LCH CONSTRUCTION LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 6YF

Company number 02169566
Status Active
Incorporation Date 28 September 1987
Company Type Private Limited Company
Address 4TH FLOOR, EVELYN HOUSE 142-144 NEW CAVENDISH STREET, LONDON, W1W 6YF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of LCH CONSTRUCTION LIMITED are www.lchconstruction.co.uk, and www.lch-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Lch Construction Limited is a Private Limited Company. The company registration number is 02169566. Lch Construction Limited has been working since 28 September 1987. The present status of the company is Active. The registered address of Lch Construction Limited is 4th Floor Evelyn House 142 144 New Cavendish Street London W1w 6yf. . SLAVIN, Barry Malcolm is a Secretary of the company. SLAVIN, Barry Malcolm is a Director of the company. SLAVIN, Josephine is a Director of the company. ZAMET, Jeffrey Howard is a Director of the company. ZAMET, Susanne is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director

Director
SLAVIN, Josephine

80 years old

Director

Director
ZAMET, Susanne

86 years old

Persons With Significant Control

Lch Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LCH CONSTRUCTION LIMITED Events

22 Dec 2016
Full accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 27 October 2016 with updates
16 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

16 Nov 2015
Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB
13 Oct 2015
Full accounts made up to 31 March 2015
...
... and 97 more events
18 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jan 1988
Company name changed hazestride LIMITED\certificate issued on 29/01/88
26 Jan 1988
Accounting reference date notified as 31/03

28 Sep 1987
Incorporation

LCH CONSTRUCTION LIMITED Charges

31 May 2011
Deed of rental assignment
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Assigned the rent see image for full details.
31 May 2011
Charge over rent account
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title and interest in the charged balances…
31 May 2011
Debenture
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
31 May 2006
Debenture (floating charge)
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
31 May 2006
Legal charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 228-240 banbury road, summertown, oxfordshire. Together…
26 July 1991
Legal charge
Delivered: 7 August 1991
Status: Satisfied on 31 August 2011
Persons entitled: The Prudential Assurance Company Limited.
Description: All that freehold land and buildings on the east side of…
1 July 1988
Legal charge and floating charge
Delivered: 8 July 1988
Status: Satisfied on 31 January 2003
Persons entitled: Allied Dunbar Assurance PLC ("Allied")
Description: F/H property k/a 228/240 banbury road, summertown oxford…