Background WavePink WaveYellow Wave

LCR ST PANCRAS CHAMBERS LIMITED (05777113)

LCR ST PANCRAS CHAMBERS LIMITED (05777113) is an active UK company. incorporated on 11 April 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LCR ST PANCRAS CHAMBERS LIMITED has been registered for 19 years. Current directors include HAWTHORNE, Peter.

Company Number
05777113
Status
active
Type
ltd
Incorporated
11 April 2006
Age
19 years
Address
20 Cranbourn Street, London, WC2H 7AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAWTHORNE, Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCR ST PANCRAS CHAMBERS LIMITED

LCR ST PANCRAS CHAMBERS LIMITED is an active company incorporated on 11 April 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LCR ST PANCRAS CHAMBERS LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05777113

LTD Company

Age

19 Years

Incorporated 11 April 2006

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 29 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

PRECIS (2609) LIMITED
From: 11 April 2006To: 21 July 2006
Contact
Address

20 Cranbourn Street London, WC2H 7AA,

Previous Addresses

4th Floor One Kemble Street London WC2B 4AN
From: 30 September 2013To: 25 October 2019
3Rd Floor 183 Eversholt Street London NW1 1AY
From: 11 April 2006To: 30 September 2013
Timeline

8 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Oct 10
Director Joined
Feb 11
Director Left
May 11
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Mar 15
Director Left
Apr 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HAWTHORNE, Peter

Active
Cranbourn Street, LondonWC2H 7AA
Secretary
Appointed 01 Jan 2014

HAWTHORNE, Peter

Active
Cranbourn Street, LondonWC2H 7AA
Born May 1966
Director
Appointed 01 Jan 2014

HAMILL, Christopher Hugh

Resigned
31 Bishops Road, LondonN6 4HP
Secretary
Appointed 21 Jul 2006
Resigned 31 Mar 2011

KABERRY, Christopher Donald, Sir

Resigned
Eversholt Street, LondonNW1 1AY
Secretary
Appointed 01 Apr 2011
Resigned 31 Dec 2013

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 11 Apr 2006
Resigned 21 Jul 2006

HAMILL, Christopher Hugh

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

HOLDEN, Robert David

Resigned
5 Abbey View, RadlettWD7 8LT
Born April 1956
Director
Appointed 21 Jul 2006
Resigned 31 Mar 2009

JORDAN, Stephen Robert

Resigned
51 Crown Street, St AlbansAL3 7PF
Born February 1950
Director
Appointed 21 Jul 2006
Resigned 30 Sept 2010

JOY, David

Resigned
Floor, LondonWC2B 4AN
Born January 1954
Director
Appointed 17 Mar 2015
Resigned 22 Mar 2019

KABERRY, Christopher Donald, Sir

Resigned
Floor, LondonWC2B 4AN
Born March 1943
Director
Appointed 31 Jan 2011
Resigned 31 Dec 2013

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 11 Apr 2006
Resigned 21 Jul 2006

Persons with significant control

1

Kemble Street, LondonWC2B 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Dormant
5 September 2017
AAMDAAMD
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
19 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 May 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
8 August 2006
225Change of Accounting Reference Date
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Memorandum Articles
3 August 2006
MEM/ARTSMEM/ARTS
Legacy
27 July 2006
287Change of Registered Office
Certificate Change Of Name Company
21 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 2006
NEWINCIncorporation