L.C.P. DEVELOPMENTS LIMITED
KINGSWINFORD WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY6 7NA
Company number 02188112
Status Active
Incorporation Date 3 November 1987
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 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates; Appointment of Mr Anthony Michael Chandris as a director on 31 March 2016. The most likely internet sites of L.C.P. DEVELOPMENTS LIMITED are www.lcpdevelopments.co.uk, and www.l-c-p-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. L C P Developments Limited is a Private Limited Company. The company registration number is 02188112. L C P Developments Limited has been working since 03 November 1987. The present status of the company is Active. The registered address of L C P Developments Limited is L C P House The Pensnett Estate Kingswinford West Midlands Dy6 7na. . TRANTER, Christopher Winsley is a Secretary 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. MACDONALD-HALL, Caspar is a Director of the company. MACDONALD-HALL, Sebastian Sam 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. Director CAMPBELL, David Alexander Duncan 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 GRIFFITHS, Gordon Stanley has been resigned. Director HOPKINS, Dorothy Margaret has been resigned. Director HORGAN, Robert has been resigned. Director MASSEY, Stephen John has been resigned. Director TAYLOR, Hugh Ian has been resigned. Director TOMAZOS, Emmanuel Anthony has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TRANTER, Christopher Winsley
Appointed Date: 31 January 2016

Director
BURGESS, Nicholas John
Appointed Date: 15 August 2014
70 years old

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

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

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

Director

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

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

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

Resigned Directors

Secretary
MASSEY, Stephen John
Resigned: 31 January 2016

Director
CAMPBELL, David Alexander Duncan
Resigned: 16 November 1994
Appointed Date: 25 October 1994
81 years old

Director
CHANDRIS, John Demetrius
Resigned: 31 March 2016
75 years old

Director
CHANDRIS, Michael Demetrius
Resigned: 31 March 2016
74 years old

Director
DAVIS, John Colin
Resigned: 29 June 2006
68 years old

Director
GRIFFITHS, Gordon Stanley
Resigned: 18 March 2002
87 years old

Director
HOPKINS, Dorothy Margaret
Resigned: 01 January 2013
Appointed Date: 28 October 1997
78 years old

Director
HORGAN, Robert
Resigned: 31 March 2002
95 years old

Director
MASSEY, Stephen John
Resigned: 31 January 2016
74 years old

Director
TAYLOR, Hugh Ian
Resigned: 08 September 1994
80 years old

Director
TOMAZOS, Emmanuel Anthony
Resigned: 31 March 2015
87 years old

Persons With Significant Control

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

L.C.P. DEVELOPMENTS LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 16 August 2016 with updates
22 Apr 2016
Appointment of Mr Anthony Michael Chandris as a director on 31 March 2016
22 Apr 2016
Termination of appointment of Michael Demetrius Chandris as a director on 31 March 2016
31 Mar 2016
Termination of appointment of John Demetrius Chandris as a director on 31 March 2016
...
... and 135 more events
08 Jan 1988
Particulars of mortgage/charge

08 Jan 1988
Particulars of mortgage/charge

08 Jan 1988
Secretary resigned;new secretary appointed;director resigned

08 Jan 1988
Registered office changed on 08/01/88 from: 112 city road london EC1V 2NE

03 Nov 1987
Incorporation

L.C.P. DEVELOPMENTS LIMITED Charges

12 April 2010
Deed of legal mortgage
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at oak lane and tansey green road kingswinford…
12 April 2010
Mortgage debenture
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
26 May 1993
Debenture
Delivered: 3 June 1993
Status: Satisfied on 14 September 1996
Persons entitled: Svenska Handelsbanken
Description: Fullers court westgate street gloucester t/no.GR48297…
26 May 1993
Debenture
Delivered: 3 June 1993
Status: Satisfied on 14 September 1996
Persons entitled: Svenska Handelsbanken
Description: Fullers court westgate gloucester t/no.GR48297 and GR58643…
19 March 1991
Supplemental legal charge
Delivered: 21 March 1991
Status: Satisfied on 14 September 1996
Persons entitled: Svenska Handelsbanken
Description: F/H property known as land to the east of high street…
26 June 1989
Legal mortgage
Delivered: 30 June 1989
Status: Satisfied on 14 September 1996
Persons entitled: Svenska Handelsbanken London Branch
Description: Land and buildings at 1-7 wrentham street birmingham title…
17 November 1988
Debenture
Delivered: 25 November 1988
Status: Satisfied on 14 September 1996
Persons entitled: Svenska Handelsbanken London Branch
Description: F/H land and buildings on the south west side of northgate…
23 September 1988
Legal mortgage
Delivered: 29 September 1988
Status: Outstanding
Persons entitled: Svenska Handelsbanken London Branch
Description: 12 lombard street, west bromwich, west midlands title no:…
28 July 1988
Debenture
Delivered: 3 August 1988
Status: Outstanding
Persons entitled: Svenska Handelsbankenchargees Named in the Schedule.as Trustee and Agent for Itself and the Other 6
Description: All stocks, shares, securities, trademarks copyrights &…
29 April 1988
Supplemental charge
Delivered: 20 May 1988
Status: Satisfied
Persons entitled: Svenska Handlesbanken
Description: An agreement whereby hickman building & civil engineering…
25 April 1988
Debenture
Delivered: 11 May 1988
Status: Satisfied
Persons entitled: Svenska Handlesbanken
Description: Fixed and floating charges over the undertaking and all…
17 March 1988
Legal charge
Delivered: 21 March 1988
Status: Satisfied on 21 May 1992
Persons entitled: Midland Bank PLC
Description: F/H land at the junction of the inhedge and stafford…
23 December 1987
Guarantor swap debenture
Delivered: 8 January 1988
Status: Satisfied
Persons entitled: Svenska Handelsbanken Plcmitedas Agent for Itself and Manufacturers Hanover Li
Description: All the properties referred to in the second schedule…
23 December 1987
Guarantor debenture
Delivered: 8 January 1988
Status: Satisfied
Persons entitled: Hfc Trust & Savings Limited Credit Lyonnais The Bank of Nova Scotia Svenska Handelsbanken PLC The United Bank of Kuwait PLC Manufacturers Hanover Trust Company Riggs Ap Bank Limited
Description: (For full details of property listed see form 395 and…