Background WavePink WaveYellow Wave

L & C COMMERCIAL LIMITED (04057101)

L & C COMMERCIAL LIMITED (04057101) is an active UK company. incorporated on 22 August 2000. 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 COMMERCIAL LIMITED has been registered for 25 years. Current directors include BUCHANAN, James Iain Stanley, CHANDRIS, Anthony Michael, CHANDRIS, Dimitri John and 10 others.

Company Number
04057101
Status
active
Type
ltd
Incorporated
22 August 2000
Age
25 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, CHISLETT, Benjamin William, FIFE, James Andrew, HAMBLIN, Roger Hyvester, LEE, Benjamin James William, MACDONALD-HALL, Caspar, MACDONALD-HALL, Sebastian Sam, MARTIN, Adam Tony, 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 COMMERCIAL LIMITED

L & C COMMERCIAL LIMITED is an active company incorporated on 22 August 2000 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 COMMERCIAL LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04057101

LTD Company

Age

25 Years

Incorporated 22 August 2000

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 22 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

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

Timeline

36 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Mar 12
Director Left
Jan 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Nov 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 Joined
Aug 16
Loan Secured
Nov 16
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Jan 18
Director Joined
Sept 19
Director Left
Jul 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Left
Mar 21
Director Joined
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Joined
Nov 21
Director Left
May 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jan 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

14 Active
18 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

CHISLETT, Benjamin William

Active
L C P House, KingswinfordDY6 7NA
Born December 1981
Director
Appointed 01 Nov 2022

FIFE, James Andrew

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

HAMBLIN, Roger Hyvester

Active
L C P House, KingswinfordDY6 7NA
Born November 1964
Director
Appointed 15 Aug 2014

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 25 Aug 2000

MACDONALD-HALL, Sebastian Sam

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

MARTIN, Adam Tony

Active
L C P House, KingswinfordDY6 7NA
Born April 1985
Director
Appointed 26 Oct 2021

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 22 Aug 2000
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 22 Aug 2000
Resigned 22 Aug 2000

BARRETT, Andrew Martin

Resigned
L C P House, KingswinfordDY6 7NA
Born September 1967
Director
Appointed 01 Sept 2016
Resigned 25 Oct 2022

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 25 Oct 2000
Resigned 31 Mar 2016

CHANDRIS, Michael Demetrius

Resigned
L C P House, KingswinfordDY6 7NA
Born December 1951
Director
Appointed 25 Oct 2000
Resigned 31 Mar 2016

DAVIS, John Colin

Resigned
Drum House River Lane, RichmondTW10 7AG
Born September 1957
Director
Appointed 22 Aug 2000
Resigned 29 Jun 2006

DIAMOND, Julian Adam

Resigned
L C P House, KingswinfordDY6 7NA
Born November 1972
Director
Appointed 28 Jul 2017
Resigned 30 Apr 2022

FEATHERSTONE, Steven

Resigned
L C P House, KingswinfordDY6 7NA
Born September 1958
Director
Appointed 15 Aug 2014
Resigned 16 Aug 2017

HOPKINS, Dorothy Margaret

Resigned
L C P House, KingswinfordDY6 7NA
Born January 1948
Director
Appointed 22 Aug 2000
Resigned 01 Jan 2013

HORGAN, Robert

Resigned
32 Bishops Road, WelwynAL6 0NW
Born May 1930
Director
Appointed 23 Aug 2000
Resigned 31 Mar 2002

MASSEY, Stephen John

Resigned
L C P House, KingswinfordDY6 7NA
Born November 1951
Director
Appointed 22 Aug 2000
Resigned 31 Jan 2016

MILEHAM, Edward Hal

Resigned
L C P House, KingswinfordDY6 7NA
Born April 1969
Director
Appointed 20 Oct 2014
Resigned 24 Jul 2020

RODDIS, John Howard

Resigned
L C P House, KingswinfordDY6 7NA
Born August 1966
Director
Appointed 05 Sept 2019
Resigned 11 Nov 2022

TOMAZOS, Emmanuel Anthony

Resigned
L C P House, KingswinfordDY6 7NA
Born November 1938
Director
Appointed 25 Oct 2000
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 22 Aug 2000
Resigned 22 Aug 2000

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

136

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
27 August 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
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 Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
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
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
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
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
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
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
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Resolution
19 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 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
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
12 September 2011
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
2 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)
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
7 July 2006
288bResignation of Director or Secretary
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
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
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
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
88(2)R88(2)R
Legacy
8 September 2000
225Change of Accounting Reference Date
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
287Change of Registered Office
Incorporation Company
22 August 2000
NEWINCIncorporation