Background WavePink WaveYellow Wave

L & C ESTATES LIMITED (03772352)

L & C ESTATES LIMITED (03772352) is an active UK company. incorporated on 18 May 1999. with registered office in Kingswinford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. L & C ESTATES LIMITED has been registered for 26 years. Current directors include BUCHANAN, James Iain Stanley, CHANDRIS, Anthony Michael, CHANDRIS, Dimitri John and 7 others.

Company Number
03772352
Status
active
Type
ltd
Incorporated
18 May 1999
Age
26 years
Address
L C P House, Kingswinford, DY6 7NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
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
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L & C ESTATES LIMITED

L & C ESTATES LIMITED is an active company incorporated on 18 May 1999 with the registered office located in Kingswinford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. L & C ESTATES LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03772352

LTD Company

Age

26 Years

Incorporated 18 May 1999

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

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
Contact
Address

L C P House Pensnett Trading Estate Kingswinford, DY6 7NA,

Timeline

28 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Joined
Mar 12
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
Nov 16
Loan Secured
Jun 17
Director Left
Aug 17
Loan Secured
Sept 17
Director Joined
Jan 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 Cleared
Sept 23
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
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

11 Active
14 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 08 Jul 1999

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 01 Jan 2018

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 18 May 1999
Resigned 31 Jan 2016

TRANTER, Christopher Winsley

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

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 18 May 1999
Resigned 18 May 1999

BURGESS, Nicholas John

Resigned
L C P House, KingswinfordDY6 7NA
Born June 1955
Director
Appointed 18 Mar 2003
Resigned 31 Mar 2021

CHANDRIS, John Demetrius

Resigned
L C P House, KingswinfordDY6 7NA
Born April 1950
Director
Appointed 08 Jul 1999
Resigned 31 Mar 2016

CHANDRIS, Michael Demetrius

Resigned
L C P House, KingswinfordDY6 7NA
Born December 1951
Director
Appointed 08 Jul 1999
Resigned 31 Mar 2016

DAVIS, John Colin

Resigned
Drum House River Lane, RichmondTW10 7AG
Born September 1957
Director
Appointed 08 Jul 1999
Resigned 29 Jun 2006

FEATHERSTONE, Steven

Resigned
L C P House, KingswinfordDY6 7NA
Born September 1958
Director
Appointed 17 Nov 2016
Resigned 16 Aug 2017

HOPKINS, Dorothy Margaret

Resigned
L C P House, KingswinfordDY6 7NA
Born January 1948
Director
Appointed 28 Jun 1999
Resigned 01 Jan 2013

HORGAN, Robert

Resigned
32 Bishops Road, WelwynAL6 0NW
Born May 1930
Director
Appointed 18 May 1999
Resigned 31 Mar 2002

MASSEY, Stephen John

Resigned
L C P House, KingswinfordDY6 7NA
Born November 1951
Director
Appointed 18 May 1999
Resigned 31 Jan 2016

TOMAZOS, Emmanuel Anthony

Resigned
L C P House, KingswinfordDY6 7NA
Born November 1938
Director
Appointed 08 Jul 1999
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

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 18 May 1999
Resigned 18 May 1999

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 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

139

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
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 Full
18 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 Full
3 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2023
MR04Satisfaction of 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
7 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
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
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
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 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
24 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
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 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
21 May 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
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
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
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
8 September 2006
288cChange of Particulars
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2005
403aParticulars of Charge Subject to s859A
Legacy
10 November 2005
403aParticulars of Charge Subject to s859A
Legacy
10 November 2005
403aParticulars of Charge Subject to s859A
Legacy
10 November 2005
403aParticulars of Charge Subject to s859A
Legacy
10 November 2005
403aParticulars of Charge Subject to s859A
Legacy
10 November 2005
403aParticulars of Charge Subject to s859A
Legacy
10 November 2005
403aParticulars of Charge Subject to s859A
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
30 July 2004
288cChange of Particulars
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)
Legacy
2 April 2003
288aAppointment of Director or Secretary
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
Legacy
7 December 2001
395Particulars of Mortgage or Charge
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
17 December 1999
395Particulars of Mortgage or Charge
Legacy
5 November 1999
395Particulars of Mortgage or Charge
Legacy
22 October 1999
395Particulars of Mortgage or Charge
Legacy
18 October 1999
288cChange of Particulars
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
5 October 1999
395Particulars of Mortgage or Charge
Legacy
5 October 1999
395Particulars of Mortgage or Charge
Legacy
16 July 1999
395Particulars of Mortgage or Charge
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
88(2)R88(2)R
Legacy
5 July 1999
225Change of Accounting Reference Date
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
287Change of Registered Office
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Incorporation Company
18 May 1999
NEWINCIncorporation