London
N3 2FG
Director Name | Mr Jeffrey Howard Zamet |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1990(32 years after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gallery Court 28 Arcadia Ave London N3 2FG |
Secretary Name | Mr Barry Malcolm Slavin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1990(32 years after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gallery Court 28 Arcadia Ave London N3 2FG |
Website | lchclearnet.com |
---|
Registered Address | 1 Gallery Court 28 Arcadia Ave London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
198 at £1 | Lch Group PLC 99.00% Ordinary |
---|---|
1 at £1 | Jeffrey Howard Zamet 0.50% Ordinary |
1 at £1 | Susanne Zamet 0.50% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
7 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 October 2021 | Change of details for Jobaz Limited as a person with significant control on 28 October 2021 (2 pages) |
28 October 2021 | Change of details for Jaysue Limited as a person with significant control on 28 October 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
23 March 2021 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 1 Gallery Court 28 Arcadia Ave London N3 2FG on 23 March 2021 (1 page) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
7 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 December 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
8 December 2017 | Resolutions
|
8 December 2017 | Resolutions
|
30 November 2017 | Notification of Jaysue Limited as a person with significant control on 24 November 2017 (2 pages) |
30 November 2017 | Notification of Jaysue Limited as a person with significant control on 24 November 2017 (2 pages) |
30 November 2017 | Cessation of Sujo Properties Limited as a person with significant control on 24 November 2017 (1 page) |
30 November 2017 | Cessation of Sujo Properties Limited as a person with significant control on 24 November 2017 (1 page) |
1 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
1 November 2017 | Register(s) moved to registered office address 30 City Road London EC1Y 2AB (1 page) |
1 November 2017 | Register(s) moved to registered office address 30 City Road London EC1Y 2AB (1 page) |
21 August 2017 | Secretary's details changed for Mr Barry Malcolm Slavin on 3 August 2017 (1 page) |
21 August 2017 | Director's details changed for Mr Barry Malcolm Slavin on 3 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Barry Malcolm Slavin on 3 August 2017 (2 pages) |
21 August 2017 | Secretary's details changed for Mr Barry Malcolm Slavin on 3 August 2017 (1 page) |
21 August 2017 | Director's details changed for Mr Jeffrey Howard Zamet on 3 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Jeffrey Howard Zamet on 3 August 2017 (2 pages) |
18 August 2017 | Cessation of The Lch Group Limited as a person with significant control on 20 February 2017 (1 page) |
18 August 2017 | Notification of Jobaz Limited as a person with significant control on 20 February 2017 (2 pages) |
18 August 2017 | Cessation of The Lch Group Limited as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Notification of Jobaz Limited as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Sujo Properties Limited as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Sujo Properties Limited as a person with significant control on 20 February 2017 (2 pages) |
10 August 2017 | Registered office address changed from 4th Floor Evelyn House 142-144 New Cavendish Street London W1W 6YF to 30 City Road London EC1Y 2AB on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from 4th Floor Evelyn House 142-144 New Cavendish Street London W1W 6YF to 30 City Road London EC1Y 2AB on 10 August 2017 (1 page) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB (1 page) |
16 November 2015 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB (1 page) |
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
20 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
20 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
16 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
16 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
18 January 2013 | Director's details changed for Mr Barry Malcolm Slavin on 18 January 2013 (2 pages) |
18 January 2013 | Secretary's details changed for Mr Barry Malcolm Slavin on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Barry Malcolm Slavin on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Jeffrey Howard Zamet on 18 January 2013 (2 pages) |
18 January 2013 | Secretary's details changed for Mr Barry Malcolm Slavin on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Jeffrey Howard Zamet on 18 January 2013 (2 pages) |
17 January 2013 | Registered office address changed from 4Th Floor Evelyn House 142-144 New Cavendish Street London W1W 7YF United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 4Th Floor Evelyn House 142-144 New Cavendish Street London W1W 7YF United Kingdom on 17 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 38 Warren Street London W1T 6AE on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 38 Warren Street London W1T 6AE on 15 January 2013 (1 page) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (1 page) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (1 page) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Total exemption full accounts made up to 31 March 2011 (1 page) |
10 August 2011 | Total exemption full accounts made up to 31 March 2011 (1 page) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
28 January 2010 | Director's details changed for Barry Malcolm Slavin on 30 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Barry Malcolm Slavin on 30 October 2009 (1 page) |
28 January 2010 | Secretary's details changed for Barry Malcolm Slavin on 30 October 2009 (1 page) |
28 January 2010 | Director's details changed for Jeffrey Howard Zamet on 30 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Jeffrey Howard Zamet on 30 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Barry Malcolm Slavin on 30 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Register inspection address has been changed (1 page) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (1 page) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 28 margaret street london W1W 8RZ (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 28 margaret street london W1W 8RZ (1 page) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (1 page) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (1 page) |
28 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (1 page) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (1 page) |
17 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
17 November 2004 | Return made up to 31/10/04; full list of members (3 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (3 pages) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (1 page) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (1 page) |
26 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
26 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
2 September 2003 | Total exemption full accounts made up to 31 March 2003 (1 page) |
2 September 2003 | Total exemption full accounts made up to 31 March 2003 (1 page) |
20 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (1 page) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (1 page) |
20 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2001 | Location of debenture register (1 page) |
13 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
13 November 2001 | Location of debenture register (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 438 upper brentwood road gidea park romford essex RM2 6JE (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 438 upper brentwood road gidea park romford essex RM2 6JE (1 page) |
13 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
15 October 2001 | Total exemption full accounts made up to 31 March 2001 (1 page) |
15 October 2001 | Total exemption full accounts made up to 31 March 2001 (1 page) |
15 August 2001 | Director's particulars changed (1 page) |
15 August 2001 | Director's particulars changed (1 page) |
11 December 2000 | Return made up to 31/10/00; full list of members (5 pages) |
11 December 2000 | Location of register of members (1 page) |
11 December 2000 | Return made up to 31/10/00; full list of members (5 pages) |
11 December 2000 | Location of register of members (1 page) |
2 October 2000 | Full accounts made up to 31 March 2000 (1 page) |
2 October 2000 | Full accounts made up to 31 March 2000 (1 page) |
29 November 1999 | Return made up to 31/10/99; full list of members
|
29 November 1999 | Return made up to 31/10/99; full list of members
|
24 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
11 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
11 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
13 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
18 November 1997 | Return made up to 31/10/97; no change of members (6 pages) |
18 November 1997 | Return made up to 31/10/97; no change of members (6 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
6 November 1996 | Return made up to 31/10/96; no change of members (5 pages) |
6 November 1996 | Return made up to 31/10/96; no change of members (5 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
8 October 1996 | Full accounts made up to 31 March 1996 (1 page) |
8 October 1996 | Full accounts made up to 31 March 1996 (1 page) |
8 October 1996 | Resolutions
|
13 November 1995 | Full accounts made up to 31 March 1995 (1 page) |
13 November 1995 | Full accounts made up to 31 March 1995 (1 page) |
8 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
8 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
14 August 1987 | Memorandum and Articles of Association (10 pages) |
14 August 1987 | Memorandum and Articles of Association (10 pages) |
19 October 1978 | Company name changed\certificate issued on 19/10/78 (2 pages) |
19 October 1978 | Company name changed\certificate issued on 19/10/78 (2 pages) |
31 October 1958 | Incorporation (12 pages) |
31 October 1958 | Certificate of incorporation (1 page) |
31 October 1958 | Incorporation (12 pages) |
31 October 1958 | Certificate of incorporation (1 page) |