L & C INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

L & C INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03855102

Incorporation date

07/10/1999

Size

Full

Contacts

Registered address

Registered address

L.C.P. House, The Pensnett Estate, Kingswinford West Midlands DY6 7NACopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1999)
dot icon07/04/2026
Termination of appointment of Jamie Brian Mchugh as a director on 2026-03-31
dot icon07/04/2026
Appointment of Mr Mark John Flanaghan as a director on 2026-03-31
dot icon27/02/2026
Director's details changed for Mr Anthony Michael Chandris on 2025-10-28
dot icon28/12/2025
Full accounts made up to 2025-03-31
dot icon19/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon15/05/2025
Registration of charge 038551020097, created on 2025-05-15
dot icon21/02/2025
Registration of charge 038551020096, created on 2025-02-19
dot icon10/02/2025
Registration of charge 038551020095, created on 2025-02-07
dot icon06/01/2025
Appointment of Mr Jamie Brian Mchugh as a director on 2025-01-02
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon26/07/2024
Secretary's details changed for Mr Benjamin William James Lee on 2024-06-28
dot icon10/07/2024
Appointment of Mr Benjamin William James Lee as a secretary on 2024-06-28
dot icon05/07/2024
Termination of appointment of Christopher Winsley Tranter as a director on 2024-06-28
dot icon05/07/2024
Termination of appointment of Christopher Winsley Tranter as a secretary on 2024-06-28
dot icon18/06/2024
Appointment of Mr Benjamin James William Lee as a director on 2024-06-14
dot icon09/04/2024
Registration of charge 038551020094, created on 2024-04-08
dot icon20/03/2024
Satisfaction of charge 59 in full
dot icon20/03/2024
Satisfaction of charge 57 in full
dot icon20/03/2024
Satisfaction of charge 038551020075 in full
dot icon20/03/2024
Satisfaction of charge 038551020074 in full
dot icon03/01/2024
Full accounts made up to 2023-03-31
dot icon22/12/2023
Registration of charge 038551020093, created on 2023-12-21
dot icon24/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon22/11/2022
Termination of appointment of John Howard Roddis as a director on 2022-11-11
dot icon02/11/2022
Appointment of Mr Benjamin William Chislett as a director on 2022-11-01
dot icon25/10/2022
Termination of appointment of Andrew Martin Barrett as a director on 2022-10-25
dot icon13/10/2022
Full accounts made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon11/07/2022
Director's details changed for Mr Sebastian Sam Macdonald-Hall on 2022-06-30
dot icon30/05/2022
Registration of charge 038551020092, created on 2022-05-26
dot icon18/05/2022
Termination of appointment of Julian Adam Diamond as a director on 2022-04-30
dot icon28/01/2022
Registration of charge 038551020091, created on 2022-01-26
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon08/11/2021
Appointment of Mr Adam Tony Martin as a director on 2021-10-26
dot icon13/09/2021
Registration of charge 038551020090, created on 2021-09-07
dot icon24/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon20/07/2021
Appointment of Mr James Iain Stanley Buchanan as a director on 2021-07-20
dot icon31/03/2021
Termination of appointment of Nicholas John Burgess as a director on 2021-03-31
dot icon23/02/2021
Registration of charge 038551020089, created on 2021-02-11
dot icon15/02/2021
Director's details changed for Mr Robin Gareth Mawby on 2021-02-10
dot icon11/11/2020
Full accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon30/07/2020
Termination of appointment of Edward Hal Mileham as a director on 2020-07-24
dot icon07/11/2019
Full accounts made up to 2019-03-31
dot icon06/09/2019
Appointment of Mr John Howard Roddis as a director on 2019-09-05
dot icon21/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon21/11/2018
Full accounts made up to 2018-03-31
dot icon22/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon04/01/2018
Appointment of Mr Robin Gareth Mawby as a director on 2018-01-01
dot icon22/12/2017
Director's details changed for Mr Andrew Martin Barrett on 2017-12-21
dot icon20/11/2017
Full accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon17/08/2017
Termination of appointment of Steven Featherstone as a director on 2017-08-16
dot icon16/08/2017
Registration of charge 038551020088, created on 2017-08-10
dot icon31/07/2017
Appointment of Mr Julian Adam Diamond as a director on 2017-07-28
dot icon08/03/2017
Registration of charge 038551020087, created on 2017-03-06
dot icon17/02/2017
Registration of charge 038551020086, created on 2017-02-14
dot icon07/01/2017
Part of the property or undertaking has been released from charge 47
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon15/12/2016
Registration of charge 038551020085, created on 2016-12-14
dot icon19/10/2016
Registration of charge 038551020084, created on 2016-10-19
dot icon01/09/2016
Appointment of Mr Andrew Martin Barrett as a director on 2016-09-01
dot icon24/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon20/07/2016
Registration of charge 038551020083, created on 2016-07-19
dot icon22/04/2016
Appointment of Mr Anthony Michael Chandris as a director on 2016-03-31
dot icon22/04/2016
Termination of appointment of Michael Demetrius Chandris as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of John Demetrius Chandris as a director on 2016-03-31
dot icon24/02/2016
Appointment of Mr Sebastian Sam Macdonald-Hall as a director on 2016-02-01
dot icon04/02/2016
Appointment of Mr Christopher Winsley Tranter as a secretary on 2016-01-31
dot icon04/02/2016
Termination of appointment of Stephen John Massey as a secretary on 2016-01-31
dot icon04/02/2016
Termination of appointment of Stephen John Massey as a director on 2016-01-31
dot icon09/11/2015
Full accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon30/07/2015
Appointment of Mr Dimitri John Chandris as a director on 2015-03-31
dot icon30/07/2015
Termination of appointment of Emmanuel Anthony Tomazos as a director on 2015-03-31
dot icon27/07/2015
Part of the property or undertaking has been released from charge 63
dot icon27/07/2015
Part of the property or undertaking has been released from charge 038551020067
dot icon27/07/2015
Part of the property or undertaking has been released from charge 47
dot icon09/06/2015
Registration of a charge
dot icon18/05/2015
Part of the property or undertaking has been released from charge 47
dot icon18/05/2015
Part of the property or undertaking has been released from charge 038551020068
dot icon18/05/2015
Registration of charge 038551020082, created on 2015-05-14
dot icon17/02/2015
Registration of charge 038551020081, created on 2015-02-16
dot icon17/11/2014
Appointment of Mr Edward Hal Mileham as a director on 2014-10-20
dot icon03/11/2014
Full accounts made up to 2014-03-31
dot icon01/10/2014
Registration of charge 038551020080, created on 2014-09-30
dot icon10/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon09/09/2014
Appointment of Mr Steven Featherstone as a director on 2014-08-15
dot icon02/07/2014
Termination of appointment of Stephen Carlin as a director
dot icon20/05/2014
Registration of charge 038551020079
dot icon11/01/2014
Registration of charge 038551020078
dot icon09/01/2014
Registration of charge 038551020075
dot icon09/01/2014
Registration of charge 038551020076
dot icon09/01/2014
Registration of charge 038551020074
dot icon09/01/2014
Registration of charge 038551020077
dot icon31/12/2013
Registration of charge 038551020069
dot icon31/12/2013
Registration of charge 038551020070
dot icon31/12/2013
Registration of charge 038551020071
dot icon31/12/2013
Registration of charge 038551020072
dot icon31/12/2013
Registration of charge 038551020073
dot icon24/12/2013
Satisfaction of charge 49 in full
dot icon24/12/2013
Satisfaction of charge 53 in full
dot icon24/12/2013
Satisfaction of charge 52 in full
dot icon24/12/2013
Satisfaction of charge 50 in full
dot icon24/12/2013
Satisfaction of charge 51 in full
dot icon23/12/2013
Registration of charge 038551020067
dot icon23/12/2013
Registration of charge 038551020068
dot icon23/12/2013
Registration of charge 038551020066
dot icon23/09/2013
Full accounts made up to 2013-03-31
dot icon10/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon20/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 63
dot icon20/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 47
dot icon03/01/2013
Termination of appointment of Dorothy Hopkins as a director
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon17/12/2012
Auditor's resignation
dot icon15/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 60
dot icon29/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon05/03/2012
Appointment of Christopher Winsley Tranter as a director
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon08/10/2011
Particulars of a mortgage or charge / charge no: 65
dot icon12/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 64
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 63
dot icon29/10/2010
Full accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon06/09/2010
Director's details changed for Emmanuel Anthony Tomazos on 2009-10-01
dot icon06/09/2010
Director's details changed for Anthony Tomazos on 2009-10-01
dot icon06/09/2010
Director's details changed for Caspar Macdonald-Hall on 2009-10-01
dot icon06/09/2010
Director's details changed for Stephen John Massey on 2009-10-01
dot icon06/09/2010
Director's details changed for Dorothy Margaret Hopkins on 2009-10-01
dot icon06/09/2010
Director's details changed for Roger Hyvester Hamblin on 2009-10-01
dot icon06/09/2010
Director's details changed for John Demetrius Chandris on 2009-10-01
dot icon06/09/2010
Director's details changed for James Andrew Fife on 2009-10-01
dot icon06/09/2010
Director's details changed for Nicholas John Burgess on 2009-10-01
dot icon06/09/2010
Director's details changed for Michael Demetrius Chandris on 2009-10-01
dot icon06/09/2010
Director's details changed for Stephen William Carlin on 2009-10-01
dot icon06/09/2010
Secretary's details changed for Stephen John Massey on 2009-10-01
dot icon01/09/2010
Particulars of a mortgage or charge / charge no: 62
dot icon30/04/2010
Particulars of a mortgage or charge / charge no: 61
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 16/08/09; full list of members
dot icon13/11/2008
Full accounts made up to 2008-03-31
dot icon22/09/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 47
dot icon06/09/2008
Particulars of a mortgage or charge / charge no: 60
dot icon04/09/2008
Return made up to 16/08/08; no change of members
dot icon19/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon25/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon25/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon03/07/2008
Director's change of particulars / anthony tomazos / 08/05/2008
dot icon30/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon30/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon30/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon30/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon30/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon30/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon07/01/2008
New director appointed
dot icon24/09/2007
Full accounts made up to 2007-03-31
dot icon07/09/2007
Return made up to 16/08/07; no change of members
dot icon03/07/2007
Resolutions
dot icon29/06/2007
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon22/06/2007
Particulars of mortgage/charge
dot icon06/01/2007
Declaration of satisfaction of mortgage/charge
dot icon06/01/2007
Declaration of satisfaction of mortgage/charge
dot icon28/09/2006
Full accounts made up to 2006-03-31
dot icon08/09/2006
Return made up to 16/08/06; full list of members
dot icon08/09/2006
Director's particulars changed
dot icon13/07/2006
Particulars of mortgage/charge
dot icon07/07/2006
Director resigned
dot icon18/04/2006
Particulars of mortgage/charge
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon10/11/2005
Declaration of mortgage charge released/ceased
dot icon10/11/2005
Declaration of mortgage charge released/ceased
dot icon21/09/2005
Full accounts made up to 2005-03-31
dot icon16/09/2005
Particulars of mortgage/charge
dot icon13/09/2005
Return made up to 16/08/05; full list of members
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon08/09/2004
Full accounts made up to 2004-03-31
dot icon08/09/2004
Return made up to 16/08/04; no change of members
dot icon30/07/2004
Director's particulars changed
dot icon23/06/2004
Director's particulars changed
dot icon05/05/2004
New director appointed
dot icon05/05/2004
New director appointed
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon09/10/2003
Particulars of mortgage/charge
dot icon07/10/2003
Particulars of mortgage/charge
dot icon07/10/2003
Particulars of mortgage/charge
dot icon24/09/2003
Full accounts made up to 2003-03-31
dot icon20/09/2003
Particulars of mortgage/charge
dot icon03/09/2003
Return made up to 16/08/03; full list of members
dot icon03/09/2003
Director's particulars changed
dot icon09/07/2003
Declaration of satisfaction of mortgage/charge
dot icon09/07/2003
Declaration of satisfaction of mortgage/charge
dot icon09/07/2003
Declaration of satisfaction of mortgage/charge
dot icon02/04/2003
New director appointed
dot icon06/02/2003
Declaration of satisfaction of mortgage/charge
dot icon06/02/2003
Declaration of satisfaction of mortgage/charge
dot icon06/02/2003
Declaration of satisfaction of mortgage/charge
dot icon06/02/2003
Declaration of satisfaction of mortgage/charge
dot icon06/02/2003
Declaration of satisfaction of mortgage/charge
dot icon02/10/2002
Secretary resigned
dot icon13/09/2002
Return made up to 16/08/02; change of members
dot icon13/09/2002
New secretary appointed
dot icon13/09/2002
Full accounts made up to 2002-03-31
dot icon02/08/2002
New secretary appointed
dot icon30/07/2002
Particulars of mortgage/charge
dot icon17/05/2002
Particulars of mortgage/charge
dot icon16/04/2002
New director appointed
dot icon16/04/2002
Director resigned
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon23/02/2002
Particulars of mortgage/charge
dot icon21/12/2001
Particulars of mortgage/charge
dot icon31/08/2001
Full accounts made up to 2001-03-31
dot icon31/08/2001
Return made up to 16/08/01; full list of members
dot icon18/05/2001
Particulars of mortgage/charge
dot icon10/04/2001
Particulars of mortgage/charge
dot icon10/04/2001
Particulars of mortgage/charge
dot icon10/04/2001
Particulars of mortgage/charge
dot icon10/04/2001
Particulars of mortgage/charge
dot icon10/04/2001
Particulars of mortgage/charge
dot icon10/04/2001
Particulars of mortgage/charge
dot icon30/03/2001
Particulars of mortgage/charge
dot icon16/03/2001
Particulars of mortgage/charge
dot icon16/03/2001
Particulars of mortgage/charge
dot icon09/02/2001
Particulars of mortgage/charge
dot icon31/01/2001
Particulars of mortgage/charge
dot icon26/01/2001
Particulars of mortgage/charge
dot icon09/01/2001
Particulars of mortgage/charge
dot icon06/01/2001
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon13/10/2000
Return made up to 07/10/00; full list of members
dot icon12/09/2000
Particulars of mortgage/charge
dot icon07/09/2000
Full accounts made up to 2000-03-31
dot icon18/07/2000
Particulars of mortgage/charge
dot icon27/06/2000
Accounting reference date shortened from 31/03/01 to 31/03/00
dot icon23/06/2000
Particulars of mortgage/charge
dot icon21/06/2000
Particulars of mortgage/charge
dot icon02/05/2000
Particulars of mortgage/charge
dot icon01/04/2000
Particulars of mortgage/charge
dot icon01/04/2000
Particulars of mortgage/charge
dot icon01/04/2000
Particulars of mortgage/charge
dot icon01/04/2000
Particulars of mortgage/charge
dot icon31/03/2000
Particulars of mortgage/charge
dot icon10/03/2000
Particulars of mortgage/charge
dot icon05/02/2000
Particulars of mortgage/charge
dot icon03/02/2000
Particulars of mortgage/charge
dot icon16/12/1999
Particulars of mortgage/charge
dot icon04/12/1999
Particulars of mortgage/charge
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon20/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon13/10/1999
Ad 08/10/99--------- £ si 99@1=99 £ ic 1/100
dot icon13/10/1999
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon12/10/1999
Secretary resigned
dot icon12/10/1999
Director resigned
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New secretary appointed;new director appointed
dot icon12/10/1999
Registered office changed on 12/10/99 from: 31 corsham street london N1 6DR
dot icon07/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald-Hall, Caspar
Director
13/10/1999 - Present
191
Chandris, Dimitri
Director
31/03/2015 - Present
63
Lee, Benjamin James William
Director
14/06/2024 - Present
39
Buchanan, James Iain Stanley
Director
20/07/2021 - Present
35
Chislett, Benjamin William
Director
01/11/2022 - Present
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L & C INVESTMENTS LIMITED

L & C INVESTMENTS LIMITED is an(a) Active company incorporated on 07/10/1999 with the registered office located at L.C.P. House, The Pensnett Estate, Kingswinford West Midlands DY6 7NA. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L & C INVESTMENTS LIMITED?

toggle

L & C INVESTMENTS LIMITED is currently Active. It was registered on 07/10/1999 .

Where is L & C INVESTMENTS LIMITED located?

toggle

L & C INVESTMENTS LIMITED is registered at L.C.P. House, The Pensnett Estate, Kingswinford West Midlands DY6 7NA.

What does L & C INVESTMENTS LIMITED do?

toggle

L & C INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for L & C INVESTMENTS LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Jamie Brian Mchugh as a director on 2026-03-31.