L C MAINTENANCE TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

L C MAINTENANCE TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07715256

Incorporation date

22/07/2011

Size

Dormant

Contacts

Registered address

Registered address

843 Finchley Road, London NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2011)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon04/09/2025
Confirmation statement made on 2025-07-22 with updates
dot icon07/11/2024
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 843 Finchley Road London NW11 8NA on 2024-11-07
dot icon23/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon19/06/2024
Accounts for a dormant company made up to 2023-07-31
dot icon11/06/2024
Termination of appointment of Sonia Arlette Malikian as a director on 2023-12-13
dot icon11/06/2024
Appointment of Mr Nouri Obayda as a director on 2023-12-19
dot icon11/06/2024
Appointment of Reema Yonan as a director on 2023-11-23
dot icon21/11/2023
Director's details changed for Mr Ayad Zouhair Gabrail Kazanji on 2023-11-20
dot icon21/11/2023
Director's details changed for Mr Ayad Zouhair Gabrail Kazanji on 2023-11-20
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon15/06/2023
Accounts for a dormant company made up to 2022-07-31
dot icon04/01/2023
Termination of appointment of Eddie Thomas George as a director on 2023-01-02
dot icon25/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon03/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon08/02/2022
Termination of appointment of Angela Marion Wilson as a director on 2022-02-08
dot icon04/02/2022
Change of details for Lyndhurst Court (St John's Wood) Limited as a person with significant control on 2022-02-03
dot icon03/02/2022
Appointment of Eddie Thomas George as a director on 2021-11-10
dot icon03/02/2022
Registered office address changed from Fifthstreet Management Ltd Kingston House North Prince's Gate London SW7 1LN United Kingdom to 73 Cornhill London EC3V 3QQ on 2022-02-03
dot icon17/09/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon25/08/2021
Termination of appointment of Myrna Rassam as a director on 2021-07-12
dot icon12/06/2021
Termination of appointment of Usam Bashir Yousif Rassam as a director on 2021-06-02
dot icon26/05/2021
Accounts for a dormant company made up to 2020-07-31
dot icon15/03/2021
Director's details changed for Angela Marion Wilson on 2021-03-15
dot icon03/02/2021
Appointment of Sonia Arlette Malikian as a director on 2020-12-22
dot icon28/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon22/07/2020
Appointment of Angela Marion Wilson as a director on 2020-04-22
dot icon22/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon25/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon07/05/2019
Termination of appointment of Eddie Thomas George as a director on 2019-04-24
dot icon07/05/2019
Appointment of Dr Usam Bashir Yousif Rassam as a director on 2019-04-24
dot icon02/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon27/03/2019
Termination of appointment of Sonia Arlette Malikian as a director on 2018-11-19
dot icon03/12/2018
Appointment of Eddie Thomas George as a director on 2018-11-06
dot icon26/11/2018
Change of details for Lyndhurst Court (St John's Wood) Limited as a person with significant control on 2018-11-22
dot icon26/11/2018
Registered office address changed from 3 Fitzhardinge Street London Greater London W1H 6EF to Fifthstreet Management Ltd Kingston House North Prince's Gate London SW7 1LN on 2018-11-26
dot icon16/08/2018
Confirmation statement made on 2018-07-22 with updates
dot icon16/08/2018
Change of details for Lyndhurst Court (St John's Wood) Limited as a person with significant control on 2018-06-01
dot icon12/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon11/11/2017
Compulsory strike-off action has been discontinued
dot icon10/11/2017
Confirmation statement made on 2017-07-22 with updates
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon23/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon23/05/2017
Appointment of Ms Myrna Rassam as a director on 2017-05-17
dot icon19/05/2017
Appointment of Mr Ayad Zouhair Kazanji as a director on 2017-05-17
dot icon19/05/2017
Appointment of Ms Sonia Arlette Malikian as a director on 2017-05-17
dot icon12/01/2017
Termination of appointment of Nouri Obayda as a director on 2016-12-18
dot icon04/01/2017
Termination of appointment of Jasmeet Doogal as a director on 2016-12-18
dot icon27/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon19/07/2016
Termination of appointment of Zuhair Jebrail Kazanji as a director on 2016-07-15
dot icon16/06/2016
Accounts for a dormant company made up to 2015-07-31
dot icon08/10/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon01/09/2015
Appointment of Mr Jasmeet Doogal as a director on 2015-07-30
dot icon23/07/2015
Accounts for a dormant company made up to 2014-07-31
dot icon29/09/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon29/09/2014
Appointment of Mr Zuhair Jebrail Kazanji as a director on 2013-07-14
dot icon29/09/2014
Appointment of Mr Nouri Obayda as a director on 2013-07-14
dot icon29/09/2014
Termination of appointment of Usam Bashir Yousif Rassam as a director on 2013-07-14
dot icon29/09/2014
Termination of appointment of Rachna Kejriwal as a director on 2013-07-14
dot icon30/06/2014
Accounts for a dormant company made up to 2013-07-31
dot icon21/10/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon21/10/2013
Termination of appointment of Peter Jacobs as a director
dot icon13/06/2013
Accounts for a dormant company made up to 2012-07-31
dot icon22/11/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon17/10/2012
Appointment of Dr Usam Bashir Yousif Rassam as a director
dot icon17/10/2012
Appointment of Rachna Kejriwal as a director
dot icon02/08/2011
Appointment of Peter William Jacobs as a director
dot icon02/08/2011
Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 2011-08-02
dot icon02/08/2011
Termination of appointment of Barry Warmisham as a director
dot icon22/07/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Eddie Thomas
Director
06/11/2018 - 24/04/2019
14
George, Eddie Thomas
Director
10/11/2021 - 02/01/2023
14
Jacobs, Peter William
Director
22/07/2011 - 10/10/2012
7
Warmisham, Barry Charles
Director
22/07/2011 - 22/07/2011
1438
Kazanji, Ayad Zouhair Gabrail
Director
17/05/2017 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MAINTENANCE TRUSTEE LIMITED

L C MAINTENANCE TRUSTEE LIMITED is an(a) Active company incorporated on 22/07/2011 with the registered office located at 843 Finchley Road, London NW11 8NA. There are currently 3 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 MAINTENANCE TRUSTEE LIMITED?

toggle

L C MAINTENANCE TRUSTEE LIMITED is currently Active. It was registered on 22/07/2011 .

Where is L C MAINTENANCE TRUSTEE LIMITED located?

toggle

L C MAINTENANCE TRUSTEE LIMITED is registered at 843 Finchley Road, London NW11 8NA.

What does L C MAINTENANCE TRUSTEE LIMITED do?

toggle

L C MAINTENANCE TRUSTEE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for L C MAINTENANCE TRUSTEE LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-07-31.