Company NameLCF Research Limited
Company StatusDissolved
Company Number06755939
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 5 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Charles Jonathon Breese
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Dover Street
London
W1S 4ND
Director NameMr Andrew William David Boyle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(1 year, 4 months after company formation)
Appointment Duration8 years (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dover Street
London
W1S 4ND
Secretary NameVersec Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2008(same day as company formation)
Correspondence Address39 Alma Road
St Albans
Hertfordshire
AL1 3AT

Contact

Websitelcfresearch.com
Email address[email protected]
Telephone020 75189890
Telephone regionLondon

Location

Registered Address31 Dover Street
London
W1S 4ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

5 at £0.1Larpent Newton Holdings LTD
50.00%
Ordinary
4 at £0.1Lesmoir-gordon Boyle & Co LTD
40.00%
Ordinary
1 at £0.1Andrew William David Boyle
10.00%
Ordinary

Financials

Year2014
Net Worth£1,676
Cash£236

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

6 September 2017Micro company accounts made up to 30 November 2016 (8 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 December 2013Termination of appointment of Versec Secretaries Limited as a secretary (1 page)
3 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Register(s) moved to registered office address (1 page)
3 December 2013Termination of appointment of Versec Secretaries Limited as a secretary (1 page)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 February 2013Registered office address changed from 39-40 St. James's Place London SW1A 1NS England on 13 February 2013 (1 page)
13 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 November 2011Registered office address changed from 39-40 St James's Place London SW1A 1NS on 24 November 2011 (1 page)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 December 2010Director's details changed for Mr Charles Jonathon Breese on 24 November 2010 (2 pages)
1 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
25 August 2010Amended accounts made up to 30 November 2009 (5 pages)
18 August 2010Appointment of Mr Andrew William David Boyle as a director (2 pages)
25 March 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Secretary's details changed for Versec Secretaries Limited on 24 November 2009 (2 pages)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
11 February 2010Ad 28/09/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
24 November 2008Incorporation (18 pages)