London
W1U 1DQ
Director Name | Peter James Clarke |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2000(21 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Manager Pensions Admin |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1DQ |
Secretary Name | Ms Negin Minakaran |
---|---|
Status | Current |
Appointed | 05 September 2013(33 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 95 Wigmore Street London W1U 1DQ |
Director Name | Mr Alan Bradley |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 1999) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 808 Collingwood House Dolphin Square London SW1V 3NG |
Director Name | Mr Roger Russell Heard |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 May 2003) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 99 Westfield 15 Kidderpore Avenue London NW3 7SG |
Director Name | Miss Susan Mary Wilcock |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 January 1996) |
Role | Actuary |
Correspondence Address | 1 Boltons Court London SW5 0BZ |
Director Name | Mr Martin Richard Slack |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 May 2003) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Dassels Bury Dassels Braughing Hertfordshire SG11 2RW |
Director Name | Mr David Walter Peacock |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 December 1996) |
Role | Actuary |
Correspondence Address | Mill House Assington Sudbury Suffolk CO10 5LZ |
Director Name | Mr Gareth William Orpwood Price |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 January 1996) |
Role | Actuary |
Correspondence Address | Abbots Sulhamstead Abbots Reading Berkshire RG7 4ED |
Secretary Name | Mr Mansukhlal Raichand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 30 Arundel Drive South Harrow Harrow Middlesex HA2 8PR |
Director Name | Ian Robert Hunter Scott |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 June 1993(13 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 September 2014) |
Role | Consulting Actuary |
Country of Residence | England |
Correspondence Address | 95 Wigmore Street London W1U 1DQ |
Director Name | Richard John Neville Young |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2001) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chilbolton Avenue Winchester Hampshire SO22 5HD |
Director Name | Charles Richard Clare Hawkes |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2000) |
Role | Consulting Actuary |
Correspondence Address | Twyford House Twyford Winchester Hampshire SO21 1NJ |
Director Name | Mr Anthony Denzil Mason |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 November 2000) |
Role | Consulting Actuaries |
Country of Residence | England |
Correspondence Address | 2 The Causeway Sutton Surrey SM2 5RS |
Director Name | Anthony Michael Newman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2000) |
Role | Consulting Actuary |
Correspondence Address | 8 Chatham Avenue Hayes Bromley Kent BR2 7QD |
Director Name | Christine Janet Whatley |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 July 2006) |
Role | Actuary |
Correspondence Address | Tilted Lodge 5 High Street Erlestoke Devizes Wiltshire SN10 5TX |
Director Name | Mr Paul Harvey Main |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(23 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2003) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 91 Tavistock Road Fleet Hampshire GU51 4EN |
Director Name | Gillian Rosemary Farrance |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(23 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 June 2019) |
Role | Operational Head Pensions Ad |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1DQ |
Secretary Name | Alastair Macfarlane Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 June 2010) |
Role | Company Director |
Correspondence Address | 39 Lytton Avenue Letchworth Hertfordshire SG6 3HU |
Secretary Name | Mr Alan Charles Wallwork |
---|---|
Status | Resigned |
Appointed | 24 June 2010(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 September 2013) |
Role | Company Director |
Correspondence Address | 95 Wigmore Street London W1U 1DQ |
Website | lcp.uk.com |
---|
Registered Address | 95 Wigmore Street London W1U 1DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Lane Clark & Peacock LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 April 2024 (6 months, 1 week from now) |
26 June 1996 | Delivered on: 1 July 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from nicholas david michaelson and LCP trustees limited the trustees of the michaelson pension fund to the chargee and from the company. Particulars: Property at 2A and 2B swallow court, welwyn garden city t/no hd 237914 and hd 237915 with the benefit of all rights etc any goodwill of any rental and all other payments. See the mortgage charge document for full details. Outstanding |
---|---|
1 August 1994 | Delivered on: 8 August 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and dhirajlal pankhania, mansukh pankhania and rajendra pankhania as trustees of the sensemove pension scheme to the chargee on any account whatsoever. Particulars: F/H property k/a 2 imperial drive northolt middlesex t/no: NGL373075. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
21 October 1991 | Delivered on: 8 November 1991 Persons entitled: Bootkick Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101 hastings road, pembury, tunbridge wells, kent. T/no. K 448324. Outstanding |
28 February 1989 | Delivered on: 21 March 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from the company, mansukh pankhania, dhiraj pankhania and rajendra pankhania (as trustees of the sensemore pension scheme) to midland bank PLC on any account whatsoever. Particulars: 229 lee high road london SE13. Outstanding |
28 February 1989 | Delivered on: 21 March 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from the company, mansukh pankhania, dhiraj pankhania and rajendra pankhania (as trustees of the sensemore pension scheme) to midland bank PLC on any account whatsoever. Particulars: 225 and 227 lee high road london SE13. Outstanding |
28 February 1989 | Delivered on: 21 March 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from the company, mansukh pankhania, dhiraj pankhania and rajendra pankhania (as trustees of the sensomore pension scheme) to midland bank PLC on any account whatsoever. Particulars: 221 lee high road london SE13. Outstanding |
28 February 1989 | Delivered on: 21 March 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from the company, mansukh pankhania, dhiraj pankhania and rajendra pankhania (as trustees of the sensemore pension scheme) to midland bank PLC on any account whatsoever. Particulars: 219 lee high road london SE13. Outstanding |
4 March 1988 | Delivered on: 7 March 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or P.D. burgess, S.M. amin, A.M.M.amin and M.E.amin. To the chargee on any account whatsoever. Particulars: F/H property k/a - 147 cobham rd, fetcham, surrey. T.no:- sy 483469. Outstanding |
2 October 2000 | Delivered on: 20 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 16 great central way woodford halse northamptonshire t/n NN100805. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 September 1986 | Delivered on: 18 September 1986 Persons entitled: Patrick Robert Freeman. Classification: Legal charge Secured details: £170,000. Particulars: Freehold interest in 179 tuckton road, southbourne bournemouth, dorset. Outstanding |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
16 March 2015 | All of the property or undertaking no longer forms part of charge 7 (1 page) |
16 March 2015 | All of the property or undertaking no longer forms part of charge 4 (1 page) |
16 March 2015 | All of the property or undertaking no longer forms part of charge 9 (2 pages) |
16 March 2015 | All of the property or undertaking no longer forms part of charge 3 (1 page) |
16 March 2015 | All of the property or undertaking no longer forms part of charge 6 (1 page) |
16 March 2015 | All of the property or undertaking no longer forms part of charge 10 (2 pages) |
16 March 2015 | All of the property or undertaking no longer forms part of charge 8 (2 pages) |
16 March 2015 | All of the property or undertaking no longer forms part of charge 5 (1 page) |
16 March 2015 | All of the property or undertaking no longer forms part of charge 2 (1 page) |
11 March 2015 | All of the property or undertaking no longer forms part of charge 1 (1 page) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 October 2014 | Termination of appointment of Ian Robert Hunter Scott as a director on 30 September 2014 (1 page) |
1 October 2014 | Statement of company's objects (2 pages) |
1 October 2014 | Resolutions
|
15 April 2014 | Secretary's details changed for Mrs Negin Minakaran on 15 April 2014 (1 page) |
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
9 September 2013 | Termination of appointment of Alan Wallwork as a secretary (1 page) |
5 September 2013 | Appointment of Mrs Negin Minakaran as a secretary (1 page) |
20 August 2013 | Registered office address changed from 30 Old Burlington Street London W1S 3NN on 20 August 2013 (1 page) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
18 April 2011 | Director's details changed for Peter James Clarke on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Gillian Rosemary Farrance on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Ian Robert Hunter Scott on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Christopher Geoffrey Green on 18 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
7 July 2010 | Appointment of Mr Alan Charles Wallwork as a secretary (1 page) |
7 July 2010 | Termination of appointment of Alastair Gibb as a secretary (1 page) |
24 March 2010 | Director's details changed for Christopher Geoffrey Green on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Peter James Clarke on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Ian Robert Hunter Scott on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Gillian Rosemary Farrance on 24 March 2010 (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
24 March 2009 | Director's change of particulars / christopher green / 17/06/2008 (1 page) |
10 September 2008 | Accounts for a dormant company made up to 31 March 2008 (12 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
26 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
25 July 2006 | Director resigned (1 page) |
19 April 2006 | Return made up to 23/03/06; full list of members (8 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (9 pages) |
31 March 2005 | Return made up to 23/03/05; full list of members (8 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
15 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
13 January 2004 | Director resigned (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
16 April 2003 | Return made up to 23/03/03; full list of members
|
18 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
2 January 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
7 May 2002 | Return made up to 23/03/02; full list of members (8 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
7 June 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 23/03/01; full list of members
|
10 December 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 30 old burlington street london W1X 2NN (1 page) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
14 April 2000 | Return made up to 23/03/00; full list of members (8 pages) |
7 December 1999 | New director appointed (2 pages) |
31 August 1999 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
14 June 1999 | Director resigned (1 page) |
15 April 1999 | Return made up to 23/03/99; full list of members (8 pages) |
18 August 1998 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
20 April 1998 | Return made up to 23/03/98; no change of members (6 pages) |
29 August 1997 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
21 April 1997 | Return made up to 23/03/97; no change of members (6 pages) |
11 December 1996 | Director resigned (1 page) |
19 August 1996 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Return made up to 23/03/96; full list of members (9 pages) |
6 February 1996 | Director resigned (2 pages) |
6 February 1996 | Director resigned (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
27 July 1995 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
20 April 1995 | Return made up to 23/03/95; full list of members
|
25 August 1993 | Company name changed lanbur LIMITED\certificate issued on 26/08/93 (2 pages) |
1 December 1982 | Company name changed\certificate issued on 01/12/82 (2 pages) |
24 September 1979 | Certificate of incorporation (1 page) |