LCP TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1DQ

Company number 01450281
Status Active
Incorporation Date 24 September 1979
Company Type Private Limited Company
Address 95 WIGMORE STREET, LONDON, W1U 1DQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of LCP TRUSTEES LIMITED are www.lcptrustees.co.uk, and www.lcp-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Lcp Trustees Limited is a Private Limited Company. The company registration number is 01450281. Lcp Trustees Limited has been working since 24 September 1979. The present status of the company is Active. The registered address of Lcp Trustees Limited is 95 Wigmore Street London W1u 1dq. The cash in hand is £0k. It is £0k against last year. . MINAKARAN, Negin is a Secretary of the company. CLARKE, Peter James is a Director of the company. FARRANCE, Gillian Rosemary is a Director of the company. GREEN, Christopher Geoffrey is a Director of the company. Secretary GIBB, Alastair Macfarlane has been resigned. Secretary SHAH, Mansukhlal Raichand has been resigned. Secretary WALLWORK, Alan Charles has been resigned. Director BRADLEY, Alan has been resigned. Director HAWKES, Charles Richard Clare has been resigned. Director HEARD, Roger Russell has been resigned. Director MAIN, Paul Harvey has been resigned. Director MASON, Anthony Denzil has been resigned. Director NEWMAN, Anthony Michael has been resigned. Director PEACOCK, David Walter has been resigned. Director PRICE, Gareth William Orpwood has been resigned. Director SCOTT, Ian Robert Hunter has been resigned. Director SLACK, Martin Richard has been resigned. Director WHATLEY, Christine Janet has been resigned. Director WILCOCK, Susan Mary has been resigned. Director YOUNG, Richard John Neville has been resigned. The company operates in "Non-trading company".


lcp trustees Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MINAKARAN, Negin
Appointed Date: 05 September 2013

Director
CLARKE, Peter James
Appointed Date: 17 November 2000
56 years old

Director
FARRANCE, Gillian Rosemary
Appointed Date: 01 May 2003
71 years old

Director
GREEN, Christopher Geoffrey
Appointed Date: 01 December 1999
61 years old

Resigned Directors

Secretary
GIBB, Alastair Macfarlane
Resigned: 24 June 2010
Appointed Date: 01 November 2007

Secretary
SHAH, Mansukhlal Raichand
Resigned: 31 October 2007

Secretary
WALLWORK, Alan Charles
Resigned: 05 September 2013
Appointed Date: 24 June 2010

Director
BRADLEY, Alan
Resigned: 31 May 1999
82 years old

Director
HAWKES, Charles Richard Clare
Resigned: 31 May 2000
Appointed Date: 27 August 1993
85 years old

Director
HEARD, Roger Russell
Resigned: 01 May 2003
80 years old

Director
MAIN, Paul Harvey
Resigned: 31 December 2003
Appointed Date: 01 May 2003
77 years old

Director
MASON, Anthony Denzil
Resigned: 17 November 2000
Appointed Date: 25 January 1996
71 years old

Director
NEWMAN, Anthony Michael
Resigned: 31 May 2000
Appointed Date: 25 January 1996
70 years old

Director
PEACOCK, David Walter
Resigned: 05 December 1996
93 years old

Director
PRICE, Gareth William Orpwood
Resigned: 23 January 1996
88 years old

Director
SCOTT, Ian Robert Hunter
Resigned: 30 September 2014
Appointed Date: 15 June 1993
68 years old

Director
SLACK, Martin Richard
Resigned: 01 May 2003
76 years old

Director
WHATLEY, Christine Janet
Resigned: 14 July 2006
Appointed Date: 17 November 2000
57 years old

Director
WILCOCK, Susan Mary
Resigned: 22 January 1996
88 years old

Director
YOUNG, Richard John Neville
Resigned: 31 May 2001
Appointed Date: 27 August 1993
84 years old

LCP TRUSTEES LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

15 Dec 2015
Accounts for a dormant company made up to 31 March 2015
26 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2

16 Mar 2015
All of the property or undertaking no longer forms part of charge 2
...
... and 121 more events
27 Mar 1987
Accounts for a dormant company made up to 31 May 1986

27 Mar 1987
Return made up to 26/03/87; full list of members

18 Sep 1986
Particulars of mortgage/charge

01 Dec 1982
Company name changed\certificate issued on 01/12/82
24 Sep 1979
Certificate of incorporation

LCP TRUSTEES LIMITED Charges

2 October 2000
Legal mortgage
Delivered: 20 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 16 great central way woodford…
26 June 1996
Legal mortgage
Delivered: 1 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at 2A and 2B swallow court, welwyn garden city…
1 August 1994
Legal charge
Delivered: 8 August 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 2 imperial drive northolt middlesex t/no:…
21 October 1991
Legal charge
Delivered: 8 November 1991
Status: Outstanding
Persons entitled: Bootkick Limited
Description: 101 hastings road, pembury, tunbridge wells, kent. T/no. K…
28 February 1989
Legal charge
Delivered: 21 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 229 lee high road london SE13.
28 February 1989
Legal charge
Delivered: 21 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 225 and 227 lee high road london SE13.
28 February 1989
Legal charge
Delivered: 21 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 221 lee high road london SE13.
28 February 1989
Legal charge
Delivered: 21 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 219 lee high road london SE13.
4 March 1988
Legal charge
Delivered: 7 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a - 147 cobham rd, fetcham, surrey. T.no:-…
8 September 1986
Legal charge
Delivered: 18 September 1986
Status: Outstanding
Persons entitled: Patrick Robert Freeman.
Description: Freehold interest in 179 tuckton road, southbourne…