LCN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LCN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03760323

Incorporation date

23/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Henrietta House 2 Coles Crescent, Topsham, Exeter EX3 0FNCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1999)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon24/02/2025
Director's details changed for Mr John Anthony Webb on 2022-10-10
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon04/04/2023
Registered office address changed from Henrietta House Henrietta House 2 Coles Crescent, Topsham Exeter Devon EX3 0FN United Kingdom to Henrietta House 2 Coles Crescent Topsham Exeter EX3 0FN on 2023-04-04
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/10/2022
Cessation of John Anthony Webb as a person with significant control on 2019-04-01
dot icon10/10/2022
Registered office address changed from Ashdown House Orchard Place Crowborough TN6 1GA England to Henrietta House Henrietta House 2 Coles Crescent, Topsham Exeter Devon EX3 0FN on 2022-10-10
dot icon07/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon06/01/2020
Micro company accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon26/04/2019
Notification of Farrwebb Holdings Limited as a person with significant control on 2019-04-01
dot icon04/04/2019
Registered office address changed from Exchange Station Tithebarn Street Liverpool L2 2QP England to Ashdown House Orchard Place Crowborough TN6 1GA on 2019-04-04
dot icon04/04/2019
Notification of John Webb as a person with significant control on 2019-04-01
dot icon04/04/2019
Cessation of Wr Property Holdings Ltd as a person with significant control on 2019-04-01
dot icon01/04/2019
Termination of appointment of David Peter Rodwell as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of David Peter Rodwell as a secretary on 2019-04-01
dot icon19/06/2018
Confirmation statement made on 2018-04-23 with updates
dot icon08/06/2018
Cessation of Primary Law Ltd as a person with significant control on 2017-07-31
dot icon07/06/2018
Notification of Wr Property Holdings Ltd as a person with significant control on 2017-07-31
dot icon23/04/2018
Micro company accounts made up to 2018-03-31
dot icon24/08/2017
Total exemption small company accounts made up to 2017-03-31
dot icon10/08/2017
Resolutions
dot icon31/07/2017
Previous accounting period extended from 2016-11-30 to 2017-03-31
dot icon05/07/2017
Satisfaction of charge 3 in full
dot icon05/07/2017
Satisfaction of charge 1 in full
dot icon05/07/2017
Satisfaction of charge 2 in full
dot icon27/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon06/12/2016
Registered office address changed from Armstrong House 1 Houston Park Salford Quays Manchester M50 2RP to Exchange Station Tithebarn Street Liverpool L2 2QP on 2016-12-06
dot icon06/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/06/2016
Satisfaction of charge 12 in full
dot icon13/05/2016
Satisfaction of charge 21 in full
dot icon13/05/2016
Satisfaction of charge 14 in full
dot icon13/05/2016
Satisfaction of charge 22 in full
dot icon13/05/2016
Satisfaction of charge 18 in full
dot icon13/05/2016
Satisfaction of charge 17 in full
dot icon11/05/2016
Satisfaction of charge 13 in full
dot icon11/05/2016
Satisfaction of charge 19 in full
dot icon11/05/2016
Satisfaction of charge 15 in full
dot icon11/05/2016
Satisfaction of charge 16 in full
dot icon27/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon30/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon15/04/2015
Accounts for a small company made up to 2014-11-30
dot icon21/07/2014
Accounts for a small company made up to 2013-11-30
dot icon29/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon16/04/2014
Auditor's resignation
dot icon19/06/2013
Accounts for a small company made up to 2012-11-30
dot icon09/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon10/08/2012
Accounts for a small company made up to 2011-11-30
dot icon22/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon26/04/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon26/04/2011
Secretary's details changed for David Peter Rodwell on 2010-05-14
dot icon26/04/2011
Director's details changed for David Peter Rodwell on 2010-05-14
dot icon15/03/2011
Accounts for a small company made up to 2010-11-30
dot icon25/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/06/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon21/05/2010
Accounts for a small company made up to 2009-11-30
dot icon30/07/2009
Accounts for a small company made up to 2008-11-30
dot icon08/06/2009
Return made up to 23/04/09; full list of members
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/11/2008
Return made up to 23/04/08; full list of members
dot icon15/09/2008
Accounts for a small company made up to 2007-11-30
dot icon28/07/2008
Director's change of particulars / john webb / 21/11/2007
dot icon20/09/2007
Accounts for a small company made up to 2006-11-30
dot icon27/04/2007
Return made up to 23/04/07; full list of members
dot icon27/04/2007
Secretary's particulars changed;director's particulars changed
dot icon07/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon03/02/2007
Particulars of mortgage/charge
dot icon06/10/2006
Accounts for a small company made up to 2005-11-30
dot icon08/05/2006
Return made up to 23/04/06; full list of members
dot icon29/11/2005
Particulars of mortgage/charge
dot icon06/10/2005
Accounts for a small company made up to 2004-11-30
dot icon24/07/2005
New director appointed
dot icon11/07/2005
Director resigned
dot icon11/07/2005
Director resigned
dot icon29/04/2005
Return made up to 23/04/05; full list of members
dot icon29/12/2004
Accounts for a small company made up to 2003-11-30
dot icon27/04/2004
Return made up to 23/04/04; full list of members
dot icon04/10/2003
Accounts for a small company made up to 2002-11-30
dot icon02/05/2003
Return made up to 23/04/03; full list of members
dot icon03/10/2002
Accounts for a small company made up to 2001-11-30
dot icon08/08/2002
Particulars of mortgage/charge
dot icon21/07/2002
Registered office changed on 21/07/02 from: furness house furness quay salford lancashire M5 2XA
dot icon10/07/2002
Declaration of satisfaction of mortgage/charge
dot icon10/07/2002
Declaration of satisfaction of mortgage/charge
dot icon29/04/2002
Return made up to 23/04/02; full list of members
dot icon13/04/2002
Declaration of satisfaction of mortgage/charge
dot icon13/04/2002
Declaration of satisfaction of mortgage/charge
dot icon27/09/2001
Accounts for a small company made up to 2000-11-30
dot icon30/04/2001
Return made up to 23/04/01; full list of members
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Director resigned
dot icon03/10/2000
Full accounts made up to 1999-11-30
dot icon31/08/2000
Particulars of mortgage/charge
dot icon31/08/2000
Particulars of mortgage/charge
dot icon06/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Particulars of mortgage/charge
dot icon05/06/2000
New director appointed
dot icon12/05/2000
Return made up to 23/04/00; full list of members
dot icon14/07/1999
Ad 10/06/99--------- £ si 449998@1=449998 £ ic 2/450000
dot icon12/07/1999
Accounting reference date shortened from 30/04/00 to 30/11/99
dot icon08/07/1999
Particulars of mortgage/charge
dot icon08/07/1999
Particulars of mortgage/charge
dot icon08/07/1999
Particulars of mortgage/charge
dot icon22/06/1999
New director appointed
dot icon18/06/1999
Particulars of mortgage/charge
dot icon18/06/1999
Particulars of mortgage/charge
dot icon18/06/1999
Particulars of mortgage/charge
dot icon12/05/1999
Secretary resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
New secretary appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
Registered office changed on 12/05/99 from: 31 corsham street london N1 6DR
dot icon23/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
589.82K
-
0.00
-
-
2022
0
589.82K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

589.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, John Anthony
Director
23/04/1999 - Present
19
L & A SECRETARIAL LIMITED
Nominee Secretary
23/04/1999 - 23/04/1999
6844
L & A REGISTRARS LIMITED
Nominee Director
23/04/1999 - 23/04/1999
6842
Rodwell, David Peter
Director
24/06/2005 - 01/04/2019
18
Thaker, Samir Kumar
Director
26/05/2000 - 30/11/2000
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LCN PROPERTIES LIMITED

LCN PROPERTIES LIMITED is an(a) Active company incorporated on 23/04/1999 with the registered office located at Henrietta House 2 Coles Crescent, Topsham, Exeter EX3 0FN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LCN PROPERTIES LIMITED?

toggle

LCN PROPERTIES LIMITED is currently Active. It was registered on 23/04/1999 .

Where is LCN PROPERTIES LIMITED located?

toggle

LCN PROPERTIES LIMITED is registered at Henrietta House 2 Coles Crescent, Topsham, Exeter EX3 0FN.

What does LCN PROPERTIES LIMITED do?

toggle

LCN PROPERTIES 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 LCN PROPERTIES LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.