Background WavePink WaveYellow Wave

LACJ PROPERTIES LIMITED (10344401)

LACJ PROPERTIES LIMITED (10344401) is an active UK company. incorporated on 24 August 2016. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. LACJ PROPERTIES LIMITED has been registered for 9 years. Current directors include MCALEAVY, Ian, MCALEAVY, Mary Elizabeth.

Company Number
10344401
Status
active
Type
ltd
Incorporated
24 August 2016
Age
9 years
Address
Riverside House River Lane, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCALEAVY, Ian, MCALEAVY, Mary Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACJ PROPERTIES LIMITED

LACJ PROPERTIES LIMITED is an active company incorporated on 24 August 2016 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LACJ PROPERTIES LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10344401

LTD Company

Age

9 Years

Incorporated 24 August 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

Riverside House River Lane Saltney Chester, CH4 8RQ,

Timeline

7 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Sept 16
New Owner
Jul 17
New Owner
Aug 20
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCALEAVY, Ian

Active
River Lane, ChesterCH4 8RQ
Born October 1977
Director
Appointed 24 Aug 2016

MCALEAVY, Mary Elizabeth

Active
River Lane, ChesterCH4 8RQ
Born July 1978
Director
Appointed 24 Aug 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 24 Aug 2016
Resigned 24 Aug 2016

Persons with significant control

2

Mrs Mary Elizabeth Mcaleavy

Active
River Lane, ChesterCH4 8RQ
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Mar 2020

Mr Ian Mcaleavy

Active
River Lane, ChesterCH4 8RQ
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Aug 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Incorporation Company
24 August 2016
NEWINCIncorporation