LCR DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

LCR DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06260332

Incorporation date

25/05/2007

Size

Full

Contacts

Registered address

Registered address

73 Albert Bridge Road, London SW11 4DSCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2007)
dot icon30/12/2025
Full accounts made up to 2025-03-31
dot icon30/12/2025
Registration of charge 062603320007, created on 2025-12-24
dot icon30/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon30/09/2024
Registered office address changed from 15 Savile Row London W1S 3PJ England to 73 Albert Bridge Road London SW11 4DS on 2024-09-30
dot icon30/09/2024
Change of details for Lifecare Residences Limited as a person with significant control on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Siruj Manubhai Nayee on 2024-09-30
dot icon06/09/2024
Termination of appointment of Jane Mary Savile Smart as a director on 2024-09-06
dot icon29/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon05/04/2024
Director's details changed for Mr Clifford Daniel Colin Cook on 2024-01-17
dot icon04/03/2024
Full accounts made up to 2023-03-31
dot icon22/01/2024
Termination of appointment of Sunena Stoneham as a director on 2024-01-19
dot icon03/07/2023
Director's details changed for Mr Clifford Daniel Colin Cook on 2023-06-14
dot icon27/06/2023
Director's details changed for Mr Siruj Manubhai Nayee on 2023-04-30
dot icon26/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon15/04/2023
Accounts for a small company made up to 2022-03-31
dot icon10/02/2023
Termination of appointment of Paul Ronayne Harries as a director on 2023-02-08
dot icon10/02/2023
Appointment of Mrs Jane Mary Savile Smart as a director on 2023-02-08
dot icon10/02/2023
Appointment of Mr Clifford Daniel Colin Cook as a director on 2023-02-08
dot icon03/08/2022
Change of details for Lifecare Residences Limited as a person with significant control on 2019-11-01
dot icon26/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon15/02/2022
Accounts for a small company made up to 2021-03-31
dot icon04/02/2022
Second filing for the appointment of Mr Siruj Manubhai Nayee as a director
dot icon03/02/2022
Appointment of Mr Siruj Manubhai as a director on 2022-01-24
dot icon22/06/2021
Termination of appointment of Mark John Alan Edser as a director on 2021-06-18
dot icon02/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon23/11/2020
Accounts for a small company made up to 2020-03-31
dot icon31/07/2020
Appointment of Mr Paul Ronayne Harries as a director on 2020-07-22
dot icon31/07/2020
Termination of appointment of Nigel James Sibley as a director on 2020-07-21
dot icon05/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon01/04/2020
Termination of appointment of Daniel Alexander Perfect as a director on 2020-03-31
dot icon28/02/2020
Appointment of Mr Mark Edser as a director on 2020-02-27
dot icon28/02/2020
Appointment of Mrs Sunena Stoneham as a director on 2020-02-27
dot icon01/11/2019
Registered office address changed from 6 York Street London W1U 6QD England to 15 Savile Row London W1S 3PJ on 2019-11-01
dot icon11/10/2019
Accounts for a small company made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon25/01/2019
Termination of appointment of Aaron Spencer Whitelock as a director on 2019-01-07
dot icon18/09/2018
Accounts for a small company made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon01/05/2018
Termination of appointment of Robin Alistair Waterer as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Robin Alistair Waterer as a secretary on 2018-04-30
dot icon01/05/2018
Appointment of Mr Daniel Alexander Perfect as a director on 2017-05-26
dot icon01/05/2018
Registered office address changed from Sherwood House Forest Road Kew London TW9 3BY to 6 York Street London W1U 6QD on 2018-05-01
dot icon18/04/2018
Satisfaction of charge 4 in full
dot icon05/09/2017
Accounts for a small company made up to 2017-03-31
dot icon21/06/2017
Appointment of Mr Nigel James Sibley as a director
dot icon21/06/2017
Appointment of Mr Nigel James Sibley as a director on 2017-05-26
dot icon21/06/2017
Termination of appointment of Nigel James Sibley as a director on 2017-05-28
dot icon21/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon21/06/2017
Termination of appointment of Craig Barry Percy as a director on 2017-06-10
dot icon21/06/2017
Termination of appointment of Richard Henry James Davis as a director on 2017-05-28
dot icon21/06/2017
Termination of appointment of David Andrew Whiteley as a director on 2017-05-28
dot icon21/06/2017
Appointment of Mr Robin Alistair Waterer as a director on 2017-05-28
dot icon21/06/2017
Appointment of Mr Aaron Spencer Whitelock as a director on 2017-05-28
dot icon21/06/2017
Appointment of Mr Nigel James Sibley as a director on 2017-05-28
dot icon06/02/2017
Satisfaction of charge 062603320006 in full
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon27/06/2016
Secretary's details changed for Mr Robin Alistair Waterer on 2016-03-15
dot icon26/02/2016
Certificate of change of name
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon10/07/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon11/12/2014
Registration of charge 062603320006, created on 2014-12-05
dot icon05/09/2014
Satisfaction of charge 5 in full
dot icon11/08/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon11/08/2014
Termination of appointment of Benn Charles Latham as a director on 2013-10-25
dot icon11/08/2014
Appointment of David Andrew Whiteley as a director on 2014-05-12
dot icon11/08/2014
Termination of appointment of Benn Charles Latham as a director on 2013-10-25
dot icon01/08/2014
Full accounts made up to 2014-03-31
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon11/02/2013
Duplicate mortgage certificatecharge no:5
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/02/2013
Memorandum and Articles of Association
dot icon07/02/2013
Resolutions
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon28/01/2013
Appointment of Mr Richard Henry James Davis as a director
dot icon11/12/2012
Full accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon06/08/2012
Director's details changed for Mr Benn Charles Latham on 2012-05-22
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon05/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon10/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon20/01/2011
Appointment of Craig Barry Percy as a director
dot icon20/01/2011
Termination of appointment of Gavin Aleksich as a director
dot icon20/12/2010
Full accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon29/05/2009
Return made up to 25/05/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon19/12/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon04/08/2008
Return made up to 25/05/08; full list of members
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/03/2008
Director appointed benn charles latham
dot icon11/03/2008
Appointment terminated director syed mehdi
dot icon21/08/2007
Particulars of mortgage/charge
dot icon25/05/2007
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
25/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoneham, Sunena
Director
27/02/2020 - 19/01/2024
6
Waterer, Robin Alistair
Director
28/05/2017 - 30/04/2018
26
Whiteley, David Andrew
Director
12/05/2014 - 28/05/2017
22
Harries, Paul Ronayne
Director
22/07/2020 - 08/02/2023
38
Whitelock, Aaron Spencer
Director
28/05/2017 - 07/01/2019
7

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 LCR DEVELOPMENTS LTD

LCR DEVELOPMENTS LTD is an(a) Active company incorporated on 25/05/2007 with the registered office located at 73 Albert Bridge Road, London SW11 4DS. 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 LCR DEVELOPMENTS LTD?

toggle

LCR DEVELOPMENTS LTD is currently Active. It was registered on 25/05/2007 .

Where is LCR DEVELOPMENTS LTD located?

toggle

LCR DEVELOPMENTS LTD is registered at 73 Albert Bridge Road, London SW11 4DS.

What does LCR DEVELOPMENTS LTD do?

toggle

LCR DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LCR DEVELOPMENTS LTD?

toggle

The latest filing was on 30/12/2025: Full accounts made up to 2025-03-31.