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

LCN PROPERTIES LIMITED

HENRIETTA HOUSE 2 COLES CRESCENT, TOPSHAM, EXETER, EX3 0FN,
Company Registration Number
03760323
Private Limited Company
Active

Company Overview

About Lcn Properties Ltd
LCN PROPERTIES LIMITED was founded on 1999-04-23 and has its registered office in Exeter. The organisation's status is listed as "Active". Lcn Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LCN PROPERTIES LIMITED
 
Legal Registered Office
HENRIETTA HOUSE 2 COLES CRESCENT
TOPSHAM
EXETER
EX3 0FN
Other companies in M50
 
Filing Information
Company Number 03760323
Company ID Number 03760323
Date formed 1999-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 05:51:01
Primary Source:Companies House
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 LCN PROPERTIES LIMITED
The following companies were found which have the same name as LCN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LCN Properties, LLC 555 Redtail Ct Whitewater CO 81527 Delinquent Company formed on the 2016-07-19
LCN Properties LLC - DBA Bookcliff Apartments 555 Red Tail Ct Whitewater CO 81527 Good Standing Company formed on the 2016-07-25
LCN PROPERTIES PTY LTD QLD 4350 Dissolved Company formed on the 2014-04-30
LCN Properties, Inc. 5252 Beach Blvd Buena Park CA 90621 Dissolved Company formed on the 2004-06-07
LCN PROPERTIES, INC. 1900 SW 92 AVE MIAMI FL 33165 Inactive Company formed on the 2005-08-19
LCN PROPERTIES LLC California Unknown
LCN PROPERTIES LLC Arkansas Unknown

Company Officers of LCN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID PETER RODWELL
Company Secretary 1999-04-23
DAVID PETER RODWELL
Director 2005-06-24
JOHN ANTHONY WEBB
Director 1999-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY VERNON MORRIS
Director 1999-06-11 2005-06-24
PAUL IAN TURNER
Director 1999-04-23 2005-06-24
SAMIR KUMAR THAKER
Director 2000-05-26 2000-11-30
L & A SECRETARIAL LIMITED
Nominated Secretary 1999-04-23 1999-04-23
L & A REGISTRARS LIMITED
Nominated Director 1999-04-23 1999-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER RODWELL RBUK LEGAL LTD Company Secretary 2009-07-01 CURRENT 2004-02-04 Active
DAVID PETER RODWELL PRIMARY LAW LIMITED Company Secretary 2005-05-20 CURRENT 2005-04-07 Active - Proposal to Strike off
DAVID PETER RODWELL MERIDIAN CLAIMS CONSULTANCY LIMITED Company Secretary 1999-05-28 CURRENT 1999-05-17 Active - Proposal to Strike off
DAVID PETER RODWELL LEGAL COSTS NEGOTIATORS LIMITED Company Secretary 1999-03-12 CURRENT 1995-09-22 Active
DAVID PETER RODWELL PLSG HOLDINGS LTD Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
DAVID PETER RODWELL 56 HOLDINGS LTD Director 2017-07-12 CURRENT 2017-07-12 Liquidation
DAVID PETER RODWELL WR PROPERTY HOLDINGS LTD Director 2017-07-12 CURRENT 2017-07-12 Active
DAVID PETER RODWELL LCN COMMERCIAL PROPERTIES LTD Director 2017-06-09 CURRENT 2017-06-09 Liquidation
DAVID PETER RODWELL PRIMARY LAW HOLDINGS LTD Director 2017-06-09 CURRENT 2017-06-09 Active
DAVID PETER RODWELL QM LEGAL COSTS SOLUTIONS LIMITED Director 2015-12-21 CURRENT 1997-12-22 Active
DAVID PETER RODWELL PLSG LTD Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
DAVID PETER RODWELL RBUK LEGAL LTD Director 2006-05-02 CURRENT 2004-02-04 Active
DAVID PETER RODWELL MERIDIAN CLAIMS CONSULTANCY LIMITED Director 2005-06-24 CURRENT 1999-05-17 Active - Proposal to Strike off
DAVID PETER RODWELL LEGAL COSTS NEGOTIATORS LIMITED Director 2005-06-24 CURRENT 1995-09-22 Active
DAVID PETER RODWELL PRIMARY LAW LIMITED Director 2005-05-20 CURRENT 2005-04-07 Active - Proposal to Strike off
JOHN ANTHONY WEBB QM LEGAL COSTS SOLUTIONS LIMITED Director 2015-12-21 CURRENT 1997-12-22 Active
JOHN ANTHONY WEBB PLSG LTD Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
JOHN ANTHONY WEBB RBUK LEGAL LTD Director 2009-07-01 CURRENT 2004-02-04 Active
JOHN ANTHONY WEBB ORCHARD PLACE (CROWBOROUGH) MANAGEMENT COMPANY LIMITED Director 2009-04-27 CURRENT 2006-10-20 Active
JOHN ANTHONY WEBB PRIMARY LAW LIMITED Director 2005-05-20 CURRENT 2005-04-07 Active - Proposal to Strike off
JOHN ANTHONY WEBB MERIDIAN CLAIMS CONSULTANCY LIMITED Director 1999-05-28 CURRENT 1999-05-17 Active - Proposal to Strike off
JOHN ANTHONY WEBB LEGAL COSTS NEGOTIATORS LIMITED Director 1997-10-08 CURRENT 1995-09-22 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
2024-05-07CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-04CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2023-04-04REGISTERED OFFICE CHANGED ON 04/04/23 FROM Henrietta House Henrietta House 2 Coles Crescent, Topsham Exeter Devon EX3 0FN United Kingdom
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-12CESSATION OF JOHN ANTHONY WEBB AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12PSC07CESSATION OF JOHN ANTHONY WEBB AS A PERSON OF SIGNIFICANT CONTROL
2022-10-10REGISTERED OFFICE CHANGED ON 10/10/22 FROM Ashdown House Orchard Place Crowborough TN6 1GA England
2022-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/22 FROM Ashdown House Orchard Place Crowborough TN6 1GA England
2022-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-04-26PSC02Notification of Farrwebb Holdings Limited as a person with significant control on 2019-04-01
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM Exchange Station Tithebarn Street Liverpool L2 2QP England
2019-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WEBB
2019-04-04PSC07CESSATION OF WR PROPERTY HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER RODWELL
2019-04-01TM02Termination of appointment of David Peter Rodwell on 2019-04-01
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-06-08PSC07CESSATION OF PRIMARY LAW LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-06-07PSC02Notification of Wr Property Holdings Ltd as a person with significant control on 2017-07-31
2018-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-08-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-10RES13Resolutions passed:
  • Interim dividend payment 20/07/2017
2017-07-31AA01Previous accounting period extended from 30/11/16 TO 31/03/17
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 450000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM Armstrong House 1 Houston Park Salford Quays Manchester M50 2RP
2016-09-06AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 450000
2016-04-27AR0123/04/16 FULL LIST
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 450000
2015-04-30AR0123/04/15 FULL LIST
2015-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2014-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 450000
2014-04-29AR0123/04/14 FULL LIST
2014-04-16AUDAUDITOR'S RESIGNATION
2013-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-05-09AR0123/04/13 FULL LIST
2012-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-05-22AR0123/04/12 FULL LIST
2011-04-26AR0123/04/11 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER RODWELL / 14/05/2010
2011-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID PETER RODWELL / 14/05/2010
2011-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-06-07AR0123/04/10 FULL LIST
2010-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-06-08363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-11-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-11-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-11-13363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WEBB / 21/11/2007
2007-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-04-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-27363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-05-08363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-07-24288aNEW DIRECTOR APPOINTED
2005-07-11288bDIRECTOR RESIGNED
2005-07-11288bDIRECTOR RESIGNED
2005-04-29363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-04-27363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-05-02363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-08-08395PARTICULARS OF MORTGAGE/CHARGE
2002-07-21287REGISTERED OFFICE CHANGED ON 21/07/02 FROM: FURNESS HOUSE FURNESS QUAY SALFORD LANCASHIRE M5 2XA
2002-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-29363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-04-30363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2000-12-12288bDIRECTOR RESIGNED
2000-12-12288bDIRECTOR RESIGNED
2000-10-03AAFULL ACCOUNTS MADE UP TO 30/11/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LCN 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 LCN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-03-07 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-03-07 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-03-07 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-03-07 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-03-07 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-03-07 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-03-07 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-03-02 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-02-03 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2005-11-29 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2002-08-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-08-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-06-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-06-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-06-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-06-23 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-06-23 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-06-23 Satisfied NATIONWIDE BUILDING SOCIETY
GUARANTEE & DEBENTURE 1999-06-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-18 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LCN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LCN PROPERTIES LIMITED
Trademarks
We have not found any records of LCN PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MANEX (UK) LIMITED 2000-06-13 Outstanding
RENT DEPOSIT DEED MERCK SERONO EUROPE LIMITED 2001-02-13 Outstanding

We have found 2 mortgage charges which are owed to LCN PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for LCN 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 (68209 - Other letting and operating of own or leased real estate) as LCN PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for LCN PROPERTIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
ST AUSTINS CHAMBERS ST AUSTINS LANE WARRINGTON WA1 1HG 840

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LCN 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 LCN 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.
    Other companies at postcode EX3 0FN