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

LCH PROPERTIES LIMITED

MAZARS LLP TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD,
Company Registration Number
02076404
Private Limited Company
Liquidation

Company Overview

About Lch Properties Ltd
LCH PROPERTIES LIMITED was founded on 1986-11-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Lch Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LCH PROPERTIES LIMITED
 
Legal Registered Office
MAZARS LLP TOWER BRIDGE HOUSE
ST KATHARINE'S WAY
LONDON
E1W 1DD
Other companies in W1W
 
Filing Information
Company Number 02076404
Company ID Number 02076404
Date formed 1986-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB542185846  
Last Datalog update: 2018-11-05 10:58:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LCH PROPERTIES 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.
Companies with same name LCH PROPERTIES LIMITED
The following companies were found which have the same name as LCH PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LCH PROPERTIES LLC 1798 FRONT STREET Westchester YORKTOWN HEIGHTS NY 10598 Active Company formed on the 2005-06-27
LCH PROPERTIES, L.L.C. 1511 HILLSIDE DRIVE SE ISSAQUAH WA 98027 Dissolved Company formed on the 2005-07-05
LCH PROPERTIES, LLC 601 ABBOT ROAD EAST LANSING Michigan 48823 UNKNOWN Company formed on the 2012-05-01
LCH PROPERTIES, LTD.. 11919 SANDPIPER LANE - PICKERINGTON OH 43147 Active Company formed on the 2002-05-06
LCH PROPERTIES, LLC 1046 N.e. Front Street Milford DE 19963 Unknown Company formed on the 2007-01-10
LCH PROPERTIES SDN. BHD. Active
LCH PROPERTIES, INC. 20900 NE 30TH AVENUE AVENTURA FL 33180 Inactive Company formed on the 1991-11-12
LCH PROPERTIES LIMITED 4710 NW BOCA RATON BLVD BOCA RATON FL 33431 Active Company formed on the 2014-05-13
LCH PROPERTIES LLC Georgia Unknown
LCH PROPERTIES LLC New Jersey Unknown
LCH PROPERTIES LLC California Unknown
LCH PROPERTIES PTY LTD Active Company formed on the 2018-03-27
LCH PROPERTIES LLC North Carolina Unknown
Lch Properties LLC Maryland Unknown
LCH PROPERTIES LLC Georgia Unknown
LCH PROPERTIES LLC 1804 NW 78TH WAY PEMBROKE PINES FL 33024 Active Company formed on the 2020-08-27
LCH PROPERTIES LTD 11 Fylingdales Avenue Shortstown BEDFORD MK42 0LG Active - Proposal to Strike off Company formed on the 2021-07-19
LCH PROPERTIES, LLC 2844 OAK MEADOW CT. DUBUQUE IA 52003 Active Company formed on the 2023-11-02

Company Officers of LCH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JAMES JEFFREY CORFIELD BUCKNALL
Director 2017-06-02
JONATHAN HOLROYD GIBBON
Director 2017-06-02
IAN WILLIAM HUBBARD
Director 2017-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY MALCOLM SLAVIN
Company Secretary 1991-10-27 2017-06-02
BARRY MALCOLM SLAVIN
Director 1991-10-27 2017-06-02
JEFFREY HOWARD ZAMET
Director 1991-10-27 2017-06-02
SIMON BRUCE ZAMET
Director 1998-11-18 2017-06-02
CHRISTINE IRIS COWAN
Director 1994-04-26 2011-10-26
PAUL ROBERT SHARP
Director 1995-12-08 2001-05-11
JOSEPHINE SLAVIN
Director 1991-10-27 1998-11-18
SUZANNE ZAMET
Director 1991-10-27 1998-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JEFFREY CORFIELD BUCKNALL DYSON TECHNICAL TRAINING LIMITED Director 2018-05-14 CURRENT 2017-03-31 Active
JAMES JEFFREY CORFIELD BUCKNALL WEYBOURNE NOMINEES LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
JAMES JEFFREY CORFIELD BUCKNALL CASTLEBROW LIMITED Director 2017-06-02 CURRENT 1998-01-06 Liquidation
JAMES JEFFREY CORFIELD BUCKNALL THE LCH GROUP LIMITED Director 2017-06-02 CURRENT 1935-04-01 Liquidation
JAMES JEFFREY CORFIELD BUCKNALL WEYBOURNE PROPERTY INVESTMENTS Director 2015-05-11 CURRENT 2015-05-07 Liquidation
JAMES JEFFREY CORFIELD BUCKNALL CAPNIL FARMS LIMITED Director 2015-03-27 CURRENT 2009-09-26 Dissolved 2017-06-25
JAMES JEFFREY CORFIELD BUCKNALL WEYBOURNE INVESTMENTS HOLDINGS Director 2014-03-25 CURRENT 2012-11-19 Liquidation
JAMES JEFFREY CORFIELD BUCKNALL WEYBOURNE ATLANTIC INVESTMENTS Director 2014-03-06 CURRENT 2012-11-19 Dissolved 2017-01-03
JAMES JEFFREY CORFIELD BUCKNALL BEESWAX FARMING LIMITED Director 2014-03-06 CURRENT 2012-06-11 Dissolved 2017-11-14
JAMES JEFFREY CORFIELD BUCKNALL DODINGTON COMMERCIAL PROPERTIES LIMITED Director 2014-03-06 CURRENT 2012-06-12 Active
JAMES JEFFREY CORFIELD BUCKNALL WEYBOURNE INVESTMENTS Director 2014-03-06 CURRENT 2012-11-19 Liquidation
JAMES JEFFREY CORFIELD BUCKNALL WEYBOURNE MANAGEMENT LIMITED Director 2014-03-06 CURRENT 2013-03-14 Active
JAMES JEFFREY CORFIELD BUCKNALL WEYBOURNE GROUP LIMITED Director 2014-03-06 CURRENT 2013-03-14 Liquidation
JAMES JEFFREY CORFIELD BUCKNALL DYSON FARMING LIMITED Director 2014-03-06 CURRENT 2009-07-22 Active
JAMES JEFFREY CORFIELD BUCKNALL WEYBOURNE FINANCE LIMITED Director 2014-03-06 CURRENT 2013-03-14 Active - Proposal to Strike off
JONATHAN HOLROYD GIBBON CASTLEBROW LIMITED Director 2017-06-02 CURRENT 1998-01-06 Liquidation
JONATHAN HOLROYD GIBBON THE LCH GROUP LIMITED Director 2017-06-02 CURRENT 1935-04-01 Liquidation
JONATHAN HOLROYD GIBBON WEYBOURNE PROPERTY INVESTMENTS Director 2017-03-16 CURRENT 2015-05-07 Liquidation
JONATHAN HOLROYD GIBBON WEYBOURNE PROPERTIES LIMITED Director 2017-03-16 CURRENT 2015-09-04 Active
IAN WILLIAM HUBBARD WEYBOURNE NOMINEES LIMITED Director 2017-10-19 CURRENT 2017-08-02 Active - Proposal to Strike off
IAN WILLIAM HUBBARD WEYBOURNE INVESTMENTS HOLDINGS Director 2017-10-19 CURRENT 2012-11-19 Liquidation
IAN WILLIAM HUBBARD WEYBOURNE LIMITED Director 2017-10-19 CURRENT 2016-07-04 Active
IAN WILLIAM HUBBARD CASTLEBROW LIMITED Director 2017-06-02 CURRENT 1998-01-06 Liquidation
IAN WILLIAM HUBBARD THE LCH GROUP LIMITED Director 2017-06-02 CURRENT 1935-04-01 Liquidation
IAN WILLIAM HUBBARD DODINGTON COMMERCIAL PROPERTIES LIMITED Director 2017-03-29 CURRENT 2012-06-12 Active
IAN WILLIAM HUBBARD WEYBOURNE PROPERTIES LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
IAN WILLIAM HUBBARD BACTON INVESTMENTS LIMITED Director 2013-05-10 CURRENT 2007-12-19 Dissolved 2015-06-16
IAN WILLIAM HUBBARD BEESWAX HOLDINGS UK LIMITED Director 2013-05-01 CURRENT 2011-05-11 Dissolved 2014-11-07
IAN WILLIAM HUBBARD HOLKHAM COMPANY LIMITED Director 2013-03-14 CURRENT 2013-03-14 Dissolved 2015-06-16
IAN WILLIAM HUBBARD HOLKHAM INVESTMENTS LIMITED Director 2013-03-14 CURRENT 2013-03-14 Dissolved 2015-06-16
IAN WILLIAM HUBBARD WEYBOURNE FINANCE LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active - Proposal to Strike off
IAN WILLIAM HUBBARD WEYBOURNE ATLANTIC INVESTMENTS Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2017-01-03
IAN WILLIAM HUBBARD WEYBOURNE INVESTMENTS Director 2012-11-19 CURRENT 2012-11-19 Liquidation
IAN WILLIAM HUBBARD ZINC CYCLONE LIMITED Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2014-05-13

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
2019-12-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-20
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM HUBBARD
2018-10-19AD02Register inspection address changed from 30 City Road London EC1Y 2AB United Kingdom to 5 Montague Close London SE1 9BB
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM 5 Montague Close London SE1 9BB England
2018-10-08600Appointment of a voluntary liquidator
2018-10-08LIQ01Voluntary liquidation declaration of solvency
2018-10-08LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-21
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-10-23SH0117/10/17 STATEMENT OF CAPITAL GBP 1001
2017-10-20RES10Resolutions passed:
  • Resolution of allotment of securities
2017-10-17SH19Statement of capital on 2017-10-17 GBP 1
2017-10-17SH20Statement by Directors
2017-10-17CAP-SSSolvency Statement dated 17/10/17
2017-10-17RES13Resolutions passed:
  • Reduction of share premium account 17/10/2017
  • Resolution of reduction in issued share capital
2017-10-17RES06REDUCE ISSUED CAPITAL 17/10/2017
2017-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020764040026
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020764040026
2017-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 4TH FLOOR EVELYN HOUSE 142-144 NEW CAVENDISH STREET LONDON W1W 6YF
2017-06-02AP01DIRECTOR APPOINTED MR IAN WILLIAM HUBBARD
2017-06-02AP01DIRECTOR APPOINTED MR JONATHAN HOLROYD GIBBON
2017-06-02AP01DIRECTOR APPOINTED SIR JAMES JEFFREY CORFIELD BUCKNALL
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ZAMET
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ZAMET
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SLAVIN
2017-06-02TM02APPOINTMENT TERMINATED, SECRETARY BARRY SLAVIN
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020764040026
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-16AR0127/10/15 FULL LIST
2015-11-16AD02SAIL ADDRESS CHANGED FROM: 58-60 BERNERS STREET LONDON W1T 3JS
2015-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-15AUDAUDITOR'S RESIGNATION
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-29AR0127/10/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-28AR0127/10/13 FULL LIST
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MALCOLM SLAVIN / 18/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY HOWARD ZAMET / 18/01/2013
2013-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY MALCOLM SLAVIN / 18/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRUCE ZAMET / 18/01/2013
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 4TH FLOOR EVELYN HOUSE 142-144 NEW CAVENDISH STREET LONDON W1W 7YF UNITED KINGDOM
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 38 WARREN STREET LONDON W1T 6AE
2012-10-29AR0127/10/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-12-21AR0127/10/11 FULL LIST
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE COWAN
2011-11-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:24
2011-11-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:24
2011-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-11-18AR0127/10/10 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BRUCE ZAMET / 30/10/2009
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE IRIS COWAN / 30/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MALCOLM SLAVIN / 30/10/2009
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY MALCOLM SLAVIN / 30/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOWARD ZAMET / 30/10/2009
2009-12-03AR0127/10/09 FULL LIST
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2009-11-25AD02SAIL ADDRESS CREATED
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 28 MARGARET STREET LONDON W1W 8RZ
2008-11-03363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-01363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-28363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-11-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-10363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2004-11-17363aRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-26287REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 28 MARGARET STREET LONDON W1N 7LB
2004-05-08395PARTICULARS OF MORTGAGE/CHARGE
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-28288cDIRECTOR'S PARTICULARS CHANGED
2003-11-26363aRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14395PARTICULARS OF MORTGAGE/CHARGE
2003-05-09395PARTICULARS OF MORTGAGE/CHARGE
2003-01-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-20363aRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-12-13FULL ACCOUNTS MADE UP TO 31/03/94
1994-10-31Return made up to 27/10/94; no change of members
1993-11-07Return made up to 27/10/93; no change of members
1992-11-11Return made up to 27/10/92; full list of members
1992-11-07Declaration of mortgage charge released/ceased
1992-09-24Registered office changed on 24/09/92 from:\58-60 berners street london W1P 4JS
1991-11-25Registered office changed on 25/11/91
1991-11-25Return made up to 27/10/91; no change of members
1990-12-20Return made up to 31/10/90; no change of members
1989-11-22Return made up to 27/10/89; full list of members
1989-01-06Return made up to 22/11/88; full list of members
1988-02-12Particulars of mortgage/charge
1988-01-22Return made up to 26/11/87; full list of members
1987-10-06New director appointed
1987-07-08Particulars of mortgage/charge
1987-01-29Registered office changed on 29/01/87 from:\1/3 leonard street london EC2A 4AQ
1987-01-29Secretary resigned;new secretary appointed;director resigned;new director appointed
1987-01-12Accounting reference date notified as 31/03
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 LCH 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 LCH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-02 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEED 2012-05-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2011-11-25 Satisfied LLOYDS TSB BANK PLC
THIRD PARTY CHARGE OVER SHARES 2011-06-04 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEED 2006-03-30 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 22 APRIL 2003 2004-05-08 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2003-05-14 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET OFF AGREEMENT 2003-05-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-05-28 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-05-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1997-04-10 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1992-05-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-08-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-07-15 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-07-11 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY.
MORTGAGE 1988-02-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-02-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-07-08 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-07-08 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-06-30 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-06-30 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-06-30 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-06-30 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-06-30 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-06-30 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-06-30 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of LCH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LCH PROPERTIES LIMITED
Trademarks
We have not found any records of LCH PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEPOSIT AGREEMENT 37
RENT DEPOSIT DEED 26
DEPOSIT DEED 1

We have found 64 mortgage charges which are owed to LCH PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for LCH 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 LCH 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 LCH 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 LCH 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 LCH 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.