Company NameLCP Consulting Limited
Company StatusDissolved
Company Number02205409
CategoryPrivate Limited Company
Incorporation Date14 December 1987(36 years, 3 months ago)
Dissolution Date1 February 2022 (2 years, 1 month ago)
Previous NameLogistics Consulting Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKevin O'Reilly
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed14 December 2020(33 years after company formation)
Appointment Duration1 year, 1 month (closed 01 February 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCentennium House Lower Thames Street
London
EC3R 6DL
Director NameMr Richard Brett Spooner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 1994)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 Ireton Road
Colchester
CO3 3AT
Director NameMr Alan Wyndham Braithwaite
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed09 April 1991(3 years, 3 months after company formation)
Appointment Duration25 years, 11 months (resigned 03 March 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWits End
3 Swingleton Hill, Monks Eleigh
Ipswich
Suffolk
IP7 7AD
Secretary NameMr Alan Wyndham Braithwaite
NationalityEnglish
StatusResigned
Appointed09 April 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWits End
3 Swingleton Hill, Monks Eleigh
Ipswich
Suffolk
IP7 7AD
Secretary NamePatricia Joan Braithwaite
NationalityBritish
StatusResigned
Appointed21 March 1994(6 years, 3 months after company formation)
Appointment Duration22 years, 11 months (resigned 28 February 2017)
RoleCompany Director
Correspondence AddressWits End
Swingleton Hill, Monks Eleigh
Ipswich
Suffolk
IP7 7AD
Director NameJohn William Lockton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(9 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 14 December 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale Lodge
Hadstock
Cambridge
CB1 6NX
Director NameMr Martin Graham Christopher
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(9 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 03 March 2017)
RoleProfessor And Consultant
Country of ResidenceEngland
Correspondence AddressRose Villa Bridgend
Carlton
Bedford
MK43 7LP
Director NameDr Julian Mosquera
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(12 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 03 March 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTurret Hall
Stone Pit Lane, Croft
Warrington
Cheshire
WA3 7DY
Director NamePeter Minogue
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed03 March 2017(29 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCentennium House Lower Thames Street
London
EC3R 6DL
Director NameMr James William Rodger
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(29 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCentennium House Lower Thames Street
London
EC3R 6DL
Secretary NameKevin O'Reilly
StatusResigned
Appointed03 March 2017(29 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2020)
RoleCompany Director
Correspondence AddressCentennium House Lower Thames Street
London
EC3R 6DL

Contact

Websitelcpconsulting.com
Email address[email protected]
Telephone01442 872298
Telephone regionHemel Hempstead

Location

Registered AddressCentennium House
Lower Thames Street
London
EC3R 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

720.5k at £0.1Lcp Worldwide LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,596,914
Cash£1,126,040
Current Liabilities£1,000,064

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

6 December 1995Delivered 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

Filing History

18 December 2017Accounts for a small company made up to 28 February 2017 (12 pages)
1 November 2017Termination of appointment of Peter Minogue as a director on 29 September 2017 (1 page)
12 October 2017Registered 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 2017Director's details changed for Mr James William Rodger on 19 July 2017 (2 pages)
2 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
29 March 2017Auditor's resignation (1 page)
21 March 2017Termination of appointment of Martin Graham Christopher as a director on 3 March 2017 (1 page)
21 March 2017Termination of appointment of Martin Graham Christopher as a director on 3 March 2017 (1 page)
18 March 2017Appointment of Kevin O'reilly as a secretary on 3 March 2017 (2 pages)
17 March 2017Termination of appointment of Julian Mosquera as a director on 3 March 2017 (1 page)
17 March 2017Termination of appointment of Alan Wyndham Braithwaite as a director on 3 March 2017 (1 page)
17 March 2017Appointment of Mr James William Rodger as a director on 3 March 2017 (2 pages)
17 March 2017Appointment of Peter Minogue as a director on 3 March 2017 (2 pages)
17 March 2017Previous accounting period shortened from 30 June 2017 to 28 February 2017 (1 page)
17 March 2017Termination of appointment of Julian Mosquera as a director on 3 March 2017 (1 page)
28 February 2017Termination of appointment of Patricia Joan Braithwaite as a secretary on 28 February 2017 (1 page)
13 February 2017Satisfaction of charge 1 in full (1 page)
27 January 2017Accounts for a small company made up to 30 June 2016 (7 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 72,050
(8 pages)
1 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 72,050
(8 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 72,050
(8 pages)
10 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 72,050
(8 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 72,050
(8 pages)
17 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
1 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
27 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
27 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
14 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
4 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
27 April 2010Register inspection address has been changed (1 page)
25 November 2009Accounts for a small company made up to 30 June 2009 (5 pages)
9 October 2009Registered office address changed from Balkerne House 55 Crouch Street Colchester Essex CO3 3EL on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Balkerne House 55 Crouch Street Colchester Essex CO3 3EL on 9 October 2009 (1 page)
14 April 2009Return made up to 09/04/09; full list of members (4 pages)
21 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
22 April 2008Return made up to 09/04/08; full list of members (4 pages)
5 February 2008Accounts for a small company made up to 30 June 2007 (6 pages)
16 April 2007Return made up to 09/04/07; full list of members (3 pages)
22 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
2 May 2006Return made up to 09/04/06; full list of members (3 pages)
24 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
20 April 2005Return made up to 09/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
2 December 2004Company name changed logistics consulting partners li mited\certificate issued on 02/12/04 (2 pages)
23 April 2004Return made up to 09/04/04; full list of members (8 pages)
9 February 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
25 June 2003Return made up to 09/04/03; full list of members; amend (9 pages)
23 April 2003Return made up to 09/04/03; full list of members (9 pages)
13 February 2003Accounts for a medium company made up to 30 June 2002 (15 pages)
12 April 2002Return made up to 09/04/02; full list of members (8 pages)
7 January 2002Full accounts made up to 30 June 2001 (22 pages)
9 May 2001Return made up to 09/04/01; full list of members (8 pages)
10 December 2000Full accounts made up to 30 June 2000 (24 pages)
12 July 2000New director appointed (2 pages)
5 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(19 pages)
24 December 1999Full accounts made up to 30 June 1999 (21 pages)
22 May 1999Registered office changed on 22/05/99 from: 5 oxford road colchester essex CO3 3HN (1 page)
19 April 1999Return made up to 09/04/99; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 30 June 1998 (9 pages)
20 July 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
20 July 1998Nc inc already adjusted 22/06/98 (1 page)
20 July 1998Particulars of contract relating to shares (4 pages)
20 July 1998Conve 06/07/98 (1 page)
20 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 July 1998Ad 22/06/98--------- £ si 65500@1=65500 £ ic 6550/72050 (2 pages)
20 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 April 1998Return made up to 09/04/98; full list of members (6 pages)
14 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(15 pages)
14 April 1998Memorandum and Articles of Association (12 pages)
5 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
19 November 1997Ad 25/09/97--------- £ si 250@1=250 £ ic 6300/6550 (2 pages)
1 October 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
30 April 1997Return made up to 09/04/97; full list of members (7 pages)
14 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
5 February 1997Ad 20/12/96--------- £ si 1300@1=1300 £ ic 2/1302 (2 pages)
21 November 1996Registered office changed on 21/11/96 from: 2A oxford road colchester essex CO3 3HW (1 page)
20 May 1996Return made up to 09/04/96; no change of members (6 pages)
27 March 1996Full accounts made up to 30 June 1995 (17 pages)
12 December 1995Particulars of mortgage/charge (6 pages)
6 April 1995Return made up to 09/04/95; full list of members (6 pages)
14 December 1987Incorporation (13 pages)