Background WavePink WaveYellow Wave

L.C.P. RETAIL LIMITED (02545602)

L.C.P. RETAIL LIMITED (02545602) is an active UK company. incorporated on 3 October 1990. 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.P. RETAIL LIMITED has been registered for 35 years. Current directors include BUCHANAN, James Iain Stanley, CHANDRIS, Anthony Michael, CHANDRIS, Dimitri John and 7 others.

Company Number
02545602
Status
active
Type
ltd
Incorporated
3 October 1990
Age
35 years
Address
L.C.P. House, Kingswinford, DY6 7NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUCHANAN, James Iain Stanley, CHANDRIS, Anthony Michael, CHANDRIS, Dimitri John, FIFE, James Andrew, 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.P. RETAIL LIMITED

L.C.P. RETAIL LIMITED is an active company incorporated on 3 October 1990 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.P. RETAIL LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02545602

LTD Company

Age

35 Years

Incorporated 3 October 1990

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 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

UPTONCLIFF LIMITED
From: 3 October 1990To: 3 December 1993
Contact
Address

L.C.P. House The Pensnett Estate Kingswinford, DY6 7NA,

Timeline

17 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Mar 12
Director Left
Jan 13
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Dec 22
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

11 Active
15 Resigned

LEE, Benjamin James William

Active
L.C.P. House, KingswinfordDY6 7NA
Secretary
Appointed 28 Jun 2024

BUCHANAN, James Iain Stanley

Active
L.C.P. House, KingswinfordDY6 7NA
Born March 1974
Director
Appointed 20 Jul 2021

CHANDRIS, Anthony Michael

Active
L.C.P. House, KingswinfordDY6 7NA
Born June 1987
Director
Appointed 31 Mar 2016

CHANDRIS, Dimitri John

Active
L.C.P. House, KingswinfordDY6 7NA
Born December 1984
Director
Appointed 31 Mar 2015

FIFE, James Andrew

Active
L.C.P. House, KingswinfordDY6 7NA
Born August 1966
Director
Appointed 22 Apr 2004

LEE, Benjamin James William

Active
L.C.P. House, KingswinfordDY6 7NA
Born June 1971
Director
Appointed 14 Jun 2024

MACDONALD-HALL, Caspar

Active
L.C.P. House, KingswinfordDY6 7NA
Born December 1950
Director
Appointed 20 Sept 1993

MACDONALD-HALL, Sebastian Sam

Active
L.C.P. House, KingswinfordDY6 7NA
Born April 1982
Director
Appointed 01 Feb 2016

MAWBY, Robin Gareth

Active
L.C.P. House, KingswinfordDY6 7NA
Born January 1971
Director
Appointed 14 Dec 2022

MCHUGH, Jamie Brian

Active
L.C.P. House, KingswinfordDY6 7NA
Born May 1974
Director
Appointed 02 Jan 2025

TOMAZOS, Anthony

Active
L.C.P. House, KingswinfordDY6 7NA
Born January 1968
Director
Appointed 31 Mar 2002

MASSEY, Stephen John

Resigned
L.C.P. House, KingswinfordDY6 7NA
Secretary
Appointed N/A
Resigned 31 Jan 2016

TRANTER, Christopher Winsley

Resigned
L.C.P. House, KingswinfordDY6 7NA
Secretary
Appointed 31 Jan 2016
Resigned 28 Jun 2024

BURGESS, Nicholas John

Resigned
L.C.P. House, KingswinfordDY6 7NA
Born June 1955
Director
Appointed 22 Jun 1997
Resigned 31 Mar 2021

CAMPBELL, David Alexander Duncan

Resigned
37 Eastern Parade, SouthseaPO4 9RE
Born February 1945
Director
Appointed 23 Jan 1996
Resigned 06 Feb 1996

CAMPBELL, David Alexander Duncan

Resigned
37 Eastern Parade, SouthseaPO4 9RE
Born February 1945
Director
Appointed 25 Oct 1994
Resigned 14 Nov 1994

CARLIN, Stephen William

Resigned
L.C.P. House, KingswinfordDY6 7NA
Born June 1949
Director
Appointed 12 Jun 1996
Resigned 30 Jun 2014

CHANDRIS, John Demetrius

Resigned
L.C.P. House, KingswinfordDY6 7NA
Born April 1950
Director
Appointed 20 Sept 1993
Resigned 31 Mar 2016

CHANDRIS, Michael Demetrius

Resigned
L.C.P. House, KingswinfordDY6 7NA
Born December 1951
Director
Appointed 20 Sept 1993
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
L.C.P. House, KingswinfordDY6 7NA
Born January 1948
Director
Appointed 15 Nov 1993
Resigned 01 Jan 2013

HORGAN, Robert

Resigned
32 Bishops Road, WelwynAL6 0NW
Born May 1930
Director
Appointed 15 Jul 1993
Resigned 31 Mar 2002

MASSEY, Stephen John

Resigned
L.C.P. 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 20 Sept 1993
Resigned 08 Sept 1994

TOMAZOS, Emmanuel Anthony

Resigned
L.C.P. House, KingswinfordDY6 7NA
Born November 1938
Director
Appointed 20 Sept 1993
Resigned 31 Mar 2015

TRANTER, Christopher Winsley

Resigned
L.C.P. House, KingswinfordDY6 7NA
Born October 1957
Director
Appointed 05 Mar 2012
Resigned 28 Jun 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
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 July 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
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
23 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 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
28 August 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
4 September 2008
363sAnnual Return (shuttle)
Legacy
3 July 2008
288cChange of Particulars
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
4 April 2007
403aParticulars of Charge Subject to s859A
Legacy
4 April 2007
403aParticulars of Charge Subject to s859A
Legacy
4 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
8 September 2006
288cChange of Particulars
Legacy
1 August 2006
403aParticulars of Charge Subject to s859A
Legacy
1 August 2006
403aParticulars of Charge Subject to s859A
Legacy
1 August 2006
403aParticulars of Charge Subject to s859A
Legacy
1 August 2006
403aParticulars of Charge Subject to s859A
Legacy
1 August 2006
403aParticulars of Charge Subject to s859A
Legacy
1 August 2006
403aParticulars of Charge Subject to s859A
Legacy
1 August 2006
403aParticulars of Charge Subject to s859A
Legacy
1 August 2006
403aParticulars of Charge Subject to s859A
Legacy
1 August 2006
403aParticulars of Charge Subject to s859A
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
17 November 2005
403b403b
Legacy
10 November 2005
403b403b
Legacy
10 November 2005
403b403b
Legacy
10 November 2005
403b403b
Legacy
10 November 2005
403b403b
Legacy
10 November 2005
403b403b
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
288cChange of Particulars
Legacy
23 June 2004
288cChange of Particulars
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
288cChange of Particulars
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
18 June 2003
395Particulars of Mortgage or Charge
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Legacy
20 December 1999
395Particulars of Mortgage or Charge
Legacy
18 October 1999
288cChange of Particulars
Legacy
6 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
403aParticulars of Charge Subject to s859A
Legacy
28 June 1999
395Particulars of Mortgage or Charge
Legacy
23 February 1999
395Particulars of Mortgage or Charge
Legacy
23 February 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
403aParticulars of Charge Subject to s859A
Legacy
16 February 1999
403aParticulars of Charge Subject to s859A
Legacy
16 February 1999
403aParticulars of Charge Subject to s859A
Legacy
16 February 1999
403aParticulars of Charge Subject to s859A
Legacy
16 February 1999
403aParticulars of Charge Subject to s859A
Legacy
15 February 1999
395Particulars of Mortgage or Charge
Legacy
15 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Resolution
21 July 1998
RESOLUTIONSResolutions
Legacy
13 December 1997
395Particulars of Mortgage or Charge
Legacy
13 December 1997
395Particulars of Mortgage or Charge
Legacy
11 December 1997
395Particulars of Mortgage or Charge
Legacy
11 December 1997
395Particulars of Mortgage or Charge
Legacy
10 December 1997
395Particulars of Mortgage or Charge
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
7 July 1997
288cChange of Particulars
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
14 October 1996
395Particulars of Mortgage or Charge
Legacy
2 October 1996
288288
Accounts With Accounts Type Full
15 September 1996
AAAnnual Accounts
Legacy
15 September 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
288288
Legacy
4 July 1996
395Particulars of Mortgage or Charge
Legacy
21 June 1996
288288
Legacy
15 February 1996
288288
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Legacy
7 February 1996
395Particulars of Mortgage or Charge
Legacy
31 January 1996
288288
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 November 1994
288288
Legacy
8 November 1994
403aParticulars of Charge Subject to s859A
Legacy
8 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
395Particulars of Mortgage or Charge
Legacy
27 October 1994
288288
Legacy
7 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
15 September 1994
288288
Legacy
11 May 1994
288288
Legacy
16 February 1994
288288
Certificate Change Of Name Company
2 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1993
288288
Legacy
13 November 1993
363b363b
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
1 October 1993
395Particulars of Mortgage or Charge
Legacy
1 October 1993
395Particulars of Mortgage or Charge
Legacy
23 July 1993
88(2)Return of Allotment of Shares
Legacy
23 July 1993
288288
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
16 June 1993
288288
Legacy
1 November 1992
363sAnnual Return (shuttle)
Legacy
10 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
21 February 1992
363aAnnual Return
Legacy
9 May 1991
224224
Memorandum Articles
8 May 1991
MEM/ARTSMEM/ARTS
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Legacy
8 May 1991
287Change of Registered Office
Resolution
8 May 1991
RESOLUTIONSResolutions
Legacy
23 April 1991
288288
Incorporation Company
3 October 1990
NEWINCIncorporation