Company NameLCP Trustees Limited
DirectorsChristopher Geoffrey Green and Peter James Clarke
Company StatusActive
Company Number01450281
CategoryPrivate Limited Company
Incorporation Date24 September 1979(44 years, 7 months ago)
Previous NamesLanbur Nominees Limited and Lanbur Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Geoffrey Green
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(20 years, 2 months after company formation)
Appointment Duration24 years, 5 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Director NamePeter James Clarke
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2000(21 years, 2 months after company formation)
Appointment Duration23 years, 5 months
RoleManager Pensions Admin
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Secretary NameMs Negin Minakaran
StatusCurrent
Appointed05 September 2013(33 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Director NameMr Alan Bradley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(11 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 1999)
RoleActuary
Country of ResidenceEngland
Correspondence Address808 Collingwood House
Dolphin Square
London
SW1V 3NG
Director NameMr Roger Russell Heard
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(11 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 May 2003)
RoleActuary
Country of ResidenceEngland
Correspondence Address99 Westfield
15 Kidderpore Avenue
London
NW3 7SG
Director NameMiss Susan Mary Wilcock
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 January 1996)
RoleActuary
Correspondence Address1 Boltons Court
London
SW5 0BZ
Director NameMr Martin Richard Slack
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(11 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 May 2003)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressDassels Bury
Dassels
Braughing
Hertfordshire
SG11 2RW
Director NameMr David Walter Peacock
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(11 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 December 1996)
RoleActuary
Correspondence AddressMill House
Assington
Sudbury
Suffolk
CO10 5LZ
Director NameMr Gareth William Orpwood Price
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 January 1996)
RoleActuary
Correspondence AddressAbbots
Sulhamstead Abbots
Reading
Berkshire
RG7 4ED
Secretary NameMr Mansukhlal Raichand Shah
NationalityBritish
StatusResigned
Appointed23 March 1991(11 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address30 Arundel Drive
South Harrow
Harrow
Middlesex
HA2 8PR
Director NameIan Robert Hunter Scott
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed15 June 1993(13 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 30 September 2014)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Director NameRichard John Neville Young
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(13 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2001)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence Address22 Chilbolton Avenue
Winchester
Hampshire
SO22 5HD
Director NameCharles Richard Clare Hawkes
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(13 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2000)
RoleConsulting Actuary
Correspondence AddressTwyford House
Twyford
Winchester
Hampshire
SO21 1NJ
Director NameMr Anthony Denzil Mason
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 November 2000)
RoleConsulting Actuaries
Country of ResidenceEngland
Correspondence Address2 The Causeway
Sutton
Surrey
SM2 5RS
Director NameAnthony Michael Newman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(16 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2000)
RoleConsulting Actuary
Correspondence Address8 Chatham Avenue
Hayes
Bromley
Kent
BR2 7QD
Director NameChristine Janet Whatley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(21 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 July 2006)
RoleActuary
Correspondence AddressTilted Lodge
5 High Street Erlestoke
Devizes
Wiltshire
SN10 5TX
Director NameMr Paul Harvey Main
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(23 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 December 2003)
RoleActuary
Country of ResidenceEngland
Correspondence Address91 Tavistock Road
Fleet
Hampshire
GU51 4EN
Director NameGillian Rosemary Farrance
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(23 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 June 2019)
RoleOperational Head Pensions Ad
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Secretary NameAlastair Macfarlane Gibb
NationalityBritish
StatusResigned
Appointed01 November 2007(28 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2010)
RoleCompany Director
Correspondence Address39 Lytton Avenue
Letchworth
Hertfordshire
SG6 3HU
Secretary NameMr Alan Charles Wallwork
StatusResigned
Appointed24 June 2010(30 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 September 2013)
RoleCompany Director
Correspondence Address95 Wigmore Street
London
W1U 1DQ

Contact

Websitelcp.uk.com

Location

Registered Address95 Wigmore Street
London
W1U 1DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Lane Clark & Peacock LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

26 June 1996Delivered 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 1994Delivered 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 1991Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 2000Delivered 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 1986Delivered 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

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
29 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 July 2019Termination of appointment of Gillian Rosemary Farrance as a director on 30 June 2019 (1 page)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
16 March 2015All of the property or undertaking no longer forms part of charge 8 (2 pages)
16 March 2015All of the property or undertaking no longer forms part of charge 6 (1 page)
16 March 2015All of the property or undertaking no longer forms part of charge 7 (1 page)
16 March 2015All of the property or undertaking no longer forms part of charge 4 (1 page)
16 March 2015All of the property or undertaking no longer forms part of charge 7 (1 page)
16 March 2015All of the property or undertaking no longer forms part of charge 4 (1 page)
16 March 2015All of the property or undertaking no longer forms part of charge 9 (2 pages)
16 March 2015All of the property or undertaking no longer forms part of charge 3 (1 page)
16 March 2015All of the property or undertaking no longer forms part of charge 2 (1 page)
16 March 2015All of the property or undertaking no longer forms part of charge 10 (2 pages)
16 March 2015All of the property or undertaking no longer forms part of charge 6 (1 page)
16 March 2015All of the property or undertaking no longer forms part of charge 10 (2 pages)
16 March 2015All of the property or undertaking no longer forms part of charge 8 (2 pages)
16 March 2015All of the property or undertaking no longer forms part of charge 9 (2 pages)
16 March 2015All of the property or undertaking no longer forms part of charge 5 (1 page)
16 March 2015All of the property or undertaking no longer forms part of charge 5 (1 page)
16 March 2015All of the property or undertaking no longer forms part of charge 3 (1 page)
16 March 2015All of the property or undertaking no longer forms part of charge 2 (1 page)
11 March 2015All of the property or undertaking no longer forms part of charge 1 (1 page)
11 March 2015All of the property or undertaking no longer forms part of charge 1 (1 page)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 October 2014Termination of appointment of Ian Robert Hunter Scott as a director on 30 September 2014 (1 page)
1 October 2014Statement of company's objects (2 pages)
1 October 2014Termination of appointment of Ian Robert Hunter Scott as a director on 30 September 2014 (1 page)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 October 2014Statement of company's objects (2 pages)
15 April 2014Secretary's details changed for Mrs Negin Minakaran on 15 April 2014 (1 page)
15 April 2014Secretary's details changed for Mrs Negin Minakaran on 15 April 2014 (1 page)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 September 2013Termination of appointment of Alan Wallwork as a secretary (1 page)
9 September 2013Termination of appointment of Alan Wallwork as a secretary (1 page)
5 September 2013Appointment of Mrs Negin Minakaran as a secretary (1 page)
5 September 2013Appointment of Mrs Negin Minakaran as a secretary (1 page)
20 August 2013Registered office address changed from 30 Old Burlington Street London W1S 3NN on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 30 Old Burlington Street London W1S 3NN on 20 August 2013 (1 page)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
21 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 April 2011Director's details changed for Peter James Clarke on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Gillian Rosemary Farrance on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Christopher Geoffrey Green on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Ian Robert Hunter Scott on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Christopher Geoffrey Green on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Gillian Rosemary Farrance on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Peter James Clarke on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Ian Robert Hunter Scott on 18 April 2011 (2 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
7 July 2010Appointment of Mr Alan Charles Wallwork as a secretary (1 page)
7 July 2010Appointment of Mr Alan Charles Wallwork as a secretary (1 page)
7 July 2010Termination of appointment of Alastair Gibb as a secretary (1 page)
7 July 2010Termination of appointment of Alastair Gibb as a secretary (1 page)
24 March 2010Director's details changed for Christopher Geoffrey Green on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Peter James Clarke on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Ian Robert Hunter Scott on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Gillian Rosemary Farrance on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Christopher Geoffrey Green on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Peter James Clarke on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Ian Robert Hunter Scott on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Gillian Rosemary Farrance on 24 March 2010 (2 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
24 March 2009Director's change of particulars / christopher green / 17/06/2008 (1 page)
24 March 2009Director's change of particulars / christopher green / 17/06/2008 (1 page)
10 September 2008Accounts for a dormant company made up to 31 March 2008 (12 pages)
10 September 2008Accounts for a dormant company made up to 31 March 2008 (12 pages)
16 April 2008Return made up to 23/03/08; full list of members (4 pages)
16 April 2008Return made up to 23/03/08; full list of members (4 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned (1 page)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
26 April 2007Return made up to 23/03/07; full list of members (8 pages)
26 April 2007Return made up to 23/03/07; full list of members (8 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
19 April 2006Return made up to 23/03/06; full list of members (8 pages)
19 April 2006Return made up to 23/03/06; full list of members (8 pages)
28 December 2005Full accounts made up to 31 March 2005 (9 pages)
28 December 2005Full accounts made up to 31 March 2005 (9 pages)
31 March 2005Return made up to 23/03/05; full list of members (8 pages)
31 March 2005Return made up to 23/03/05; full list of members (8 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
15 April 2004Return made up to 23/03/04; full list of members (8 pages)
15 April 2004Return made up to 23/03/04; full list of members (8 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
16 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
18 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
2 January 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
2 January 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
7 May 2002Return made up to 23/03/02; full list of members (8 pages)
7 May 2002Return made up to 23/03/02; full list of members (8 pages)
25 October 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
25 October 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
19 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: 30 old burlington street london W1X 2NN (1 page)
7 November 2000Registered office changed on 07/11/00 from: 30 old burlington street london W1X 2NN (1 page)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
25 July 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
25 July 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
14 April 2000Return made up to 23/03/00; full list of members (8 pages)
14 April 2000Return made up to 23/03/00; full list of members (8 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
31 August 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
31 August 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
15 April 1999Return made up to 23/03/99; full list of members (8 pages)
15 April 1999Return made up to 23/03/99; full list of members (8 pages)
18 August 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
18 August 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
20 April 1998Return made up to 23/03/98; no change of members (6 pages)
20 April 1998Return made up to 23/03/98; no change of members (6 pages)
29 August 1997Accounts for a dormant company made up to 31 May 1997 (3 pages)
29 August 1997Accounts for a dormant company made up to 31 May 1997 (3 pages)
21 April 1997Return made up to 23/03/97; no change of members (6 pages)
21 April 1997Return made up to 23/03/97; no change of members (6 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
19 August 1996Accounts for a dormant company made up to 31 May 1996 (3 pages)
19 August 1996Accounts for a dormant company made up to 31 May 1996 (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
22 April 1996Return made up to 23/03/96; full list of members (9 pages)
22 April 1996Return made up to 23/03/96; full list of members (9 pages)
6 February 1996Director resigned (2 pages)
6 February 1996Director resigned (2 pages)
6 February 1996Director resigned (2 pages)
6 February 1996Director resigned (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
27 July 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
27 July 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
20 April 1995Return made up to 23/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/95
(10 pages)
20 April 1995Return made up to 23/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/95
(10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
25 August 1993Company name changed lanbur LIMITED\certificate issued on 26/08/93 (2 pages)
25 August 1993Company name changed lanbur LIMITED\certificate issued on 26/08/93 (2 pages)
1 December 1982Company name changed\certificate issued on 01/12/82 (2 pages)
1 December 1982Company name changed\certificate issued on 01/12/82 (2 pages)
24 September 1979Certificate of incorporation (1 page)
24 September 1979Certificate of incorporation (1 page)