Company NameLondon Soap And Chemical Co. Limited
DirectorSusan Anne Moon
Company StatusActive
Company Number02141416
CategoryPrivate Limited Company
Incorporation Date19 June 1987(36 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameMiss Susan Anne Moon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1993(6 years, 5 months after company formation)
Appointment Duration30 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLsc House Murray Road
Orpington
Kent
BR5 3QY
Secretary NameMr Nick Charles Moon
StatusCurrent
Appointed29 October 2023(36 years, 4 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressLsc House Murray Road
Orpington
Kent
BR5 3QY
Director NameMrs Helen Doris Moon
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(4 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 January 1992)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Knole Paddock
Sevenoaks
Kent
TN13 3RX
Director NameMr John Andrew Moon
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(4 years after company formation)
Appointment Duration21 years, 9 months (resigned 31 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLsc House Murray Road
Orpington
Kent
BR5 3QY
Director NameSidney Edward Alan Moon
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(4 years after company formation)
Appointment Duration16 years, 6 months (resigned 04 January 2008)
RoleResearch Chemist
Correspondence Address1 Knole Paddock
Sevenoaks
Kent
TN13 3RX
Secretary NameMiss Susan Anne Moon
NationalityBritish
StatusResigned
Appointed20 June 1991(4 years after company formation)
Appointment Duration32 years, 4 months (resigned 29 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLsc House Murray Road
Orpington
Kent
BR5 3QY

Contact

Websitelsc.eu.com

Location

Registered AddressLsc House
Murray Road
Orpington
Kent
BR5 3QY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

4k at £1Totem Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£259,034
Cash£93,148
Current Liabilities£69,776

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

30 December 2023Confirmation statement made on 30 December 2023 with no updates (3 pages)
28 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 November 2023Appointment of Mr Nick Charles Moon as a secretary on 29 October 2023 (2 pages)
4 November 2023Termination of appointment of Susan Anne Moon as a secretary on 29 October 2023 (1 page)
9 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
6 January 2023Confirmation statement made on 20 June 2022 with no updates (3 pages)
31 December 2022Compulsory strike-off action has been discontinued (1 page)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 December 2022Total exemption full accounts made up to 31 March 2020 (10 pages)
30 December 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
15 January 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
30 July 2021Compulsory strike-off action has been discontinued (1 page)
29 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
26 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
26 January 2021Confirmation statement made on 20 June 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 July 2017Notification of Totem Properties Limited as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Totem Properties Limited as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4,000
(6 pages)
25 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4,000
(3 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4,000
(3 pages)
31 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4,000
(3 pages)
11 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2013Statement of company's objects (2 pages)
15 July 2013Statement of company's objects (2 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
2 April 2013Termination of appointment of John Moon as a director (1 page)
2 April 2013Termination of appointment of John Moon as a director (1 page)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
21 June 2012Registered office address changed from Lsc Murray Road Orpington Kent BR5 3QY United Kingdom on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Lsc Murray Road Orpington Kent BR5 3QY United Kingdom on 21 June 2012 (1 page)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
30 June 2010Registered office address changed from London Soap & Chemical Co Ltd Murray Road Orpington Kent BR5 3RA on 30 June 2010 (1 page)
30 June 2010Secretary's details changed for Miss Susan Anne Moon on 20 June 2010 (1 page)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
30 June 2010Registered office address changed from London Soap & Chemical Co Ltd Murray Road Orpington Kent BR5 3RA on 30 June 2010 (1 page)
30 June 2010Secretary's details changed for Miss Susan Anne Moon on 20 June 2010 (1 page)
30 June 2010Director's details changed for Miss Susan Anne Moon on 20 June 2010 (2 pages)
30 June 2010Director's details changed for Miss Susan Anne Moon on 20 June 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 October 2009Director's details changed for John Andrew Moon on 12 October 2009 (2 pages)
13 October 2009Director's details changed for John Andrew Moon on 12 October 2009 (2 pages)
24 June 2009Return made up to 20/06/09; full list of members (4 pages)
24 June 2009Return made up to 20/06/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
20 June 2008Director and secretary's change of particulars / susan moon / 01/09/2007 (2 pages)
20 June 2008Director and secretary's change of particulars / susan moon / 01/09/2007 (2 pages)
20 June 2008Appointment terminated director sidney moon (1 page)
20 June 2008Appointment terminated director sidney moon (1 page)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 20/06/06; full list of members (3 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 20/06/06; full list of members (3 pages)
5 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 June 2005Return made up to 20/06/05; full list of members (3 pages)
24 June 2005Return made up to 20/06/05; full list of members (3 pages)
20 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 June 2004Return made up to 20/06/04; full list of members (7 pages)
10 June 2004Return made up to 20/06/04; full list of members (7 pages)
14 June 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/06/03
(7 pages)
14 June 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/06/03
(7 pages)
10 April 2003Accounts made up to 31 December 2002 (10 pages)
10 April 2003Accounts made up to 31 December 2002 (10 pages)
27 June 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2002Accounts made up to 31 December 2001 (10 pages)
15 April 2002Accounts made up to 31 December 2001 (10 pages)
26 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2001Accounts made up to 31 December 2000 (10 pages)
26 April 2001Accounts made up to 31 December 2000 (10 pages)
29 June 2000Return made up to 20/06/00; full list of members (7 pages)
29 June 2000Return made up to 20/06/00; full list of members (7 pages)
31 May 2000Accounts made up to 31 December 1999 (10 pages)
31 May 2000Accounts made up to 31 December 1999 (10 pages)
30 September 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1999Accounts made up to 31 December 1998 (10 pages)
14 September 1999Accounts made up to 31 December 1998 (10 pages)
29 September 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1998Accounts made up to 31 December 1997 (9 pages)
11 June 1998Accounts made up to 31 December 1997 (9 pages)
8 September 1997Accounts made up to 31 December 1996 (10 pages)
8 September 1997Accounts made up to 31 December 1996 (10 pages)
13 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1996Return made up to 20/06/96; no change of members (4 pages)
2 July 1996Return made up to 20/06/96; no change of members (4 pages)
21 May 1996Accounts made up to 31 December 1995 (9 pages)
21 May 1996Accounts made up to 31 December 1995 (9 pages)
14 June 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1995Accounts made up to 31 December 1994 (9 pages)
12 April 1995Accounts made up to 31 December 1994 (9 pages)