Background WavePink WaveYellow Wave

LCP CAPITAL INVESTMENTS LIMITED (09634810)

LCP CAPITAL INVESTMENTS LIMITED (09634810) is an active UK company. incorporated on 11 June 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LCP CAPITAL INVESTMENTS LIMITED has been registered for 10 years. Current directors include GUEST, Robert Austin, HEATON, Naomi Claire Helen.

Company Number
09634810
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
Lcp House, London, W1W 6HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GUEST, Robert Austin, HEATON, Naomi Claire Helen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCP CAPITAL INVESTMENTS LIMITED

LCP CAPITAL INVESTMENTS LIMITED is an active company incorporated on 11 June 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LCP CAPITAL INVESTMENTS LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09634810

LTD Company

Age

10 Years

Incorporated 11 June 2015

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

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Lcp House Ogle Street London, W1W 6HU,

Previous Addresses

155 Sheen Road Richmond Surrey TW9 1YS England
From: 11 June 2015To: 2 January 2019
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Nov 16
Director Joined
Sept 17
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GUEST, Robert Austin

Active
Ogle Street, LondonW1W 6HU
Born May 1960
Director
Appointed 11 Jun 2015

HEATON, Naomi Claire Helen

Active
Ogle Street, LondonW1W 6HU
Born September 1955
Director
Appointed 11 Jun 2015

GUEST, Robert Austin

Resigned
Sheen Road, RichmondTW9 1YS
Secretary
Appointed 11 Jun 2015
Resigned 26 Mar 2019

BEST, Hugh Edmund

Resigned
Ogle Street, LondonW1W 6HU
Born June 1981
Director
Appointed 11 Jun 2015
Resigned 09 Dec 2025

DENTON, Richard Lovel

Resigned
Ogle Street, LondonW1W 6HU
Born May 1961
Director
Appointed 11 Nov 2016
Resigned 18 Aug 2021

MONAGHAN, Liam

Resigned
Ogle Street, LondonW1W 6HU
Born May 1988
Director
Appointed 10 Mar 2020
Resigned 17 Mar 2020

MORRISON, Jamie Stuart

Resigned
11/15 William Road, LondonNW1 3ER
Born February 1980
Director
Appointed 14 Sept 2017
Resigned 19 Aug 2021

WEIR, Andrew

Resigned
Ogle Street, LondonW1W 6HU
Born November 1966
Director
Appointed 10 Mar 2020
Resigned 18 Aug 2021

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

38

Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
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
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 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
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
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Change Account Reference Date Company Current Extended
18 September 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 June 2015
AP03Appointment of Secretary
Incorporation Company
11 June 2015
NEWINCIncorporation