LCP CHELSEA LIMITED

Register to unlock more data on OkredoRegister

LCP CHELSEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05936980

Incorporation date

15/09/2006

Size

Dormant

Contacts

Registered address

Registered address

Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire PE9 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2006)
dot icon04/02/2026
Change of details for Mr Anthony John Walters as a person with significant control on 2026-02-04
dot icon18/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon11/02/2025
Accounts for a dormant company made up to 2024-11-30
dot icon18/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon28/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon08/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon04/10/2022
Director's details changed for Mr Anthony John Walters on 2022-10-03
dot icon04/10/2022
Change of details for Mr Anthony John Walters as a person with significant control on 2022-10-03
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon13/06/2022
Accounts for a dormant company made up to 2021-11-30
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon02/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon02/10/2019
Secretary's details changed for Mr Ross Alan Clephane on 2019-10-02
dot icon17/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon29/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon18/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon03/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon25/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon21/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon19/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon16/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon20/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon19/02/2015
Accounts for a dormant company made up to 2014-11-30
dot icon18/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon08/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon19/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon16/05/2013
Accounts for a dormant company made up to 2012-11-30
dot icon24/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon14/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon21/08/2012
Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PG United Kingdom on 2012-08-21
dot icon19/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon12/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon16/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon02/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon25/02/2010
Director's details changed for Mr Anthony John Walters on 2010-02-22
dot icon02/11/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon07/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon24/02/2009
Registered office changed on 24/02/2009 from 2 chancery house, tolworth close tolworth surbiton surrey KT6 7EW
dot icon22/09/2008
Return made up to 15/09/08; full list of members
dot icon22/09/2008
Registered office changed on 22/09/2008 from 5 chancery house, tolworth close tolworth surbiton surrey KT6 7EW
dot icon26/06/2008
Accounts for a dormant company made up to 2007-11-30
dot icon26/09/2007
Return made up to 15/09/07; full list of members
dot icon16/11/2006
Ad 15/09/06--------- £ si 99@1=99 £ ic 1/100
dot icon19/10/2006
Accounting reference date extended from 30/09/07 to 30/11/07
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New secretary appointed
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Secretary resigned
dot icon15/09/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A.C. SECRETARIES LIMITED
Corporate Secretary
15/09/2006 - 15/09/2006
1171
A.C. DIRECTORS LIMITED
Corporate Director
15/09/2006 - 15/09/2006
1153
Mr Anthony John Walters
Director
15/09/2006 - Present
19
Clephane, Ross Alan
Secretary
15/09/2006 - 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 LCP CHELSEA LIMITED

LCP CHELSEA LIMITED is an(a) Active company incorporated on 15/09/2006 with the registered office located at Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire PE9 1PJ. There are currently 2 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 LCP CHELSEA LIMITED?

toggle

LCP CHELSEA LIMITED is currently Active. It was registered on 15/09/2006 .

Where is LCP CHELSEA LIMITED located?

toggle

LCP CHELSEA LIMITED is registered at Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire PE9 1PJ.

What does LCP CHELSEA LIMITED do?

toggle

LCP CHELSEA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LCP CHELSEA LIMITED?

toggle

The latest filing was on 04/02/2026: Change of details for Mr Anthony John Walters as a person with significant control on 2026-02-04.