LCH CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

LCH CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02169566

Incorporation date

28/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1987)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon09/10/2025
Registered office address changed from 1 Gallery Court 28 Arcadia Ave London N3 2FG United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2025-10-09
dot icon09/07/2025
Satisfaction of charge 5 in full
dot icon09/07/2025
Satisfaction of charge 6 in full
dot icon09/07/2025
Satisfaction of charge 7 in full
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon23/03/2021
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 1 Gallery Court 28 Arcadia Ave London N3 2FG on 2021-03-23
dot icon09/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/12/2020
Resolutions
dot icon04/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon01/10/2020
Satisfaction of charge 3 in full
dot icon01/10/2020
Satisfaction of charge 4 in full
dot icon07/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon01/11/2017
Register(s) moved to registered office address 30 City Road London EC1Y 2AB
dot icon21/08/2017
Director's details changed for Mr Barry Malcolm Slavin on 2017-08-03
dot icon21/08/2017
Secretary's details changed for Mr Barry Malcolm Slavin on 2017-08-03
dot icon21/08/2017
Director's details changed for Mrs Josephine Slavin on 2017-08-03
dot icon21/08/2017
Director's details changed for Mr Jeffrey Howard Zamet on 2017-08-03
dot icon21/08/2017
Director's details changed for Mrs Susanne Zamet on 2017-08-03
dot icon18/08/2017
Notification of Barry Malcolm Slavin as a person with significant control on 2017-07-20
dot icon18/08/2017
Notification of Jeffrey Howard Zamet as a person with significant control on 2017-07-20
dot icon18/08/2017
Cessation of Lch Properties Limited as a person with significant control on 2017-07-20
dot icon10/08/2017
Registered office address changed from 4th Floor Evelyn House 142-144 New Cavendish Street London W1W 6YF to 30 City Road London EC1Y 2AB on 2017-08-10
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon11/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon16/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon16/11/2015
Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB
dot icon13/10/2015
Full accounts made up to 2015-03-31
dot icon15/06/2015
Auditor's resignation
dot icon29/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2014-03-31
dot icon28/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon15/10/2013
Full accounts made up to 2013-03-31
dot icon18/01/2013
Director's details changed for Mrs Susanne Zamet on 2013-01-18
dot icon18/01/2013
Director's details changed for Josephine Slavin on 2013-01-18
dot icon18/01/2013
Secretary's details changed for Mr Barry Malcolm Slavin on 2013-01-18
dot icon18/01/2013
Director's details changed for Mr Jeffrey Howard Zamet on 2013-01-18
dot icon18/01/2013
Director's details changed for Mr Barry Malcolm Slavin on 2013-01-18
dot icon17/01/2013
Registered office address changed from 4Th Floor Evelyn House 142-144 New Cavendish Street London W1W 7YF United Kingdom on 2013-01-17
dot icon15/01/2013
Registered office address changed from 38 Warren Street London W1T 6AE on 2013-01-15
dot icon29/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon08/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon02/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/07/2011
Memorandum and Articles of Association
dot icon13/07/2011
Resolutions
dot icon06/06/2011
Resolutions
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon18/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2010-03-31
dot icon28/01/2010
Director's details changed for Josephine Slavin on 2009-10-30
dot icon28/01/2010
Secretary's details changed for Barry Malcolm Slavin on 2009-10-30
dot icon28/01/2010
Director's details changed for Barry Malcolm Slavin on 2009-10-30
dot icon28/01/2010
Director's details changed for Jeffrey Howard Zamet on 2009-10-30
dot icon28/01/2010
Director's details changed for Susanne Zamet on 2009-10-30
dot icon03/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Register inspection address has been changed
dot icon27/10/2009
Full accounts made up to 2009-03-31
dot icon03/12/2008
Registered office changed on 03/12/2008 from 28 margaret street london W1W 8RZ
dot icon03/11/2008
Return made up to 27/10/08; full list of members
dot icon21/10/2008
Full accounts made up to 2008-03-31
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon01/11/2007
Return made up to 27/10/07; full list of members
dot icon28/11/2006
Return made up to 27/10/06; full list of members
dot icon23/11/2006
Full accounts made up to 2006-03-31
dot icon08/06/2006
Particulars of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon30/11/2005
Full accounts made up to 2005-03-31
dot icon10/11/2005
Return made up to 27/10/05; full list of members
dot icon03/12/2004
Director's particulars changed
dot icon17/11/2004
Return made up to 27/10/04; full list of members
dot icon02/11/2004
Full accounts made up to 2004-03-31
dot icon26/11/2003
Return made up to 27/10/03; full list of members
dot icon13/11/2003
Full accounts made up to 2003-03-31
dot icon31/01/2003
Declaration of satisfaction of mortgage/charge
dot icon22/01/2003
Full accounts made up to 2002-03-31
dot icon08/11/2002
Return made up to 27/10/02; full list of members
dot icon08/11/2002
Location of register of members
dot icon20/08/2002
Secretary's particulars changed;director's particulars changed
dot icon20/06/2002
Director's particulars changed
dot icon20/11/2001
Full accounts made up to 2001-03-31
dot icon13/11/2001
Return made up to 27/10/01; full list of members
dot icon13/11/2001
Registered office changed on 13/11/01 from: 58-60 berners street london W1T 3JS
dot icon15/08/2001
Director's particulars changed
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon11/12/2000
Return made up to 27/10/00; full list of members
dot icon11/12/2000
Registered office changed on 11/12/00 from: 58-60 berners street london W1P 4JS
dot icon29/12/1999
Return made up to 27/10/99; full list of members
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon09/11/1998
Return made up to 27/10/98; full list of members
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon12/11/1997
Return made up to 27/10/97; no change of members
dot icon12/11/1997
Full accounts made up to 1997-03-31
dot icon20/11/1996
Full accounts made up to 1996-03-31
dot icon06/11/1996
Return made up to 27/10/96; no change of members
dot icon05/12/1995
Full accounts made up to 1995-03-31
dot icon31/10/1995
Return made up to 27/10/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Full accounts made up to 1994-03-31
dot icon01/11/1994
Return made up to 27/10/94; no change of members
dot icon09/12/1993
Full accounts made up to 1993-03-31
dot icon08/11/1993
Return made up to 27/10/93; no change of members
dot icon15/12/1992
Full accounts made up to 1992-03-31
dot icon03/11/1992
Return made up to 27/10/92; full list of members
dot icon25/11/1991
Full accounts made up to 1991-03-31
dot icon25/11/1991
Return made up to 27/10/91; no change of members
dot icon25/11/1991
Registered office changed on 25/11/91
dot icon07/08/1991
Particulars of mortgage/charge
dot icon20/12/1990
Full accounts made up to 1990-03-31
dot icon20/12/1990
Return made up to 31/10/90; no change of members
dot icon27/11/1989
Full accounts made up to 1989-03-31
dot icon27/11/1989
Return made up to 27/10/89; full list of members
dot icon16/12/1988
Full accounts made up to 1988-03-31
dot icon16/12/1988
Return made up to 30/11/88; full list of members
dot icon08/07/1988
Particulars of mortgage/charge
dot icon23/02/1988
Wd 20/01/88 ad 29/12/87--------- £ si 98@1=98 £ ic 2/100
dot icon23/02/1988
Wd 20/01/88 pd 29/12/87--------- £ si 2@1
dot icon18/02/1988
Registered office changed on 18/02/88 from: 1/3 leonard street london EC2A
dot icon18/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/02/1988
Resolutions
dot icon28/01/1988
Certificate of change of name
dot icon26/01/1988
Accounting reference date notified as 31/03
dot icon28/09/1987
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
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.30M
-
0.00
324.14K
-
2022
0
2.35M
-
0.00
132.34K
-
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

0

No officers data available.

Persons with Significant Control

3
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 LCH CONSTRUCTION LIMITED

LCH CONSTRUCTION LIMITED is an(a) Active company incorporated on 28/09/1987 with the registered office located at 1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG. There is currently no 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 LCH CONSTRUCTION LIMITED?

toggle

LCH CONSTRUCTION LIMITED is currently Active. It was registered on 28/09/1987 .

Where is LCH CONSTRUCTION LIMITED located?

toggle

LCH CONSTRUCTION LIMITED is registered at 1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG.

What does LCH CONSTRUCTION LIMITED do?

toggle

LCH CONSTRUCTION LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LCH CONSTRUCTION LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.