Advanced company searchLink opens in new window

L.C.P. ESTATES LIMITED

Company number 02863792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Apr 2016 AP01 Appointment of Mr Anthony Michael Chandris as a director on 31 March 2016
21 Apr 2016 TM01 Termination of appointment of Michael Demetrius Chandris as a director on 31 March 2016
31 Mar 2016 TM01 Termination of appointment of John Demetrius Chandris as a director on 31 March 2016
26 Feb 2016 MR01 Registration of charge 028637920012, created on 5 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
23 Feb 2016 AP01 Appointment of Mr Sebastian Sam Macdonald-Hall as a director on 1 February 2016
04 Feb 2016 MR01 Registration of charge 028637920010, created on 2 February 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
04 Feb 2016 MR01 Registration of charge 028637920011, created on 2 February 2016
03 Feb 2016 AP03 Appointment of Mr Christopher Winsley Tranter as a secretary on 31 January 2016
03 Feb 2016 TM02 Termination of appointment of Stephen John Massey as a secretary on 31 January 2016
03 Feb 2016 TM01 Termination of appointment of Stephen John Massey as a director on 31 January 2016
09 Nov 2015 AA Full accounts made up to 31 March 2015
01 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
22 Aug 2015 MR01 Registration of charge 028637920009, created on 21 August 2015
27 Jul 2015 AP01 Appointment of Mr Dimitri John Chandris as a director on 31 March 2015
27 Jul 2015 TM01 Termination of appointment of Emmanuel Anthony Tomazos as a director on 31 March 2015
17 Nov 2014 AP01 Appointment of Mr Edward Hal Mileham as a director on 20 October 2014
03 Nov 2014 AA Full accounts made up to 31 March 2014
22 Oct 2014 MR01 Registration of charge 028637920008, created on 21 October 2014
09 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
09 Sep 2014 AP01 Appointment of Mr Roger Hyvester Hamblin as a director on 15 August 2014
07 Jul 2014 AP01 Appointment of Mr Nicholas John Burgess as a director
23 Jan 2014 MR01 Registration of charge 028637920007
23 Sep 2013 AA Full accounts made up to 31 March 2013
10 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
21 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 6