRUS PRODUCTS LIMITED Director 1992-01-19 CURRENT 1933-10-28 Active
JULIET DORIS VOGEL BRENDON CHEMICAL COMPANY LIMITED Director 1992-01-19 CURRENT 1955-01-26 Active
PAUL SIDNEY VOGEL FIDENTIA (NO. 012) LIMITED Director 2018-05-31 CURRENT 2011-08-30 Active
PAUL SIDNEY VOGEL VOGEL INVESTMENTS LIMITED Director 2018-05-31 CURRENT 2010-09-01 Active
PAUL SIDNEY VOGEL WARD'S CITRUS PRODUCTS LIMITED Director 1997-04-21 CURRENT 1933-10-28 Active
PAUL SIDNEY VOGEL BRENDON CHEMICAL COMPANY LIMITED Director 1997-04-21 CURRENT 1955-01-26 Active
PAUL SIDNEY VOGEL EREWHON INVESTMENT COMPANY LIMITED Director 1994-01-19 CURRENT 1960-09-08 Active
PAUL SIDNEY VOGEL VERONA HOLDINGS LIMITED Director 1992-11-01 CURRENT 1965-07-15 Active
PETER JULIAN VOGEL FIDENTIA (NO. 012) LIMITED Director 2017-11-21 CURRENT 2011-08-30 Active
PETER JULIAN VOGEL VOGEL INVESTMENTS LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
PETER JULIAN VOGEL REGENTS MEWS RESIDENTS ASSOCIATION LIMITED Director 2001-08-20 CURRENT 1981-07-22 Active
PETER JULIAN VOGEL VERONA HOLDINGS LIMITED Director 1992-02-09 CURRENT 1965-07-15 Active
PETER JULIAN VOGEL EREWHON INVESTMENT COMPANY LIMITED Director 1992-01-19 CURRENT 1960-09-08 Active
PETER JULIAN VOGEL WARD'S CITRUS PRODUCTS LIMITED Director 1992-01-19 CURRENT 1933-10-28 Active
PETER JULIAN VOGEL BRENDON CHEMICAL COMPANY LIMITED Director 1992-01-19 CURRENT 1955-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-18APPOINTMENT TERMINATED, DIRECTOR PETER JULIAN VOGEL
2024-11-19CONFIRMATION STATEMENT MADE ON 05/11/24, WITH NO UPDATES
2024-11-19Change of details for Brendon Chemical Company Limited as a person with significant control on 2024-11-19
2024-11-19PSC05Change of details for Brendon Chemical Company Limited as a person with significant control on 2024-11-19
2024-11-19CS01CONFIRMATION STATEMENT MADE ON 05/11/24, WITH NO UPDATES
2024-09-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-11-27APPOINTMENT TERMINATED, DIRECTOR JULIET DORIS VOGEL
2023-11-27Termination of appointment of Juliet Doris Vogel on 2023-11-17
2023-11-27TM02Termination of appointment of Juliet Doris Vogel on 2023-11-17
2023-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIET DORIS VOGEL
2023-11-23CONFIRMATION STATEMENT MADE ON 05/11/23, WITH UPDATES
2023-11-23CS01CONFIRMATION STATEMENT MADE ON 05/11/23, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07Director's details changed for Mr Paul Sidney Vogel on 2023-03-07
2023-03-07Director's details changed for Mr Julian Andrew Vogel on 2023-03-07
2023-03-07CH01Director's details changed for Mr Paul Sidney Vogel on 2023-03-07
2022-11-11CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-11Change of details for Brendon Chemical Company Limited as a person with significant control on 2022-11-11
2022-11-11PSC05Change of details for Brendon Chemical Company Limited as a person with significant control on 2022-11-11
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-09-09CH01Director's details changed for Mr Julian Andrew Vogel on 2020-09-09
2020-05-18CH01Director's details changed for Mr Paul Sidney Vogel on 2020-05-18
2020-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-08-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CH01Director's details changed for Mr Julian Andrew Vogel on 2019-02-20
2019-02-20CH01Director's details changed for Mr Julian Andrew Vogel on 2019-02-20
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-04CH01Director's details changed for Mr Julian Andrew Vogel on 2016-10-04
2016-04-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-18AR0105/11/15 ANNUAL RETURN FULL LIST
2015-04-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIDNEY VOGEL / 09/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIDNEY VOGEL / 09/04/2015
2015-02-09CH01Director's details changed for Mr Julian Andrew Vogel on 2015-02-09
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-25AR0105/11/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18CH01Director's details changed for Mr Paul Sidney Vogel on 2013-11-18
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-12AR0105/11/13 ANNUAL RETURN FULL LIST
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 01/08/2013
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 01/08/2013
2013-06-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0105/11/12 ANNUAL RETURN FULL LIST
2012-10-09CH01Director's details changed for Mr Julian Andrew Vogel on 2012-09-28
2012-05-17AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-15AR0105/11/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-05AR0105/11/10 FULL LIST
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-11AR0120/11/09 FULL LIST
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-11363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-30ELRESS386 DISP APP AUDS 13/05/07
2007-05-30ELRESS366A DISP HOLDING AGM 13/05/07
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-11-27363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-11-27190LOCATION OF DEBENTURE REGISTER
2006-11-27353LOCATION OF REGISTER OF MEMBERS
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: C/O HAINES WATTS HALPERNS EGMONT HOUSE 25-31 TAVISTOCK PLACE LONDON WC1H 9SF
2006-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-02-02363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 19-29 WOBURN LONDON WC1H 0XF
2006-01-31353LOCATION OF REGISTER OF MEMBERS
2006-01-31190LOCATION OF DEBENTURE REGISTER
2005-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-03363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-24363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-23363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-21363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-19363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-22363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-02-06363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-29225ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-26363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-04-27288aNEW DIRECTOR APPOINTED
1997-04-27288aNEW DIRECTOR APPOINTED
1997-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/97
1997-01-30363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-01-12363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-19363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1995-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-02-01363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1994-02-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-03-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LACHINA PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LACHINA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1964-07-06 Outstanding WESTMINSTER BANK LTD
CHARGE 1964-07-06 Outstanding WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LACHINA PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of LACHINA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LACHINA PROPERTIES LIMITED
Trademarks
We have not found any records of LACHINA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LACHINA PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LACHINA PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LACHINA PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LACHINA PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LACHINA PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.