Company NameLCH Investments Limited
Company StatusDissolved
Company Number02781204
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)
Dissolution Date8 October 2002 (21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil Jeremy Gould
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1993(same day as company formation)
RoleTransport Director
Correspondence Address5 Teynham Green
Bromley
Kent
BR2 9BY
Secretary NameJulia Gould
NationalityBritish
StatusClosed
Appointed01 October 1997(4 years, 8 months after company formation)
Appointment Duration5 years (closed 08 October 2002)
RoleCompany Director
Correspondence Address5 Teynham Green
Bromley
Kent
BR2 9BY
Director NameGeoffrey Graham Upsdell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 08 October 2002)
RoleCompany Director
Correspondence AddressWindyridge Braintree Road
Great Dunmow
Essex
CM6 1HU
Director NameNicholas Francis Gould
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(same day as company formation)
RoleFinance Director
Correspondence Address21 Handl Lodge
Fair Acres
Bromley
Kent
BR2 9BL
Secretary NameNicholas Francis Gould
NationalityBritish
StatusResigned
Appointed19 January 1993(same day as company formation)
RoleFinance Director
Correspondence Address21 Handl Lodge
Fair Acres
Bromley
Kent
BR2 9BL
Director NameLes Miller
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1997)
RoleSales Director
Correspondence Address19 Brondesbury Park
213 Willesden Lane
London
NW6 7YT
Secretary NameLes Miller
NationalityBritish
StatusResigned
Appointed01 November 1995(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1997)
RoleSales Director
Correspondence Address19 Brondesbury Park
213 Willesden Lane
London
NW6 7YT
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address11 Redbridge Court
Redbridge Lane East
Redbridge
Essex
IG4 5DG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2014
Turnover£73,250
Current Liabilities£43,610

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
11 December 2001Voluntary strike-off action has been suspended (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
24 October 2001Application for striking-off (1 page)
23 October 2001Registered office changed on 23/10/01 from: 17 new burlington place regent street london W1X 2JP (1 page)
28 August 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
16 March 2001Return made up to 11/01/01; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 May 2000Return made up to 11/01/00; full list of members (6 pages)
2 February 1999Return made up to 11/01/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 July 1998New director appointed (2 pages)
14 April 1998Full accounts made up to 31 March 1997 (9 pages)
27 January 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 January 1998New secretary appointed (2 pages)
9 October 1997Return made up to 11/01/97; no change of members
  • 363(287) ‐ Registered office changed on 09/10/97
(4 pages)
12 August 1997Registered office changed on 12/08/97 from: 9 cavendish square london. W1M 0DU. (1 page)
31 July 1997Full accounts made up to 31 March 1996 (9 pages)
15 February 1996Return made up to 11/01/96; full list of members (6 pages)
5 December 1995Ad 02/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 March 1995Return made up to 11/01/95; no change of members (4 pages)