LCH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LCH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10233992

Incorporation date

15/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 4, Dashwood House, Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2016)
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon14/03/2025
Satisfaction of charge 102339920003 in full
dot icon21/11/2024
Satisfaction of charge 102339920001 in full
dot icon06/11/2024
Director's details changed for Mr John Syme Pirrie on 2024-10-29
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/07/2023
Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to Level 4, Dashwood House Old Broad Street London EC2M 1QS on 2023-07-19
dot icon20/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon03/03/2021
Notification of John S Pirrie & Family Holdings Ltd as a person with significant control on 2021-03-03
dot icon03/03/2021
Notification of Rocc Holdings Ltd as a person with significant control on 2021-03-03
dot icon03/03/2021
Cessation of John Syme Pirrie as a person with significant control on 2021-03-03
dot icon03/03/2021
Cessation of James Mcnab Pirrie as a person with significant control on 2021-03-03
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon10/09/2019
Director's details changed for Mr Ian Andrew John Buchan on 2019-08-30
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon02/05/2018
Director's details changed for Mr John Syme Pirrie on 2018-04-27
dot icon01/05/2018
Change of details for Mr John Syme Pirrie as a person with significant control on 2018-04-27
dot icon07/12/2017
Appointment of Mr Ian Andrew John Buchan as a director on 2017-12-01
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon10/04/2017
Registration of charge 102339920002, created on 2017-04-06
dot icon10/04/2017
Registration of charge 102339920003, created on 2017-04-06
dot icon06/04/2017
Registration of charge 102339920001, created on 2017-04-06
dot icon22/12/2016
Resolutions
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-11-29
dot icon13/12/2016
Appointment of John Syme Pirrie as a director on 2016-11-29
dot icon13/12/2016
Appointment of James Mcnab Pirrie as a director on 2016-11-29
dot icon13/12/2016
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon13/12/2016
Termination of appointment of Martin James Mcnair as a director on 2016-11-29
dot icon13/12/2016
Termination of appointment of Paul James Quinn as a director on 2016-11-29
dot icon13/12/2016
Termination of appointment of Dm Company Services (London) Limited as a secretary on 2016-11-29
dot icon07/10/2016
Appointment of Mr Paul James Quinn as a director on 2016-09-28
dot icon05/10/2016
Certificate of change of name
dot icon15/06/2016
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
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.20M
-
0.00
163.33K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DM COMPANY SERVICES (LONDON) LIMITED
Corporate Secretary
15/06/2016 - 29/11/2016
209
Pirrie, John Syme
Director
29/11/2016 - Present
34
Pirrie, James Mcnab
Director
29/11/2016 - Present
41
Mcnair, Martin James
Director
15/06/2016 - 29/11/2016
198
Buchan, Ian Andrew John
Director
01/12/2017 - Present
24

Persons with Significant Control

4
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 HOLDINGS LIMITED

LCH HOLDINGS LIMITED is an(a) Active company incorporated on 15/06/2016 with the registered office located at Level 4, Dashwood House, Old Broad Street, London EC2M 1QS. 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 LCH HOLDINGS LIMITED?

toggle

LCH HOLDINGS LIMITED is currently Active. It was registered on 15/06/2016 .

Where is LCH HOLDINGS LIMITED located?

toggle

LCH HOLDINGS LIMITED is registered at Level 4, Dashwood House, Old Broad Street, London EC2M 1QS.

What does LCH HOLDINGS LIMITED do?

toggle

LCH HOLDINGS 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 LCH HOLDINGS LIMITED?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2024-12-31.