LC PROPERTIES LIMITED
VALE OF GLAMORGAN

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 2AL

Company number 04380039
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address 29 HICKMAN ROAD, PENARTH, VALE OF GLAMORGAN, CF64 2AL
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 forty-four events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of LC PROPERTIES LIMITED are www.lcproperties.co.uk, and www.lc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Cardiff Queen Street Rail Station is 3 miles; to Cathays Rail Station is 3.5 miles; to Barry Docks Rail Station is 4.4 miles; to Barry Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lc Properties Limited is a Private Limited Company. The company registration number is 04380039. Lc Properties Limited has been working since 22 February 2002. The present status of the company is Active. The registered address of Lc Properties Limited is 29 Hickman Road Penarth Vale of Glamorgan Cf64 2al. . CHURCH, Gareth Robert is a Secretary of the company. CHARLES, Mark Francis is a Director of the company. Secretary CHARLES, Mark Francis has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director CUDDIHY, Terence Francis has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHURCH, Gareth Robert
Appointed Date: 21 May 2004

Director
CHARLES, Mark Francis
Appointed Date: 22 February 2002
60 years old

Resigned Directors

Secretary
CHARLES, Mark Francis
Resigned: 21 May 2004
Appointed Date: 22 February 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 22 February 2002
Appointed Date: 22 February 2002

Director
CUDDIHY, Terence Francis
Resigned: 21 May 2004
Appointed Date: 22 February 2002
66 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 22 February 2002
Appointed Date: 22 February 2002

Persons With Significant Control

Mr Mark Francis Charles
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

LC PROPERTIES LIMITED Events

24 Feb 2017
Confirmation statement made on 22 February 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

15 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100

...
... and 34 more events
18 Mar 2002
Director resigned
12 Mar 2002
Registered office changed on 12/03/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
12 Mar 2002
New secretary appointed;new director appointed
12 Mar 2002
New director appointed
22 Feb 2002
Incorporation

LC PROPERTIES LIMITED Charges

30 November 2005
Charge
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 campbell drive windsor quay cardiff bay cardiff. See the…
7 May 2002
Legal charge
Delivered: 27 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h land and property k/a…