LCP HARLESDEN LIMITED
STAMFORD LCP PARKING SERVICES LIMITED LCP (STORAGE) LIMITED

Hellopages » Lincolnshire » South Kesteven » PE9 1PJ

Company number 03179817
Status Active
Incorporation Date 28 March 1996
Company Type Private Limited Company
Address FRASER ROSS HOUSE, 24 BROAD STREET, STAMFORD, LINCOLNSHIRE, PE9 1PJ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 ; Appointment of Mrs Fiona Elisabeth Walters as a director on 1 March 2016. The most likely internet sites of LCP HARLESDEN LIMITED are www.lcpharlesden.co.uk, and www.lcp-harlesden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Lcp Harlesden Limited is a Private Limited Company. The company registration number is 03179817. Lcp Harlesden Limited has been working since 28 March 1996. The present status of the company is Active. The registered address of Lcp Harlesden Limited is Fraser Ross House 24 Broad Street Stamford Lincolnshire Pe9 1pj. . CLEPHANE, Ross Alan is a Secretary of the company. WALTERS, Anthony John is a Director of the company. WALTERS, Fiona Elisabeth is a Director of the company. Secretary BRADLEY, John Charles Blenchall has been resigned. Secretary WALTERS, Anthony John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GOWAR, Lionel John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
CLEPHANE, Ross Alan
Appointed Date: 26 September 2007

Director
WALTERS, Anthony John
Appointed Date: 24 April 1996
71 years old

Director
WALTERS, Fiona Elisabeth
Appointed Date: 01 March 2016
65 years old

Resigned Directors

Secretary
BRADLEY, John Charles Blenchall
Resigned: 26 September 2007
Appointed Date: 16 October 1997

Secretary
WALTERS, Anthony John
Resigned: 06 October 1997
Appointed Date: 24 April 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 April 1996
Appointed Date: 28 March 1996

Director
GOWAR, Lionel John
Resigned: 06 October 1997
Appointed Date: 24 April 1996
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 April 1996
Appointed Date: 28 March 1996

LCP HARLESDEN LIMITED Events

08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

24 Mar 2016
Appointment of Mrs Fiona Elisabeth Walters as a director on 1 March 2016
24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

...
... and 65 more events
23 May 1996
New secretary appointed;new director appointed
23 May 1996
New director appointed
23 May 1996
Registered office changed on 23/05/96 from: 174-180 old street classic house london EC1V 9BP
02 May 1996
Company name changed speed 5477 LIMITED\certificate issued on 03/05/96
28 Mar 1996
Incorporation

LCP HARLESDEN LIMITED Charges

30 March 2010
Deed of charge
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: Ingenious Resources Limited
Description: The shares being 315 b ordinary shares in auburn…
27 March 2009
Deed of charge
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Ingenious Resources Limited
Description: 202 b ordinary shares in auburn entertainment 6 PLC all…
3 March 2000
Rent deposit deed
Delivered: 8 March 2000
Status: Outstanding
Persons entitled: The Ngt Foundation
Description: £7,520 and all other monies payable by the company to the…