L.C.P. ESTATES LIMITED

Register to unlock more data on OkredoRegister

L.C.P. ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02863792

Incorporation date

19/10/1993

Size

Full

Contacts

Registered address

Registered address

L.C.P. House First Avenue, Pensnett Trading Estate, Kingswinford DY6 7NACopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1993)
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 icon29/12/2025
Registration of charge 028637920024, created on 2025-12-23
dot icon28/12/2025
Full accounts made up to 2025-03-31
dot icon22/12/2025
Registration of charge 028637920023, created on 2025-12-19
dot icon14/10/2025
Part of the property or undertaking has been released and no longer forms part of charge 028637920007
dot icon08/10/2025
Registration of charge 028637920022, created on 2025-10-03
dot icon19/08/2025
Confirmation statement made on 2025-08-16 with no updates
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 icon01/10/2024
Registration of charge 028637920021, created on 2024-09-30
dot icon21/08/2024
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 icon09/07/2024
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 icon17/06/2024
Appointment of Mr Benjamin James William Lee as a director on 2024-06-14
dot icon03/01/2024
Full accounts made up to 2023-03-31
dot icon20/11/2023
Registration of charge 028637920020, created on 2023-11-15
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 icon25/10/2022
Registration of charge 028637920019, created on 2022-10-20
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 icon18/05/2022
Termination of appointment of Julian Adam Diamond as a director on 2022-04-30
dot icon21/12/2021
Registration of charge 028637920018, created on 2021-12-17
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 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 icon15/02/2021
Director's details changed for Mr Robin Gareth Mawby on 2021-02-10
dot icon10/11/2020
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 icon08/11/2019
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 icon29/07/2019
Registration of charge 028637920017, created on 2019-07-26
dot icon22/01/2019
Registration of charge 028637920015, created on 2019-01-15
dot icon22/01/2019
Registration of charge 028637920016, created on 2019-01-15
dot icon20/11/2018
Full accounts made up to 2018-03-31
dot icon22/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon16/08/2018
Registered office address changed from L.C.P. House the Pensett Estate Kingswinford West Midlands DY6 7NA to L.C.P. House First Avenue Pensnett Trading Estate Kingswinford DY6 7NA on 2018-08-16
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 icon18/09/2017
Registration of charge 028637920014, created on 2017-09-14
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 icon31/07/2017
Appointment of Mr Julian Adam Diamond as a director on 2017-07-28
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon01/09/2016
Appointment of Mr Andrew Martin Barrett as a director on 2016-09-01
dot icon22/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon06/08/2016
Registration of charge 028637920013, created on 2016-07-25
dot icon21/04/2016
Appointment of Mr Anthony Michael Chandris as a director on 2016-03-31
dot icon21/04/2016
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 icon26/02/2016
Registration of charge 028637920012, created on 2016-02-05
dot icon23/02/2016
Appointment of Mr Sebastian Sam Macdonald-Hall as a director on 2016-02-01
dot icon04/02/2016
Registration of charge 028637920010, created on 2016-02-02
dot icon04/02/2016
Registration of charge 028637920011, created on 2016-02-02
dot icon03/02/2016
Appointment of Mr Christopher Winsley Tranter as a secretary on 2016-01-31
dot icon03/02/2016
Termination of appointment of Stephen John Massey as a secretary on 2016-01-31
dot icon03/02/2016
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 icon01/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon22/08/2015
Registration of charge 028637920009, created on 2015-08-21
dot icon27/07/2015
Appointment of Mr Dimitri John Chandris as a director on 2015-03-31
dot icon27/07/2015
Termination of appointment of Emmanuel Anthony Tomazos as a director on 2015-03-31
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 icon22/10/2014
Registration of charge 028637920008, created on 2014-10-21
dot icon09/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon09/09/2014
Appointment of Mr Roger Hyvester Hamblin as a director on 2014-08-15
dot icon07/07/2014
Appointment of Mr Nicholas John Burgess as a director
dot icon23/01/2014
Registration of charge 028637920007
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 icon21/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/02/2013
Resolutions
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 icon29/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon09/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon29/10/2010
Full accounts made up to 2010-03-31
dot icon03/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon02/09/2010
Director's details changed for Emmanuel Anthony Tomazos on 2009-10-01
dot icon02/09/2010
Director's details changed for Christopher Winsley Tranter on 2009-10-01
dot icon02/09/2010
Director's details changed for Anthony Tomazos on 2009-10-01
dot icon02/09/2010
Director's details changed for Steven Featherstone on 2009-10-01
dot icon02/09/2010
Director's details changed for John Demetrius Chandris on 2009-10-01
dot icon02/09/2010
Director's details changed for Stephen John Massey on 2009-10-01
dot icon02/09/2010
Director's details changed for Dorothy Margaret Hopkins on 2009-10-01
dot icon02/09/2010
Director's details changed for Caspar Macdonald-Hall on 2009-10-01
dot icon02/09/2010
Director's details changed for Michael Demetrius Chandris on 2009-10-01
dot icon02/09/2010
Secretary's details changed for Stephen John Massey on 2009-10-01
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon01/09/2009
Return made up to 16/08/09; full list of members
dot icon13/11/2008
Full accounts made up to 2008-03-31
dot icon04/09/2008
Return made up to 16/08/08; no change of members
dot icon03/07/2008
Director's change of particulars / anthony tomazos / 08/05/2008
dot icon28/12/2007
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 icon14/11/2006
Particulars of mortgage/charge
dot icon14/11/2006
Declaration of satisfaction of mortgage/charge
dot icon14/11/2006
Declaration of satisfaction of mortgage/charge
dot icon14/11/2006
Declaration of satisfaction of mortgage/charge
dot icon14/11/2006
Declaration of satisfaction of mortgage/charge
dot icon13/11/2006
Resolutions
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 icon07/07/2006
Director resigned
dot icon21/09/2005
Full accounts made up to 2005-03-31
dot icon02/09/2005
Return made up to 16/08/05; full list of members
dot icon09/09/2004
Declaration of mortgage charge released/ceased
dot icon09/09/2004
Declaration of mortgage charge released/ceased
dot icon09/09/2004
Declaration of mortgage charge released/ceased
dot icon08/09/2004
Full accounts made up to 2004-03-31
dot icon08/09/2004
Return made up to 16/08/04; full list of members
dot icon23/06/2004
Director's particulars changed
dot icon05/05/2004
New director appointed
dot icon05/10/2003
Full accounts made up to 2003-03-31
dot icon03/09/2003
Return made up to 16/08/03; full list of members
dot icon03/09/2003
Director's particulars changed
dot icon13/09/2002
Return made up to 16/08/02; full list of members
dot icon13/09/2002
Full accounts made up to 2002-03-31
dot icon16/04/2002
New director appointed
dot icon16/04/2002
Director resigned
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 icon13/02/2001
Particulars of mortgage/charge
dot icon29/11/2000
Particulars of mortgage/charge
dot icon07/09/2000
Full accounts made up to 2000-03-31
dot icon07/09/2000
Return made up to 16/08/00; full list of members
dot icon18/10/1999
Director's particulars changed
dot icon14/09/1999
Full accounts made up to 1999-03-31
dot icon14/09/1999
Return made up to 16/08/99; no change of members
dot icon14/09/1998
Full accounts made up to 1998-03-31
dot icon14/09/1998
Return made up to 16/08/98; no change of members
dot icon21/07/1998
Resolutions
dot icon12/09/1997
Return made up to 16/08/97; full list of members
dot icon12/09/1997
Full accounts made up to 1997-03-31
dot icon07/07/1997
Director's particulars changed
dot icon28/11/1996
Particulars of mortgage/charge
dot icon02/10/1996
Director's particulars changed
dot icon15/09/1996
Full accounts made up to 1996-03-31
dot icon15/09/1996
Return made up to 16/08/96; no change of members
dot icon15/08/1996
Director's particulars changed
dot icon13/09/1995
Return made up to 16/08/95; no change of members
dot icon17/08/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 19/10/94; full list of members
dot icon03/10/1994
New director appointed
dot icon03/10/1994
New director appointed
dot icon03/10/1994
New director appointed
dot icon10/08/1994
Particulars of mortgage/charge
dot icon19/07/1994
New director appointed
dot icon19/07/1994
New director appointed
dot icon13/07/1994
New director appointed
dot icon10/12/1993
Certificate of change of name
dot icon10/12/1993
Certificate of change of name
dot icon07/12/1993
Accounting reference date notified as 31/03
dot icon07/12/1993
Ad 24/11/93--------- £ si 98@1=98 £ ic 2/100
dot icon22/11/1993
Resolutions
dot icon18/11/1993
New director appointed
dot icon18/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon18/11/1993
Registered office changed on 18/11/93 from: 31 corsham street london N1 6DR
dot icon19/10/1993
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald-Hall, Caspar
Director
06/07/1994 - 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.P. ESTATES LIMITED

L.C.P. ESTATES LIMITED is an(a) Active company incorporated on 19/10/1993 with the registered office located at L.C.P. House First Avenue, Pensnett Trading Estate, Kingswinford DY6 7NA. There are currently 13 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.P. ESTATES LIMITED?

toggle

L.C.P. ESTATES LIMITED is currently Active. It was registered on 19/10/1993 .

Where is L.C.P. ESTATES LIMITED located?

toggle

L.C.P. ESTATES LIMITED is registered at L.C.P. House First Avenue, Pensnett Trading Estate, Kingswinford DY6 7NA.

What does L.C.P. ESTATES LIMITED do?

toggle

L.C.P. ESTATES 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.P. ESTATES LIMITED?

toggle

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