Company NameL C L Acquisitions  Limited
DirectorChantel Athlene Garfield
Company StatusActive
Company Number04860541
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameChantel Athlene Garfield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusCurrent
Appointed31 January 2011(7 years, 5 months after company formation)
Appointment Duration13 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Andrew Brannon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Elm Bank Gardens
London
SW13 0NT
Director NameMr Henry Anson Game
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers
4 Raynhams, High Street
Saffron Walden
Essex
CB10 1AU
Director NameMr Philip Holden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak House
10 Oak Way
Harpenden
Hertfordshire
AL5 2NT
Director NameMr Keith Towers
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Secretary NameMr Keith Towers
NationalityBritish
StatusResigned
Appointed31 December 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed01 March 2007(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameMr John Stephen Matthews
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Hillfield Avenue
London
N8 7DS
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(8 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 2016)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2016(12 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitectc-services.com
Telephone020 33202202
Telephone regionLondon

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100.4k at £1.74Charles Taylor PLC
99.80%
Ordinary
-OTHER
0.20%
-

Financials

Year2014
Net Worth£3,590,745
Current Liabilities£5,317,580

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

30 October 2018Delivered on: 31 October 2018
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
13 October 2017Delivered on: 17 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
7 November 2013Delivered on: 19 November 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 February 2009Delivered on: 10 March 2009
Satisfied on: 29 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 December 2005Delivered on: 20 December 2005
Satisfied on: 29 October 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

1 November 2017Notification of Charles Taylor Plc as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Registration of charge 048605410004, created on 13 October 2017 (66 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
1 December 2016Auditor's resignation (1 page)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 175,008.968784
(5 pages)
21 April 2016Part of the property or undertaking has been released from charge 048605410003 (5 pages)
29 January 2016Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page)
29 October 2015Satisfaction of charge 2 in full (3 pages)
29 October 2015Satisfaction of charge 1 in full (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 175,009
(4 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 175,009
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000,376.023912
(4 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000,376.023912
(4 pages)
19 November 2013Registration of charge 048605410003 (57 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000,376.023912
(4 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000,376.023912
(4 pages)
9 May 2013Appointment of Mr Thomas Damian Ely as a director (2 pages)
9 May 2013Termination of appointment of John Matthews as a director (1 page)
6 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
24 October 2012Director's details changed for Mr George William Fitzsimons on 6 August 2012 (2 pages)
24 October 2012Director's details changed for Mr George William Fitzsimons on 6 August 2012 (2 pages)
24 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
16 January 2012Termination of appointment of Andrew Brannon as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
24 June 2011Appointment of Mr John Stephen Matthews as a director (2 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
1 October 2010Full accounts made up to 31 December 2009 (17 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
10 August 2010Termination of appointment of Keith Towers as a director (2 pages)
6 January 2010Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA on 6 January 2010 (1 page)
1 October 2009Full accounts made up to 31 December 2008 (18 pages)
23 September 2009Return made up to 08/08/09; full list of members (4 pages)
23 September 2009Location of debenture register (1 page)
23 September 2009Location of register of members (1 page)
5 September 2009Registered office changed on 05/09/2009 from international house 1 st katharine's way london WC2R 3AA (1 page)
10 March 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 February 2009Memorandum and Articles of Association (4 pages)
16 December 2008Appointment terminated director philip holden (1 page)
22 September 2008Full accounts made up to 31 December 2007 (17 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 August 2008Return made up to 08/08/08; full list of members (4 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Registered office changed on 11/08/2008 from international house 1 st katharines way london E1W 1UT (1 page)
11 August 2008Location of debenture register (1 page)
23 June 2008Registered office changed on 23/06/2008 from c/o charles taylor consulting PLC essex house 12-13 essex street london WC2R 3AA (1 page)
2 December 2007Full accounts made up to 31 December 2006 (15 pages)
22 August 2007Location of register of members (1 page)
22 August 2007Return made up to 08/08/07; full list of members (3 pages)
27 April 2007New secretary appointed (2 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007Registered office changed on 31/03/07 from: 32 cornhill london EC3V 3SG (1 page)
28 November 2006Return made up to 08/08/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
3 November 2006Ad 30/11/05--------- £ si 376@1=376 £ ic 100000/100376 (2 pages)
3 November 2006Statement of affairs (4 pages)
29 September 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
20 December 2005Particulars of mortgage/charge (9 pages)
13 December 2005Declaration of assistance for shares acquisition (7 pages)
13 December 2005Declaration of assistance for shares acquisition (7 pages)
13 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 October 2005Return made up to 08/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 July 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
10 March 2005Ad 03/02/05--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
2 March 2005Nc inc already adjusted 02/02/05 (1 page)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 February 2005Registered office changed on 10/02/05 from: thompson house 3-6N richmond terrace blackburn lancashire BB1 7AU (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
17 August 2004Return made up to 08/08/04; full list of members (8 pages)
30 March 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003Registered office changed on 24/09/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
24 September 2003New director appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (3 pages)
12 September 2003Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
8 August 2003Incorporation (12 pages)