Background WavePink WaveYellow Wave

L & C OVERSEAS LIMITED (02391391)

L & C OVERSEAS LIMITED (02391391) is an active UK company. incorporated on 2 June 1989. with registered office in Kingswinford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. L & C OVERSEAS LIMITED has been registered for 36 years. Current directors include CHANDRIS, Anthony Michael, CHANDRIS, Dimitri John, LEE, Benjamin James William and 5 others.

Company Number
02391391
Status
active
Type
ltd
Incorporated
2 June 1989
Age
36 years
Address
Lcp House, Kingswinford, DY6 7NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHANDRIS, Anthony Michael, CHANDRIS, Dimitri John, LEE, Benjamin James William, MACDONALD-HALL, Caspar, MACDONALD-HALL, Sebastian Sam, MAWBY, Robin Gareth, MCHUGH, Jamie Brian, TOMAZOS, Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L & C OVERSEAS LIMITED

L & C OVERSEAS LIMITED is an active company incorporated on 2 June 1989 with the registered office located in Kingswinford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. L & C OVERSEAS LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02391391

LTD Company

Age

36 Years

Incorporated 2 June 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

L.C.P. INVESTMENTS LIMITED
From: 26 January 1990To: 7 March 2014
VINEDELL LIMITED
From: 2 June 1989To: 26 January 1990
Contact
Address

Lcp House The Pensnett Estate Kingswinford, DY6 7NA,

Timeline

13 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Jan 13
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

LEE, Benjamin James William

Active
Lcp House, KingswinfordDY6 7NA
Secretary
Appointed 13 Aug 2024

CHANDRIS, Anthony Michael

Active
Lcp House, KingswinfordDY6 7NA
Born June 1987
Director
Appointed 31 Mar 2016

CHANDRIS, Dimitri John

Active
Lcp House, KingswinfordDY6 7NA
Born December 1984
Director
Appointed 31 Mar 2015

LEE, Benjamin James William

Active
Lcp House, KingswinfordDY6 7NA
Born June 1971
Director
Appointed 13 Aug 2024

MACDONALD-HALL, Caspar

Active
Lcp House, KingswinfordDY6 7NA
Born December 1950
Director
Appointed N/A

MACDONALD-HALL, Sebastian Sam

Active
Lcp House, KingswinfordDY6 7NA
Born April 1982
Director
Appointed 01 Feb 2016

MAWBY, Robin Gareth

Active
Lcp House, KingswinfordDY6 7NA
Born January 1971
Director
Appointed 08 Apr 2025

MCHUGH, Jamie Brian

Active
Lcp House, KingswinfordDY6 7NA
Born May 1974
Director
Appointed 08 Apr 2025

TOMAZOS, Anthony

Active
Lcp House, KingswinfordDY6 7NA
Born January 1968
Director
Appointed 31 Mar 2002

MASSEY, Stephen John

Resigned
Lcp House, KingswinfordDY6 7NA
Secretary
Appointed N/A
Resigned 31 Jan 2016

TRANTER, Christopher Winsley

Resigned
Lcp House, KingswinfordDY6 7NA
Secretary
Appointed 31 Jan 2016
Resigned 13 Aug 2024

CHANDRIS, John Demetrius

Resigned
Lcp House, KingswinfordDY6 7NA
Born April 1950
Director
Appointed N/A
Resigned 31 Mar 2016

CHANDRIS, Michael Demetrius

Resigned
Lcp House, KingswinfordDY6 7NA
Born December 1951
Director
Appointed N/A
Resigned 31 Mar 2016

DAVIS, John Colin

Resigned
Drum House River Lane, RichmondTW10 7AG
Born September 1957
Director
Appointed N/A
Resigned 29 Jun 2006

HOPKINS, Dorothy Margaret

Resigned
Lcp House, KingswinfordDY6 7NA
Born January 1948
Director
Appointed N/A
Resigned 01 Jan 2013

HORGAN, Robert

Resigned
32 Bishops Road, WelwynAL6 0NW
Born May 1930
Director
Appointed N/A
Resigned 31 Mar 2002

MASSEY, Stephen John

Resigned
Lcp House, KingswinfordDY6 7NA
Born November 1951
Director
Appointed N/A
Resigned 31 Jan 2016

TAYLOR, Hugh Ian

Resigned
8 Relton Mews, LondonSW7 1ET
Born July 1945
Director
Appointed N/A
Resigned 08 Sept 1994

TOMAZOS, Emmanuel Anthony

Resigned
Lcp House, KingswinfordDY6 7NA
Born November 1938
Director
Appointed N/A
Resigned 31 Mar 2015

TRANTER, Christopher Winsley

Resigned
Lcp House, KingswinfordDY6 7NA
Born October 1957
Director
Appointed 22 Apr 2004
Resigned 13 Aug 2024

Persons with significant control

1

First Avenue, KingswinfordDY6 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Certificate Change Of Name Company
7 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 March 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Auditors Resignation Company
17 December 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
3 July 2008
288cChange of Particulars
Legacy
17 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
23 June 2004
288cChange of Particulars
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
3 September 2003
288cChange of Particulars
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
18 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Resolution
21 July 1998
RESOLUTIONSResolutions
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
7 July 1997
288cChange of Particulars
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
2 October 1996
288288
Accounts With Accounts Type Full
15 September 1996
AAAnnual Accounts
Legacy
15 August 1996
288288
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
14 September 1994
288288
Legacy
21 June 1994
363sAnnual Return (shuttle)
Legacy
11 May 1994
288288
Legacy
9 February 1994
288288
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
17 June 1993
288288
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
15 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
10 September 1991
288288
Legacy
31 July 1991
363aAnnual Return
Legacy
24 April 1991
288288
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Legacy
15 March 1990
288288
Legacy
5 March 1990
288288
Resolution
22 February 1990
RESOLUTIONSResolutions
Memorandum Articles
21 February 1990
MEM/ARTSMEM/ARTS
Resolution
21 February 1990
RESOLUTIONSResolutions
Legacy
30 January 1990
288288
Certificate Change Of Name Company
25 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1990
288288
Legacy
13 December 1989
395Particulars of Mortgage or Charge
Legacy
13 December 1989
395Particulars of Mortgage or Charge
Legacy
13 December 1989
395Particulars of Mortgage or Charge
Legacy
8 December 1989
88(2)R88(2)R
Legacy
5 December 1989
395Particulars of Mortgage or Charge
Legacy
28 November 1989
288288
Legacy
28 November 1989
288288
Legacy
28 November 1989
288288
Legacy
28 November 1989
287Change of Registered Office
Incorporation Company
2 June 1989
NEWINCIncorporation