Background WavePink WaveYellow Wave

LCP HQ LIMITED (08820665)

LCP HQ LIMITED (08820665) is an active UK company. incorporated on 19 December 2013. 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. LCP HQ LIMITED has been registered for 12 years. Current directors include GUEST, Robert Austin, HEATON, Naomi, WAXMAN, Jonathan Hugh, Professor.

Company Number
08820665
Status
active
Type
ltd
Incorporated
19 December 2013
Age
12 years
Address
Lcp House, London, W1W 6HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GUEST, Robert Austin, HEATON, Naomi, WAXMAN, Jonathan Hugh, Professor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCP HQ LIMITED

LCP HQ LIMITED is an active company incorporated on 19 December 2013 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. LCP HQ LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08820665

LTD Company

Age

12 Years

Incorporated 19 December 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months 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

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Lcp House Ogle Street London, W1W 6HU,

Previous Addresses

155 Sheen Road Richmond Surrey TW9 1YS
From: 19 December 2013To: 2 January 2019
Timeline

4 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
May 16
Loan Secured
Dec 19
Loan Secured
Dec 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GUEST, Robert Austin

Active
Ogle Street, LondonW1W 6HU
Born May 1960
Director
Appointed 19 Dec 2013

HEATON, Naomi

Active
Ogle Street, LondonW1W 6HU
Born September 1955
Director
Appointed 19 Dec 2013

WAXMAN, Jonathan Hugh, Professor

Active
Ogle Street, LondonW1W 6HU
Born October 1951
Director
Appointed 12 May 2016

GUEST, Robert Austin

Resigned
Ogle Street, LondonW1W 6HU
Secretary
Appointed 19 Dec 2013
Resigned 26 Mar 2019

Persons with significant control

2

Mrs Naomi Heaton

Active
Ogle Street, LondonW1W 6HU
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Sheen Road, RichmondTW9 1YS

Nature of Control

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

Filing History

35

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 February 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Account Reference Date Company Current Shortened
12 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 December 2013
NEWINCIncorporation