Background WavePink WaveYellow Wave

LC COMMUNITY PROJECTS LTD (08537493)

LC COMMUNITY PROJECTS LTD (08537493) is an active UK company. incorporated on 21 May 2013. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LC COMMUNITY PROJECTS LTD has been registered for 12 years. Current directors include CHAMBERS, David Christopher, COWELL, David Cyril, MITCHELL, Stuart David and 1 others.

Company Number
08537493
Status
active
Type
ltd
Incorporated
21 May 2013
Age
12 years
Address
Stanley Bett House, Lincoln, LN5 7DB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHAMBERS, David Christopher, COWELL, David Cyril, MITCHELL, Stuart David, MUNN, Jacqueline Lucille
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LC COMMUNITY PROJECTS LTD

LC COMMUNITY PROJECTS LTD is an active company incorporated on 21 May 2013 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LC COMMUNITY PROJECTS LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08537493

LTD Company

Age

12 Years

Incorporated 21 May 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

SSQ20 LIMITED
From: 21 May 2013To: 12 January 2015
Contact
Address

Stanley Bett House 15-23 Tentercroft Street Lincoln, LN5 7DB,

Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ALLEN, Robert James

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Secretary
Appointed 03 Jan 2023

CHAMBERS, David Christopher

Active
Lindum Business Park, LincolnLN6 3QX
Born December 1956
Director
Appointed 21 May 2013

COWELL, David Cyril

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born May 1956
Director
Appointed 08 Jun 2025

MITCHELL, Stuart David

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born March 1976
Director
Appointed 03 Dec 2018

MUNN, Jacqueline Lucille

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born August 1961
Director
Appointed 13 Dec 2021

BORRILL, Michael

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Secretary
Appointed 01 Apr 2022
Resigned 30 Jan 2023

HOLMES, Andrew Charles David

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Secretary
Appointed 01 Jan 2022
Resigned 01 Apr 2022

POWELL, Jane

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Secretary
Appointed 21 May 2013
Resigned 01 Jan 2022

HOSKINS, Malcolm John

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born November 1946
Director
Appointed 03 Feb 2014
Resigned 15 Jun 2015

HUGHES, Stephen Robert

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born September 1961
Director
Appointed 16 Nov 2015
Resigned 21 Dec 2021

MALTBY, David Frank

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born March 1956
Director
Appointed 15 Jun 2015
Resigned 08 Jun 2020

MCSORLEY, Paul Nigel Philip

Resigned
Lindum Business Park, LincolnLN6 3QX
Born February 1967
Director
Appointed 21 May 2013
Resigned 03 Dec 2018

MORLEY, Amy Louise

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born July 1971
Director
Appointed 03 Feb 2014
Resigned 07 Nov 2015

WILLS, Richard Alan

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born June 1956
Director
Appointed 08 Jun 2020
Resigned 08 Jun 2025

Persons with significant control

2

15- 23 Tentercroft Street, LincolnLN5 7DB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Station Road, LincolnLN6 3QX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Certificate Change Of Name Company
12 January 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Change Of Name Notice
30 December 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Extended
14 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Incorporation Company
21 May 2013
NEWINCIncorporation