L & C COMMERCIAL LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 7NA

Company number 04057101
Status Active
Incorporation Date 22 August 2000
Company Type Private Limited Company
Address L C P HOUSE, THE PENSNETT ESTATE, KINGSWINFORD, WEST MIDLANDS, DY6 7NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 040571010008, created on 11 November 2016; Appointment of Mr Andrew Martin Barrett as a director on 1 September 2016. The most likely internet sites of L & C COMMERCIAL LIMITED are www.lccommercial.co.uk, and www.l-c-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. L C Commercial Limited is a Private Limited Company. The company registration number is 04057101. L C Commercial Limited has been working since 22 August 2000. The present status of the company is Active. The registered address of L C Commercial Limited is L C P House The Pensnett Estate Kingswinford West Midlands Dy6 7na. . TRANTER, Christopher Winsley is a Secretary of the company. BARRETT, Andrew Martin is a Director of the company. BURGESS, Nicholas John is a Director of the company. CHANDRIS, Anthony Michael is a Director of the company. CHANDRIS, Dimitri John is a Director of the company. FEATHERSTONE, Steven is a Director of the company. FIFE, James Andrew is a Director of the company. HAMBLIN, Roger Hyvester is a Director of the company. MACDONALD-HALL, Caspar is a Director of the company. MACDONALD-HALL, Sebastian Sam is a Director of the company. MILEHAM, Edward Hal is a Director of the company. TOMAZOS, Anthony is a Director of the company. TRANTER, Christopher Winsley is a Director of the company. Secretary MASSEY, Stephen John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CHANDRIS, John Demetrius has been resigned. Director CHANDRIS, Michael Demetrius has been resigned. Director DAVIS, John Colin has been resigned. Director HOPKINS, Dorothy Margaret has been resigned. Director HORGAN, Robert has been resigned. Director MASSEY, Stephen John has been resigned. Director TOMAZOS, Emmanuel Anthony has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TRANTER, Christopher Winsley
Appointed Date: 31 January 2016

Director
BARRETT, Andrew Martin
Appointed Date: 01 September 2016
58 years old

Director
BURGESS, Nicholas John
Appointed Date: 18 March 2003
70 years old

Director
CHANDRIS, Anthony Michael
Appointed Date: 31 March 2016
38 years old

Director
CHANDRIS, Dimitri John
Appointed Date: 31 March 2015
40 years old

Director
FEATHERSTONE, Steven
Appointed Date: 15 August 2014
67 years old

Director
FIFE, James Andrew
Appointed Date: 22 April 2004
59 years old

Director
HAMBLIN, Roger Hyvester
Appointed Date: 15 August 2014
60 years old

Director
MACDONALD-HALL, Caspar
Appointed Date: 25 August 2000
74 years old

Director
MACDONALD-HALL, Sebastian Sam
Appointed Date: 01 February 2016
43 years old

Director
MILEHAM, Edward Hal
Appointed Date: 20 October 2014
56 years old

Director
TOMAZOS, Anthony
Appointed Date: 31 March 2002
57 years old

Director
TRANTER, Christopher Winsley
Appointed Date: 05 March 2012
67 years old

Resigned Directors

Secretary
MASSEY, Stephen John
Resigned: 31 January 2016
Appointed Date: 22 August 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 August 2000
Appointed Date: 22 August 2000

Director
CHANDRIS, John Demetrius
Resigned: 31 March 2016
Appointed Date: 25 October 2000
75 years old

Director
CHANDRIS, Michael Demetrius
Resigned: 31 March 2016
Appointed Date: 25 October 2000
73 years old

Director
DAVIS, John Colin
Resigned: 29 June 2006
Appointed Date: 22 August 2000
68 years old

Director
HOPKINS, Dorothy Margaret
Resigned: 01 January 2013
Appointed Date: 22 August 2000
77 years old

Director
HORGAN, Robert
Resigned: 31 March 2002
Appointed Date: 23 August 2000
95 years old

Director
MASSEY, Stephen John
Resigned: 31 January 2016
Appointed Date: 22 August 2000
73 years old

Director
TOMAZOS, Emmanuel Anthony
Resigned: 31 March 2015
Appointed Date: 25 October 2000
86 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 August 2000
Appointed Date: 22 August 2000

Persons With Significant Control

L.C.P. Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

L & C COMMERCIAL LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
11 Nov 2016
Registration of charge 040571010008, created on 11 November 2016
01 Sep 2016
Appointment of Mr Andrew Martin Barrett as a director on 1 September 2016
26 Aug 2016
Confirmation statement made on 22 August 2016 with updates
22 Apr 2016
Appointment of Mr Anthony Michael Chandris as a director on 31 March 2016
...
... and 82 more events
25 Aug 2000
Director resigned
25 Aug 2000
New director appointed
25 Aug 2000
New secretary appointed;new director appointed
25 Aug 2000
Registered office changed on 25/08/00 from: 31 corsham street london N1 6DR
22 Aug 2000
Incorporation

L & C COMMERCIAL LIMITED Charges

11 November 2016
Charge code 0405 7101 0008
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: The leasehold property described in the lease dated 11…
14 February 2014
Charge code 0405 7101 0007
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited (As Trustee)
Description: Notification of addition to or amendment of charge…
14 February 2014
Charge code 0405 7101 0006
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited (As Trustee)
Description: Land on the east side of park lane, oldbury t/no:WR17495…
20 February 2001
Supplemental deed supplemental to a deed dated 13 november 2000
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: By way of legal mortgage l/h property k/a land and…
20 February 2001
Deed of assignment
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: By the assignment for the indebtedness the company with…
19 February 2001
Supplemental deed between the company and the chargee supplemental to a deed ("principal deed") dated 13TH november 2000 between the company and the chargee
Delivered: 6 March 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H property k/a units 2 & 3 eelmoor road farnborough…
13 November 2000
Legal charge
Delivered: 23 November 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited (As Trustee)
Description: The leasehold property known as units 2 & 3 eelmoor road…
13 November 2000
Deed of assignment
Delivered: 23 November 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: By assignment as security for the indebtedness the company…