Background WavePink WaveYellow Wave

L.C.P. SECURITIES (NORTH WEST) LIMITED (02868979)

L.C.P. SECURITIES (NORTH WEST) LIMITED (02868979) is an active UK company. incorporated on 4 November 1993. with registered office in Kingswinford West Midlands. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. L.C.P. SECURITIES (NORTH WEST) LIMITED has been registered for 32 years. Current directors include BUCHANAN, James Iain Stanley, CHANDRIS, Anthony Michael, CHANDRIS, Dimitri John and 7 others.

Company Number
02868979
Status
active
Type
ltd
Incorporated
4 November 1993
Age
32 years
Address
L.C.P. House, Kingswinford West Midlands, 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. SECURITIES (NORTH WEST) LIMITED

L.C.P. SECURITIES (NORTH WEST) LIMITED is an active company incorporated on 4 November 1993 with the registered office located in Kingswinford West Midlands. 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. SECURITIES (NORTH WEST) LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02868979

LTD Company

Age

32 Years

Incorporated 4 November 1993

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

27 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

RYDALMOOR LIMITED
From: 4 November 1993To: 24 March 1994
Contact
Address

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

Timeline

26 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Jan 13
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 Joined
Apr 17
Loan Secured
Jun 17
Loan Secured
Sept 17
Director Joined
Jan 18
Owner Exit
Apr 18
Loan Secured
Jan 19
Loan Secured
Jul 19
Director Left
Mar 21
Director Joined
Jul 21
Loan Secured
Dec 21
Loan Secured
Oct 22
Loan Secured
Nov 23
Director Joined
Jun 24
Director Left
Jul 24
Loan Secured
Sept 24
Director Joined
Jan 25
Loan Secured
Oct 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

11 Active
13 Resigned

LEE, Benjamin James William

Active
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Secretary
Appointed 28 Jun 2024

BUCHANAN, James Iain Stanley

Active
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born March 1974
Director
Appointed 20 Jul 2021

CHANDRIS, Anthony Michael

Active
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born June 1987
Director
Appointed 31 Mar 2016

CHANDRIS, Dimitri John

Active
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born December 1984
Director
Appointed 31 Mar 2015

FIFE, James Andrew

Active
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born August 1966
Director
Appointed 22 Apr 2004

LEE, Benjamin James William

Active
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born June 1971
Director
Appointed 14 Jun 2024

MACDONALD-HALL, Caspar

Active
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born December 1950
Director
Appointed 21 Dec 1993

MACDONALD-HALL, Sebastian Sam

Active
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born April 1982
Director
Appointed 01 Feb 2016

MAWBY, Robin Gareth

Active
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born January 1971
Director
Appointed 01 Jan 2018

MCHUGH, Jamie Brian

Active
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born May 1974
Director
Appointed 02 Jan 2025

TOMAZOS, Anthony

Active
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born January 1968
Director
Appointed 31 Mar 2002

MASSEY, Stephen John

Resigned
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Secretary
Appointed 21 Dec 1993
Resigned 31 Jan 2016

TRANTER, Christopher Winsley

Resigned
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Secretary
Appointed 31 Jan 2016
Resigned 28 Jun 2024

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 04 Nov 1993
Resigned 21 Dec 1993

BURGESS, Nicholas John

Resigned
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born June 1955
Director
Appointed 03 Apr 2017
Resigned 31 Mar 2021

CHANDRIS, John Demetrius

Resigned
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born April 1950
Director
Appointed 02 Nov 1994
Resigned 31 Mar 2016

CHANDRIS, Michael Demetrius

Resigned
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born December 1951
Director
Appointed 02 Nov 1994
Resigned 31 Mar 2016

DAVIS, John Colin

Resigned
Drum House River Lane, RichmondTW10 7AG
Born September 1957
Director
Appointed 23 Dec 1993
Resigned 29 Jun 2006

HOPKINS, Dorothy Margaret

Resigned
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born January 1948
Director
Appointed 23 Dec 1993
Resigned 01 Jan 2013

HORGAN, Robert

Resigned
32 Bishops Road, WelwynAL6 0NW
Born May 1930
Director
Appointed 21 Dec 1993
Resigned 31 Mar 2002

MASSEY, Stephen John

Resigned
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born November 1951
Director
Appointed 21 Dec 1993
Resigned 31 Jan 2016

TOMAZOS, Emmanuel Anthony

Resigned
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born November 1938
Director
Appointed 02 Nov 1994
Resigned 31 Mar 2015

TRANTER, Christopher Winsley

Resigned
L.C.P. House, Kingswinford West MidlandsDY6 7NA
Born October 1957
Director
Appointed 22 Apr 2004
Resigned 28 Jun 2024

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 04 Nov 1993
Resigned 21 Dec 1993

Persons with significant control

2

1 Active
1 Ceased
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 03 Apr 2017
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
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

148

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Change Person Secretary Company With Change Date
26 July 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
9 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
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
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
11 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 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
26 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 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
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
29 August 2012
AR01AR01
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 Secretary Company With Change Date
2 September 2010
CH03Change of Secretary 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
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
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
14 November 2006
403aParticulars of Charge Subject to s859A
Legacy
14 November 2006
403aParticulars of Charge Subject to s859A
Legacy
14 November 2006
403aParticulars of Charge Subject to s859A
Legacy
14 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
10 November 2005
403b403b
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
403b403b
Legacy
9 September 2004
403b403b
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288cChange of Particulars
Legacy
5 May 2004
288aAppointment of Director or Secretary
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
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
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Legacy
29 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
18 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Resolution
21 July 1998
RESOLUTIONSResolutions
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
28 November 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
13 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
10 August 1994
395Particulars of Mortgage or Charge
Legacy
11 May 1994
288288
Legacy
29 March 1994
88(2)R88(2)R
Certificate Change Of Name Company
23 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 1994
224224
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Resolution
10 January 1994
RESOLUTIONSResolutions
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
287Change of Registered Office
Incorporation Company
4 November 1993
NEWINCIncorporation