Background WavePink WaveYellow Wave

LCN PROPERTIES LIMITED (03760323)

LCN PROPERTIES LIMITED (03760323) is an active UK company. incorporated on 23 April 1999. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LCN PROPERTIES LIMITED has been registered for 26 years. Current directors include WEBB, John Anthony.

Company Number
03760323
Status
active
Type
ltd
Incorporated
23 April 1999
Age
26 years
Address
Henrietta House 2 Coles Crescent, Exeter, EX3 0FN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WEBB, John Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCN PROPERTIES LIMITED

LCN PROPERTIES LIMITED is an active company incorporated on 23 April 1999 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LCN PROPERTIES LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03760323

LTD Company

Age

26 Years

Incorporated 23 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Henrietta House 2 Coles Crescent Topsham Exeter, EX3 0FN,

Previous Addresses

Henrietta House Henrietta House 2 Coles Crescent, Topsham Exeter Devon EX3 0FN United Kingdom
From: 10 October 2022To: 4 April 2023
Ashdown House Orchard Place Crowborough TN6 1GA England
From: 4 April 2019To: 10 October 2022
Exchange Station Tithebarn Street Liverpool L2 2QP England
From: 6 December 2016To: 4 April 2019
Armstrong House 1 Houston Park Salford Quays Manchester M50 2RP
From: 23 April 1999To: 6 December 2016
Timeline

19 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Apr 99
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
Jun 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Owner Exit
Jun 18
Director Left
Mar 19
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Oct 22
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WEBB, John Anthony

Active
2 Coles Crescent, ExeterEX3 0FN
Born October 1957
Director
Appointed 23 Apr 1999

RODWELL, David Peter

Resigned
Tithebarn Street, LiverpoolL2 2QP
Secretary
Appointed 23 Apr 1999
Resigned 01 Apr 2019

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 23 Apr 1999
Resigned 23 Apr 1999

MORRIS, Geoffrey Vernon

Resigned
30 Hillcrest Road, LiverpoolL23 9XS
Born January 1948
Director
Appointed 11 Jun 1999
Resigned 24 Jun 2005

RODWELL, David Peter

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born September 1969
Director
Appointed 24 Jun 2005
Resigned 01 Apr 2019

THAKER, Samir Kumar

Resigned
47 Rosemary Drive, Newton Le WillowsWA12 0BQ
Born May 1968
Director
Appointed 26 May 2000
Resigned 30 Nov 2000

TURNER, Paul Ian

Resigned
9 Marcross Close, WarringtonWA5 5SY
Born August 1964
Director
Appointed 23 Apr 1999
Resigned 24 Jun 2005

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 23 Apr 1999
Resigned 23 Apr 1999

Persons with significant control

4

1 Active
3 Ceased

Mr John Anthony Webb

Ceased
Henrietta House, ExeterEX3 0FN
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Ceased 01 Apr 2019
Orchard Place, CrowboroughTN6 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Exchange Station, LiverpoolL2 2QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2017
Ceased 01 Apr 2019
Tithebarn Street, LiverpoolL2 2QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Resolution
10 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
31 July 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Auditors Resignation Company
16 April 2014
AUDAUD
Accounts With Accounts Type Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Secretary Company With Change Date
26 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Small
15 March 2011
AAAnnual Accounts
Legacy
25 October 2010
MG02MG02
Legacy
25 October 2010
MG02MG02
Legacy
25 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Small
21 May 2010
AAAnnual Accounts
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Small
15 September 2008
AAAnnual Accounts
Legacy
28 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
20 September 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Legacy
27 April 2007
288cChange of Particulars
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 October 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
29 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2002
AAAnnual Accounts
Legacy
8 August 2002
395Particulars of Mortgage or Charge
Legacy
21 July 2002
287Change of Registered Office
Legacy
10 July 2002
403aParticulars of Charge Subject to s859A
Legacy
10 July 2002
403aParticulars of Charge Subject to s859A
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
13 April 2002
403aParticulars of Charge Subject to s859A
Legacy
13 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 September 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
31 August 2000
395Particulars of Mortgage or Charge
Legacy
31 August 2000
395Particulars of Mortgage or Charge
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
5 July 2000
395Particulars of Mortgage or Charge
Legacy
5 July 2000
395Particulars of Mortgage or Charge
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
14 July 1999
88(2)R88(2)R
Legacy
12 July 1999
225Change of Accounting Reference Date
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
287Change of Registered Office
Incorporation Company
23 April 1999
NEWINCIncorporation