Background WavePink WaveYellow Wave

L.C.P. INVESTMENTS LIMITED (06254591)

L.C.P. INVESTMENTS LIMITED (06254591) is an active UK company. incorporated on 21 May 2007. 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.P. INVESTMENTS LIMITED has been registered for 18 years. Current directors include BUCHANAN, James Iain Stanley, CHANDRIS, Anthony Michael, CHANDRIS, Dimitri John and 10 others.

Company Number
06254591
Status
active
Type
ltd
Incorporated
21 May 2007
Age
18 years
Address
Lcp 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.P. INVESTMENTS LIMITED

L.C.P. INVESTMENTS LIMITED is an active company incorporated on 21 May 2007 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.P. INVESTMENTS LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06254591

LTD Company

Age

18 Years

Incorporated 21 May 2007

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

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

L & C OVERSEAS LIMITED
From: 21 May 2007To: 7 March 2014
Contact
Address

Lcp House The Pensnett Estate Kingswinford, DY6 7NA,

Timeline

32 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Feb 14
Loan Secured
May 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 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
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Jan 18
Director Joined
Sept 19
Director Joined
Dec 19
Director Left
Jul 20
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Nov 21
Director Left
May 22
Loan Cleared
Jun 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
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

14 Active
15 Resigned

LEE, Benjamin James William

Active
Lcp House, KingswinfordDY6 7NA
Secretary
Appointed 28 Jun 2024

BUCHANAN, James Iain Stanley

Active
Lcp House, KingswinfordDY6 7NA
Born March 1974
Director
Appointed 20 Jul 2021

CHANDRIS, Anthony Michael

Active
Lcp House, KingswinfordDY6 7NA
Born June 1987
Director
Appointed 31 Mar 2016

CHANDRIS, Dimitri John

Active
Lcp House, KingswinfordDY6 7NA
Born December 1984
Director
Appointed 31 Mar 2015

CHISLETT, Benjamin William

Active
Lcp House, KingswinfordDY6 7NA
Born December 1981
Director
Appointed 01 Nov 2022

FIFE, James Andrew

Active
Lcp House, KingswinfordDY6 7NA
Born August 1966
Director
Appointed 12 Dec 2019

HAMBLIN, Roger Hyvester

Active
Lcp House, KingswinfordDY6 7NA
Born November 1964
Director
Appointed 15 Aug 2014

LEE, Benjamin James William

Active
Lcp House, KingswinfordDY6 7NA
Born June 1971
Director
Appointed 14 Jun 2024

MACDONALD-HALL, Caspar

Active
Lcp House, KingswinfordDY6 7NA
Born December 1950
Director
Appointed 21 May 2007

MACDONALD-HALL, Sebastian Sam

Active
Lcp House, KingswinfordDY6 7NA
Born April 1982
Director
Appointed 01 Feb 2016

MARTIN, Adam Tony

Active
Lcp House, KingswinfordDY6 7NA
Born April 1985
Director
Appointed 26 Oct 2021

MAWBY, Robin Gareth

Active
Lcp House, KingswinfordDY6 7NA
Born January 1971
Director
Appointed 01 Jan 2018

MCHUGH, Jamie Brian

Active
Lcp House, KingswinfordDY6 7NA
Born May 1974
Director
Appointed 02 Jan 2025

TOMAZOS, Anthony

Active
Lcp House, KingswinfordDY6 7NA
Born January 1968
Director
Appointed 21 May 2007

MASSEY, Stephen John

Resigned
Lcp House, KingswinfordDY6 7NA
Secretary
Appointed 21 May 2007
Resigned 31 Jan 2016

TRANTER, Christopher Winsley

Resigned
Lcp House, KingswinfordDY6 7NA
Secretary
Appointed 31 Jan 2016
Resigned 28 Jun 2024

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate secretary
Appointed 21 May 2007
Resigned 21 May 2007

BARRETT, Andrew Martin

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

BURGESS, Nicholas John

Resigned
Lcp House, KingswinfordDY6 7NA
Born June 1955
Director
Appointed 15 Aug 2014
Resigned 31 Mar 2021

CHANDRIS, John Demetrius

Resigned
Lcp House, KingswinfordDY6 7NA
Born April 1950
Director
Appointed 21 May 2007
Resigned 31 Mar 2016

CHANDRIS, Michael Demetrius

Resigned
Lcp House, KingswinfordDY6 7NA
Born December 1951
Director
Appointed 21 May 2007
Resigned 31 Mar 2016

DIAMOND, Julian Adam

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

FEATHERSTONE, Steven

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

MASSEY, Stephen John

Resigned
Lcp House, KingswinfordDY6 7NA
Born November 1951
Director
Appointed 21 May 2007
Resigned 31 Jan 2016

MILEHAM, Edward Hal

Resigned
Lcp House, KingswinfordDY6 7NA
Born April 1969
Director
Appointed 28 Jul 2017
Resigned 24 Jul 2020

RODDIS, John Howard

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

TOMAZOS, Emmanuel Anthony

Resigned
Lcp House, KingswinfordDY6 7NA
Born November 1938
Director
Appointed 21 May 2007
Resigned 31 Mar 2015

TRANTER, Christopher Winsley

Resigned
Lcp House, KingswinfordDY6 7NA
Born October 1957
Director
Appointed 24 Feb 2014
Resigned 28 Jun 2024

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate director
Appointed 21 May 2007
Resigned 21 May 2007

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

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
21 May 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
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
17 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 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
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 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
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 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
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
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 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
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Resolution
23 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 May 2014
MR01Registration of a Charge
Certificate Change Of Name Company
7 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 March 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
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
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
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
3 July 2008
288cChange of Particulars
Legacy
24 June 2008
363sAnnual Return (shuttle)
Legacy
6 September 2007
225Change of Accounting Reference Date
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
287Change of Registered Office
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Incorporation Company
21 May 2007
NEWINCIncorporation