Company number 02868979
Status Active
Incorporation Date 4 November 1993
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 one hundred and 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. SECURITIES (NORTH WEST) LIMITED are www.lcpsecuritiesnorthwest.co.uk, and www.l-c-p-securities-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. L C P Securities North West Limited is a Private Limited Company.
The company registration number is 02868979. L C P Securities North West Limited has been working since 04 November 1993.
The present status of the company is Active. The registered address of L C P Securities North West Limited is L C P House The Pensnett Estate Kingswinford West Midlands Dy6 7na. . TRANTER, Christopher Winsley is a Secretary of the company. CHANDRIS, Anthony Michael is a Director of the company. CHANDRIS, Dimitri John is a Director of the company. FIFE, James Andrew 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. 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
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 21 December 1993
Appointed Date: 04 November 1993
Director
DAVIS, John Colin
Resigned: 29 June 2006
Appointed Date: 23 December 1993
68 years old
Director
HORGAN, Robert
Resigned: 31 March 2002
Appointed Date: 21 December 1993
95 years old
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 21 December 1993
Appointed Date: 04 November 1993
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.P. SECURITIES (NORTH WEST) LIMITED Events
03 Jan 2017
Full accounts made up to 31 March 2016
26 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 95 more events
09 Jan 1994
Director resigned;new director appointed
09 Jan 1994
Secretary resigned;new secretary appointed;new director appointed
09 Jan 1994
Registered office changed on 09/01/94 from: 31 corsham street london N1 6DR
1 February 2001
Supplemental debenture
Delivered: 13 February 2001
Status: Satisfied
on 14 November 2006
Persons entitled: Eurohypo Ag Europaische Hypothekenbank Der Deutschen Bank (London Branch) (the "Security Trustee")
Description: Homebase store sturlas way waltham cross EN8 7BE and…
21 November 2000
Supplemental debenture between the company and L.C. P. estates limited and the chargee
Delivered: 29 November 2000
Status: Satisfied
on 14 November 2006
Persons entitled: Eurohypo Ag Europaische Hypothekenbank Der Deutschen Bank (London Branch) (the "Security Truste!
Description: Properties k/a homebase store sturlas way waltham cross EN8…
28 November 1996
Supplemental debenture
Delivered: 28 November 1996
Status: Satisfied
on 14 November 2006
Persons entitled: Europaische Hypothekenbank S.A.
Description: By way of first fixed charge all amounts from time to time…
10 August 1994
Debenture
Delivered: 10 August 1994
Status: Satisfied
on 14 November 2006
Persons entitled: Frankfurter Hypothekenbank Aktiengesellschaft
Description: Fixed and floating charges over the undertaking and all…