Background WavePink WaveYellow Wave

REGENTER LCEP LIMITED (05340332)

REGENTER LCEP LIMITED (05340332) is an active UK company. incorporated on 24 January 2005. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. REGENTER LCEP LIMITED has been registered for 21 years. Current directors include CUNNINGHAM, Thomas Samuel, HARDING, Peter James, Dr.

Company Number
05340332
Status
active
Type
ltd
Incorporated
24 January 2005
Age
21 years
Address
200 Aldersgate Street 3rd Floor, London, EC1A 4HD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CUNNINGHAM, Thomas Samuel, HARDING, Peter James, Dr
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENTER LCEP LIMITED

REGENTER LCEP LIMITED is an active company incorporated on 24 January 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. REGENTER LCEP LIMITED was registered 21 years ago.(SIC: 41201)

Status

active

Active since 21 years ago

Company No

05340332

LTD Company

Age

21 Years

Incorporated 24 January 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

LONDON CITY EAST PARTNERSHIP LIMITED
From: 22 February 2005To: 25 October 2006
PIMCO 2252 LIMITED
From: 24 January 2005To: 22 February 2005
Contact
Address

200 Aldersgate Street 3rd Floor London, EC1A 4HD,

Previous Addresses

8 White Oak Square London Road Swanley Kent BR8 7AG
From: 15 December 2016To: 2 October 2020
1 Kingsway London WC2B 6AN
From: 19 July 2012To: 15 December 2016
Allington House 150 Victoria Street London SW1E 5LB
From: 24 January 2005To: 19 July 2012
Timeline

26 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Mar 10
Director Left
Nov 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Feb 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

CUNNINGHAM, Thomas Samuel

Active
3rd Floor, LondonEC1A 4HD
Born May 1975
Director
Appointed 22 Nov 2024

HARDING, Peter James, Dr

Active
3rd Floor, LondonEC1A 4HD
Born November 1980
Director
Appointed 30 Sept 2024

BUCUR, George Bogdan

Resigned
3rd Floor, LondonEC1A 4HD
Secretary
Appointed 01 Oct 2020
Resigned 30 Sept 2021

HEDGES, Teresa Sarah

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 04 Sept 2015
Resigned 17 Sept 2018

LEWIS, Maria

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 23 Feb 2010
Resigned 04 Sept 2015

MILLER, Roger Keith

Resigned
Hatters Barn, AylesburyHP17 9UG
Secretary
Appointed 23 Mar 2007
Resigned 23 Feb 2010

PEACH, Oliver Matthew

Resigned
3rd Floor, LondonEC1A 4HD
Secretary
Appointed 28 Oct 2021
Resigned 01 Nov 2025

SHELL, Peter Geoffrey

Resigned
5 Kingsdale Road, BerkhamstedHP4 3BS
Secretary
Appointed 21 Feb 2005
Resigned 23 Mar 2007

HCP MANAGEMENT SERVICES LIMITED

Resigned
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 17 Sept 2018
Resigned 30 Sept 2020

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 24 Jan 2005
Resigned 21 Feb 2005

BARRITT, Gaynor

Resigned
Kingsway, LondonWC2B 6AN
Born March 1965
Director
Appointed 20 Jul 2012
Resigned 15 Dec 2015

BAYBUTT, Michael

Resigned
Kingsway, LondonWC2B 6AN
Born October 1954
Director
Appointed 26 Feb 2009
Resigned 20 Jul 2012

CHARLESWORTH, Andrew Gilbert

Resigned
December Cottage, SalisburySP4 0HS
Born January 1971
Director
Appointed 21 Feb 2005
Resigned 26 Mar 2007

COLVIN, Stuart Martin

Resigned
55 Rutland Gardens, HoveBN3 5PD
Born June 1972
Director
Appointed 26 Mar 2007
Resigned 10 Oct 2011

CORPETTI, Christian Lucien

Resigned
White Oak Square, SwanleyBR8 7AG
Born March 1972
Director
Appointed 10 Oct 2011
Resigned 13 Mar 2017

DIX, Carl Harvey

Resigned
White Oak Square, SwanleyBR8 7AG
Born January 1966
Director
Appointed 15 Dec 2015
Resigned 30 Apr 2019

DOUGLASS, Charlotte Sophie Ellen

Resigned
3rd Floor (South), LondonEC1A 4HD
Born December 1978
Director
Appointed 31 Jul 2019
Resigned 01 Nov 2021

EVERETT, Vikki Louise

Resigned
3rd Floor, LondonEC1A 4HD
Born December 1971
Director
Appointed 28 May 2019
Resigned 11 Mar 2024

EVERETT, Vikki Louise

Resigned
32 Newton Road, IsleworthTW7 6QD
Born December 1971
Director
Appointed 21 Feb 2005
Resigned 23 Feb 2010

GROOME, Richard Leonard

Resigned
Kingsway, LondonWC2B 6AN
Born June 1951
Director
Appointed 23 Jun 2009
Resigned 20 Jul 2012

HOLMAN, Hannah

Resigned
3rd Floor, LondonEC1A 4HD
Born May 1980
Director
Appointed 01 Nov 2021
Resigned 30 Sept 2024

LLOYD, Peregrine Murray Addison

Resigned
Thornhill House, WantageOX12 9QL
Born March 1956
Director
Appointed 21 Feb 2005
Resigned 17 Apr 2007

MOUNTNEY, Edward William

Resigned
Kingsway, LondonWC2B 6AN
Born August 1985
Director
Appointed 13 Mar 2017
Resigned 30 Apr 2019

NICOL, David

Resigned
Mandarin, Chalfont St. GilesHP8 4BP
Born September 1959
Director
Appointed 28 Mar 2006
Resigned 12 May 2006

O'BRIEN, Kirsty

Resigned
3rd Floor, LondonEC1A 4HD
Born October 1982
Director
Appointed 11 Mar 2024
Resigned 22 Nov 2024

O'BRIEN, Kirsty

Resigned
3rd Floor (South), LondonEC1A 4HD
Born October 1982
Director
Appointed 30 Apr 2019
Resigned 09 Dec 2022

PENNY, Michael William Harrison

Resigned
Windrush, GuildfordGU1 2YA
Born August 1954
Director
Appointed 20 Apr 2007
Resigned 23 Jun 2009

RIDDELSDELL, Robert Michael

Resigned
8 Shires Close, AshteadKT21 2LT
Born May 1956
Director
Appointed 21 Feb 2005
Resigned 11 Nov 2005

SAUNDERS, James Lindon

Resigned
14 Ingram Road, LondonN2 8JL
Born February 1965
Director
Appointed 20 Apr 2007
Resigned 06 Sept 2010

WELLS, Ian Joseph

Resigned
1 Grove Leys, TringHP23 5PB
Born January 1951
Director
Appointed 14 Dec 2005
Resigned 26 Feb 2009

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 24 Jan 2005
Resigned 21 Feb 2005

Persons with significant control

1

White Oak Square, London Road, SwanleyBR8 7AG

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 September 2018
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
27 September 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
15 December 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Resolution
2 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
363aAnnual Return
Certificate Change Of Name Company
25 October 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 June 2006
RESOLUTIONSResolutions
Resolution
28 June 2006
RESOLUTIONSResolutions
Resolution
28 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363aAnnual Return
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288cChange of Particulars
Legacy
19 July 2005
225Change of Accounting Reference Date
Legacy
8 July 2005
88(2)R88(2)R
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Legacy
8 July 2005
123Notice of Increase in Nominal Capital
Legacy
13 June 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
287Change of Registered Office
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 2005
NEWINCIncorporation