Background WavePink WaveYellow Wave

GLASSHOUSE LCP LIMITED (09813140)

GLASSHOUSE LCP LIMITED (09813140) is an active UK company. incorporated on 7 October 2015. 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. GLASSHOUSE LCP LIMITED has been registered for 10 years. Current directors include BIXER, Daniel Ron Hugo, BIXER, Lewis Edward Hugo, NICHOLSON, David John.

Company Number
09813140
Status
active
Type
ltd
Incorporated
7 October 2015
Age
10 years
Address
Unit 14 37-42 Charlotte Road, London, EC2A 3PG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BIXER, Daniel Ron Hugo, BIXER, Lewis Edward Hugo, NICHOLSON, David John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASSHOUSE LCP LIMITED

GLASSHOUSE LCP LIMITED is an active company incorporated on 7 October 2015 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. GLASSHOUSE LCP LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09813140

LTD Company

Age

10 Years

Incorporated 7 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Unit 14 37-42 Charlotte Road London, EC2A 3PG,

Previous Addresses

Flat 14 37 Charlotte Road London EC2A 3PG England
From: 1 July 2025To: 5 March 2026
362 Lauderdale Tower Barbican London EC2Y 8NA England
From: 12 November 2015To: 1 July 2025
212 Bunyan Court Barbican London EC2Y 8DH United Kingdom
From: 7 October 2015To: 12 November 2015
Timeline

5 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Dec 15
Director Joined
Dec 21
Loan Cleared
Dec 23
Loan Secured
Jan 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BIXER, Daniel Ron Hugo

Active
37-42 Charlotte Road, LondonEC2A 3PG
Secretary
Appointed 07 Oct 2015

BIXER, Daniel Ron Hugo

Active
37-42 Charlotte Road, LondonEC2A 3PG
Born December 1955
Director
Appointed 07 Oct 2015

BIXER, Lewis Edward Hugo

Active
37-42 Charlotte Road, LondonEC2A 3PG
Born July 1997
Director
Appointed 01 Dec 2021

NICHOLSON, David John

Active
Gorams Mill Lane, WoodbridgeIP13 8DN
Born July 1964
Director
Appointed 07 Oct 2015

Persons with significant control

1

37 Charlotte Road, LondonEC2A 3PG

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

31

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 October 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
13 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2015
NEWINCIncorporation