Background WavePink WaveYellow Wave

LCR FINANCE PLC (03608329)

LCR FINANCE PLC (03608329) is an active UK company. incorporated on 31 July 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LCR FINANCE PLC has been registered for 27 years. Current directors include BOURNE, Zoe Rachel, BUTT, Hamid Ahmad, VON WENTZEL, John Alvo.

Company Number
03608329
Status
active
Type
plc
Incorporated
31 July 1998
Age
27 years
Address
Great Minster House C/O Deputy Dir Financial Accounting & Control, Dft, London, SW1P 4DR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOURNE, Zoe Rachel, BUTT, Hamid Ahmad, VON WENTZEL, John Alvo
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCR FINANCE PLC

LCR FINANCE PLC is an active company incorporated on 31 July 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LCR FINANCE PLC was registered 27 years ago.(SIC: 64999)

Status

active

Active since 27 years ago

Company No

03608329

PLC Company

Age

27 Years

Incorporated 31 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

FUTURENEW PUBLIC LIMITED COMPANY
From: 31 July 1998To: 5 January 1999
Contact
Address

Great Minster House C/O Deputy Dir Financial Accounting & Control, Dft 33, Horseferry Road London, SW1P 4DR,

Previous Addresses

C/O Malcolm Lowe 33 Horseferry Road London SW1P 4DR
From: 28 January 2015To: 22 July 2020
C/O Tim Reardon (Zone 1/18) Great Minster House 33 Horseferry Road London SW1P 4DR
From: 17 October 2011To: 28 January 2015
Great Minster House 76 Marsham Street London SW1P 4DR
From: 24 May 2011To: 17 October 2011
3Rd Floor 183 Eversholt Street London NW1 1AY
From: 31 July 1998To: 24 May 2011
Timeline

24 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jul 24
Director Joined
Sept 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

DOBSON, Elizabeth Jane

Active
Horseferry Road, LondonSW1P 4DR
Secretary
Appointed 07 Apr 2020

BOURNE, Zoe Rachel

Active
C/O Deputy Dir Financial Accounting & Control, Dft, LondonSW1P 4DR
Born May 1968
Director
Appointed 09 Sept 2024

BUTT, Hamid Ahmad

Active
C/O Deputy Dir Financial Accounting & Control, Dft, LondonSW1P 4DR
Born January 1966
Director
Appointed 31 Oct 2022

VON WENTZEL, John Alvo

Active
Horseferry Road, LondonSW1P 4DR
Born August 1967
Director
Appointed 07 Apr 2020

BURTON, Lesley Elizabeth

Resigned
13 Barnsbury Terrace, LondonN1 1JH
Secretary
Appointed 18 Dec 1998
Resigned 21 Apr 1999

HAMILL, Christopher Hugh

Resigned
31 Bishops Road, LondonN6 4HP
Secretary
Appointed 21 Apr 1999
Resigned 31 Mar 2011

LOWE, Malcolm

Resigned
Horseferry Road, LondonSW1P 4DR
Secretary
Appointed 09 Jan 2015
Resigned 11 Sept 2019

RANGER, Clare Louise

Resigned
104 Melody Road, LondonSW18 2QG
Secretary
Appointed 11 Nov 1998
Resigned 18 Dec 1998

REARDON, Timothy Charles

Resigned
33 Horseferry Road, LondonSW1P 4DR
Secretary
Appointed 01 Apr 2011
Resigned 09 Jan 2015

WALDEN, Helene Francoise Laure

Resigned
Middleton Road, LondonNW11 7NS
Secretary
Appointed 11 Sept 2019
Resigned 07 Apr 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jul 1998
Resigned 11 Nov 1998

BAYLEY, James Mark

Resigned
6 Belmont Road, LondonSW4 0BY
Born September 1960
Director
Appointed 18 Dec 1998
Resigned 31 Mar 2011

BOTWOOD, Caroline

Resigned
33 Horseferry Road, LondonSW1P 4DR
Born October 1965
Director
Appointed 01 Apr 2011
Resigned 05 Mar 2013

HAMILL, Christopher Hugh

Resigned
31 Bishops Road, LondonN6 4HP
Born May 1960
Director
Appointed 01 Apr 2009
Resigned 31 Mar 2011

HOLDEN, Robert David

Resigned
5 Abbey View, RadlettWD7 8LT
Born April 1956
Director
Appointed 18 Dec 1998
Resigned 31 Mar 2009

LOWE, Malcolm

Resigned
Horseferry Road, LondonSW1P 4DR
Born April 1965
Director
Appointed 05 Mar 2013
Resigned 11 Sept 2019

LUCAS, Grant Ian

Resigned
15 King Henrys Reach, LondonW6 9RH
Born February 1970
Director
Appointed 11 Nov 1998
Resigned 18 Dec 1998

MIR, Maqsood

Resigned
33 Horseferry Road, LondonSW1P 4DR
Born April 1957
Director
Appointed 11 Sept 2019
Resigned 01 Sept 2021

PATEL, Sarju

Resigned
C/O Deputy Dir Financial Accounting & Control, Dft, LondonSW1P 4DR
Born April 1978
Director
Appointed 31 Oct 2022
Resigned 30 Jun 2024

ROBINSON, Natasha

Resigned
Horseferry Road, LondonSW1P 4DR
Born December 1976
Director
Appointed 06 Mar 2013
Resigned 31 Mar 2015

SHEPHERD, Thomas Charles Ryley

Resigned
22a White Hart Lane, BarnesSW13 0PY
Born August 1967
Director
Appointed 11 Nov 1998
Resigned 18 Dec 1998

USHER, Tara

Resigned
Horseferry Road, LondonSW1P 4DR
Born May 1968
Director
Appointed 11 Mar 2015
Resigned 10 Dec 2018

VAUGHAN-DICK, Valerie Lemorn, Dr

Resigned
33 Horseferry Road, LondonSW1P 4DR
Born October 1960
Director
Appointed 01 Apr 2011
Resigned 06 Mar 2013

WALDEN, Helene

Resigned
Horseferry Road, LondonSW1P 4DR
Born April 1970
Director
Appointed 10 Dec 2018
Resigned 07 Apr 2020

WELSBY, John Kay

Resigned
Higher Burston Farm, CreditonEX17 6LB
Born May 1938
Director
Appointed 01 Oct 1999
Resigned 31 Dec 2007

WILSON, David George

Resigned
C/O Deputy Dir Financial Accounting & Control, Dft, LondonSW1P 4DR
Born April 1976
Director
Appointed 01 Sept 2021
Resigned 31 Oct 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Jul 1998
Resigned 11 Nov 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 31 Jul 1998
Resigned 11 Nov 1998

Persons with significant control

1

Secretary Of State For Transport

Active
Horseferry Road, LondonSW1P 4DR

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

140

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Auditors Resignation Company
30 June 2015
AUDAUD
Miscellaneous
11 June 2015
MISCMISC
Miscellaneous
11 June 2015
MISCMISC
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
27 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
17 August 2002
288cChange of Particulars
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
PROSPPROSP
Legacy
5 July 2002
PROSPPROSP
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
12 December 2000
287Change of Registered Office
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288cChange of Particulars
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
PROSPPROSP
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Legacy
19 February 1999
PROSPPROSP
Legacy
19 February 1999
PROSPPROSP
Legacy
11 February 1999
395Particulars of Mortgage or Charge
Memorandum Articles
12 January 1999
MEM/ARTSMEM/ARTS
Resolution
12 January 1999
RESOLUTIONSResolutions
Resolution
12 January 1999
RESOLUTIONSResolutions
Resolution
12 January 1999
RESOLUTIONSResolutions
Resolution
12 January 1999
RESOLUTIONSResolutions
Legacy
11 January 1999
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
8 January 1999
CERT8CERT8
Application To Commence Business
8 January 1999
117117
Resolution
8 January 1999
RESOLUTIONSResolutions
Resolution
8 January 1999
RESOLUTIONSResolutions
Resolution
8 January 1999
RESOLUTIONSResolutions
Legacy
6 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1999
225Change of Accounting Reference Date
Legacy
5 January 1999
287Change of Registered Office
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
287Change of Registered Office
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Incorporation Company
31 July 1998
NEWINCIncorporation