Company NameLCI Finance Limited
DirectorsDavid Keith Davies and Simon Lees-Buckley Byrne
Company StatusDissolved
Company Number01895889
CategoryPrivate Limited Company
Incorporation Date15 March 1985(39 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Keith Davies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(13 years, 1 month after company formation)
Appointment Duration26 years
RoleInsurance Executive
Correspondence AddressUplands Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Director NameMr Simon Lees-Buckley Byrne
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed13 November 2000(15 years, 8 months after company formation)
Appointment Duration23 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Burghley Road
St Andrews
Bristol
BS6 5BL
Secretary NameStephen Paul Baker
NationalityBritish
StatusCurrent
Appointed05 August 2002(17 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Farm
Francis Lane Blofield Heath
Norwich
Norfolk
NR13 4SF
Director NameWilliam Victor Dobbs
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleInsurance Co Executive
Correspondence Address28b Broadwater Down
Tunbridge Wells
Kent
TN2 5NR
Director NamePeter Joseph Ilias
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rutland House
Marloes Road
London
W8 5LE
Director NameMr Andrew Keith Laing
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 May 1993)
RoleInsurance Executive
Correspondence Address10 Jointon Road
Folkestone
Kent
CT20 2RG
Director NameKenneth Maciver
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 1993)
RoleFinancial Controller
Correspondence AddressThe Poplars
The Green
Horsmonden
Kent
TN12 8JS
Director NameMichael James Marchesani
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1992(7 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 1999)
RoleInsurance Executive
Correspondence Address1104 Reddington Drive
Aurora Illinois 60504
Usa
Foreign
Director NameDavid Morrison Wilson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 May 1993)
RoleUnderwriting Manager
Correspondence AddressWoodridge
Hillberry Green
Douglas
Isle Of Man
IM2 6DE
Director NamePeter Keith Bates
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 August 1998)
RoleClaims Adjustor
Correspondence Address1 The Windings
Sanderstead
Surrey
CR2 0HW
Director NameMr John Campbell Graham Docherty
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(8 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 December 2002)
RoleInsurance Executive
Correspondence Address24 Frensham Vale
Lower Bourne
Farnham
Surrey
GU10 3HN
Director NameMargaret Pettit Berton
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1995(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 2000)
RoleInsurance Executive
Correspondence Address5e Union Street
Bordentown
New Jersey 08505 Usa
Foreign
Director NameStephen Robert Street
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(13 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2003)
RoleInsurance Executive
Correspondence Address9 Cypress Tree Close
Sidcup
Kent
DA15 8HD
Director NameGary John Owcar
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1999(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 2000)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address1933 Orchard Street
Chicago
Illinois 60611
Foreign
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed10 July 1992(7 years, 3 months after company formation)
Appointment Duration10 years (resigned 05 August 2002)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressKpmg Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,529,000
Current Liabilities£1,529,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 October 2003Dissolved (1 page)
29 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
9 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
7 January 2003Declaration of solvency (3 pages)
7 January 2003Res 20/12/02 liq's authority (1 page)
7 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 2003Registered office changed on 07/01/03 from: 77 gracechurch street london EC3V 0DL (1 page)
6 January 2003Appointment of a voluntary liquidator (1 page)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
9 August 2001Return made up to 10/07/01; full list of members (6 pages)
16 February 2001Registered office changed on 16/02/01 from: continental house 77 gracechurch street london EC3V 0DL (1 page)
21 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
16 August 2000Return made up to 10/07/00; full list of members (6 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director's particulars changed (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Return made up to 10/07/99; full list of members (9 pages)
8 July 1999Full accounts made up to 31 December 1998 (11 pages)
29 March 1999New director appointed (2 pages)
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1998Memorandum and Articles of Association (21 pages)
21 September 1998Director resigned (1 page)
15 September 1998Full accounts made up to 31 December 1997 (11 pages)
11 August 1998Return made up to 10/07/98; no change of members (8 pages)
18 June 1998Director's particulars changed (1 page)
4 June 1998New director appointed (2 pages)
7 May 1998Director's particulars changed (1 page)
7 May 1998Director's particulars changed (1 page)
7 May 1998Director's particulars changed (1 page)
29 January 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
11 August 1997Return made up to 10/07/97; no change of members (8 pages)
20 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 May 1997Memorandum and Articles of Association (20 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
14 August 1996Return made up to 10/07/96; full list of members (9 pages)
26 June 1996Director's particulars changed (1 page)
12 May 1996Director's particulars changed (1 page)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Return made up to 10/07/95; full list of members (16 pages)
10 April 1995Director's particulars changed (4 pages)