London
EC3R 6DL
Director Name | Mr Richard Brett Spooner |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 1994) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 5 Ireton Road Colchester CO3 3AT |
Director Name | Mr Alan Wyndham Braithwaite |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 April 1991(3 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 03 March 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Wits End 3 Swingleton Hill, Monks Eleigh Ipswich Suffolk IP7 7AD |
Secretary Name | Mr Alan Wyndham Braithwaite |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 April 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wits End 3 Swingleton Hill, Monks Eleigh Ipswich Suffolk IP7 7AD |
Secretary Name | Patricia Joan Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(6 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | Wits End Swingleton Hill, Monks Eleigh Ipswich Suffolk IP7 7AD |
Director Name | John William Lockton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(9 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 14 December 2020) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rosedale Lodge Hadstock Cambridge CB1 6NX |
Director Name | Mr Martin Graham Christopher |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(9 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 03 March 2017) |
Role | Professor And Consultant |
Country of Residence | England |
Correspondence Address | Rose Villa Bridgend Carlton Bedford MK43 7LP |
Director Name | Dr Julian Mosquera |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(12 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 03 March 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Turret Hall Stone Pit Lane, Croft Warrington Cheshire WA3 7DY |
Director Name | Peter Minogue |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 2017(29 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Centennium House Lower Thames Street London EC3R 6DL |
Director Name | Mr James William Rodger |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Centennium House Lower Thames Street London EC3R 6DL |
Secretary Name | Kevin O'Reilly |
---|---|
Status | Resigned |
Appointed | 03 March 2017(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2020) |
Role | Company Director |
Correspondence Address | Centennium House Lower Thames Street London EC3R 6DL |
Website | lcpconsulting.com |
---|---|
Email address | [email protected] |
Telephone | 01442 872298 |
Telephone region | Hemel Hempstead |
Registered Address | Centennium House Lower Thames Street London EC3R 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
720.5k at £0.1 | Lcp Worldwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,596,914 |
Cash | £1,126,040 |
Current Liabilities | £1,000,064 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 December 1995 | Delivered on: 12 December 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
18 December 2017 | Accounts for a small company made up to 28 February 2017 (12 pages) |
---|---|
1 November 2017 | Termination of appointment of Peter Minogue as a director on 29 September 2017 (1 page) |
12 October 2017 | Registered office address changed from The Stables Ashlyns Hall Chesham Road Berkhamsted Hertfordshire HP4 2st to Centennium House Lower Thames Street London EC3R 6DL on 12 October 2017 (1 page) |
12 October 2017 | Director's details changed for Mr James William Rodger on 19 July 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
29 March 2017 | Auditor's resignation (1 page) |
21 March 2017 | Termination of appointment of Martin Graham Christopher as a director on 3 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Martin Graham Christopher as a director on 3 March 2017 (1 page) |
18 March 2017 | Appointment of Kevin O'reilly as a secretary on 3 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Julian Mosquera as a director on 3 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Alan Wyndham Braithwaite as a director on 3 March 2017 (1 page) |
17 March 2017 | Appointment of Mr James William Rodger as a director on 3 March 2017 (2 pages) |
17 March 2017 | Appointment of Peter Minogue as a director on 3 March 2017 (2 pages) |
17 March 2017 | Previous accounting period shortened from 30 June 2017 to 28 February 2017 (1 page) |
17 March 2017 | Termination of appointment of Julian Mosquera as a director on 3 March 2017 (1 page) |
28 February 2017 | Termination of appointment of Patricia Joan Braithwaite as a secretary on 28 February 2017 (1 page) |
13 February 2017 | Satisfaction of charge 1 in full (1 page) |
27 January 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
1 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
16 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
10 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
16 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
27 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
14 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
28 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
25 November 2009 | Accounts for a small company made up to 30 June 2009 (5 pages) |
9 October 2009 | Registered office address changed from Balkerne House 55 Crouch Street Colchester Essex CO3 3EL on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Balkerne House 55 Crouch Street Colchester Essex CO3 3EL on 9 October 2009 (1 page) |
14 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
21 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
22 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
5 February 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
16 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
22 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
2 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
24 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
20 April 2005 | Return made up to 09/04/05; full list of members
|
14 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
2 December 2004 | Company name changed logistics consulting partners li mited\certificate issued on 02/12/04 (2 pages) |
23 April 2004 | Return made up to 09/04/04; full list of members (8 pages) |
9 February 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
25 June 2003 | Return made up to 09/04/03; full list of members; amend (9 pages) |
23 April 2003 | Return made up to 09/04/03; full list of members (9 pages) |
13 February 2003 | Accounts for a medium company made up to 30 June 2002 (15 pages) |
12 April 2002 | Return made up to 09/04/02; full list of members (8 pages) |
7 January 2002 | Full accounts made up to 30 June 2001 (22 pages) |
9 May 2001 | Return made up to 09/04/01; full list of members (8 pages) |
10 December 2000 | Full accounts made up to 30 June 2000 (24 pages) |
12 July 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 09/04/00; full list of members
|
8 March 2000 | Resolutions
|
24 December 1999 | Full accounts made up to 30 June 1999 (21 pages) |
22 May 1999 | Registered office changed on 22/05/99 from: 5 oxford road colchester essex CO3 3HN (1 page) |
19 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
23 December 1998 | Accounts for a small company made up to 30 June 1998 (9 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Nc inc already adjusted 22/06/98 (1 page) |
20 July 1998 | Particulars of contract relating to shares (4 pages) |
20 July 1998 | Conve 06/07/98 (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | Ad 22/06/98--------- £ si 65500@1=65500 £ ic 6550/72050 (2 pages) |
20 July 1998 | Resolutions
|
16 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Memorandum and Articles of Association (12 pages) |
5 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
19 November 1997 | Ad 25/09/97--------- £ si 250@1=250 £ ic 6300/6550 (2 pages) |
1 October 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
30 April 1997 | Return made up to 09/04/97; full list of members (7 pages) |
14 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
5 February 1997 | Ad 20/12/96--------- £ si 1300@1=1300 £ ic 2/1302 (2 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: 2A oxford road colchester essex CO3 3HW (1 page) |
20 May 1996 | Return made up to 09/04/96; no change of members (6 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (17 pages) |
12 December 1995 | Particulars of mortgage/charge (6 pages) |
6 April 1995 | Return made up to 09/04/95; full list of members (6 pages) |
14 December 1987 | Incorporation (13 pages) |