Background WavePink WaveYellow Wave

LCR STRATFORD GP LIMITED (07378099)

LCR STRATFORD GP LIMITED (07378099) is an active UK company. incorporated on 16 September 2010. 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 STRATFORD GP LIMITED has been registered for 15 years. Current directors include HAWTHORNE, Peter, PEELO, Alan Desmond.

Company Number
07378099
Status
active
Type
ltd
Incorporated
16 September 2010
Age
15 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, PEELO, Alan Desmond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCR STRATFORD GP LIMITED

LCR STRATFORD GP LIMITED is an active company incorporated on 16 September 2010 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 STRATFORD GP LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07378099

LTD Company

Age

15 Years

Incorporated 16 September 2010

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 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

9 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
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 United Kingdom
From: 16 September 2010To: 30 September 2013
Timeline

11 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Jul 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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

PEELO, Alan Desmond

Active
Cranbourn Street, LondonWC2H 7AA
Born September 1973
Director
Appointed 22 Jun 2020

HAMILL, Christopher Hugh

Resigned
Eversholt Street, LondonNW1 1AY
Secretary
Appointed 16 Sept 2010
Resigned 31 Mar 2011

KABERRY, Christopher Donald, Sir

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

BAYLEY, James Mark

Resigned
Eversholt Street, LondonNW1 1AY
Born September 1960
Director
Appointed 16 Sept 2010
Resigned 31 Mar 2011

JOY, David

Resigned
Floor, LondonWC2B 4AN
Born January 1954
Director
Appointed 16 Sept 2010
Resigned 19 Mar 2019

KABERRY, Christopher Donald, Sir

Resigned
Eversholt Street, LondonNW1 1AY
Born March 1943
Director
Appointed 01 Apr 2011
Resigned 31 Dec 2013

KERR, James

Resigned
Cranbourn Street, LondonWC2H 7AA
Born October 1964
Director
Appointed 10 Jan 2020
Resigned 03 Jul 2020

LEE, Adrian Clifford Stapleton

Resigned
Cranbourn Street, LondonWC2H 7AA
Born April 1970
Director
Appointed 19 Mar 2019
Resigned 20 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Cranbourn Street, LondonWC2H 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2017

Secretary Of State For Transport

Ceased
Horseferry Road, LondonSW1P 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2016
Ceased 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
12 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 June 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
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 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
Change Account Reference Date Company Current Extended
6 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2010
NEWINCIncorporation