Company NameLCIF Representatives Limited
Company StatusActive
Company Number07908454
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKevin Christopher Murphy
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House C/O Holden Granat Llp Chartered
23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Ali Naini
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSpringfield House C/O Holden Granat Llp Chartered
23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Ian Richard Thomas
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(same day as company formation)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressSpringfield House C/O Holden Granat Llp Chartered
23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameFrancis Gideon Fitzwalter Wright
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House C/O Holden Granat Llp Chartered
23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Desmond Beauchamp Astley-Cooper
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(1 year, 12 months after company formation)
Appointment Duration10 years, 3 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSpringfield House C/O Holden Granat Llp Chartered
23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr David Laurence Casale
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(2 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House C/O Holden Granat Llp Chartered
23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Luke Rivers Jackson
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(11 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressSpringfield House C/O Holden Granat Llp Chartered
23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameDr Hubert John French
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleChief Executive Officer
Country of ResidenceBritain
Correspondence Address2 Lambeth Hill
London
EC4V 4GG
Director NameMr James Milton Griffiths
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lambeth Hill
London
EC4V 4GG
Director NameMr Axel Marie Thomas Becquet De Megille
Date of BirthMay 1982 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed10 January 2018(5 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2022)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressSpringfield House C/O Holden Granat Llp Chartered
23 Oatlands Drive
Weybridge
KT13 9LZ

Contact

Websiteturquoiseipswich.co.uk
Telephone01394 380055
Telephone regionFelixstowe

Location

Registered AddressSpringfield House C/O Holden Granat Llp Chartered Accountants
23 Oatlands Drive
Weybridge
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Turquoise International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

14 January 2024Termination of appointment of David Laurence Casale as a director on 31 December 2023 (1 page)
14 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
13 November 2023Appointment of Mr Luke Rivers Jackson as a director on 13 November 2023 (2 pages)
4 October 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
15 June 2023Termination of appointment of Axel Marie Thomas Becquet De Megille as a director on 1 June 2022 (1 page)
24 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
7 September 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
17 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
17 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
17 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
3 June 2020Registered office address changed from 2 Lambeth Hill London England EC4V 4GG to Springfield House C/O Holden Granat Llp Chartered Accountants 23 Oatlands Drive Weybridge KT13 9LZ on 3 June 2020 (1 page)
9 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
16 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
17 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
17 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
11 January 2018Appointment of Mr Axel Marie Thomas Becquet De Megille as a director on 10 January 2018 (2 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
14 December 2016Termination of appointment of Hubert John French as a director on 31 October 2016 (1 page)
14 December 2016Termination of appointment of James Milton Griffiths as a director on 31 October 2016 (1 page)
14 December 2016Termination of appointment of Hubert John French as a director on 31 October 2016 (1 page)
14 December 2016Termination of appointment of James Milton Griffiths as a director on 31 October 2016 (1 page)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(7 pages)
21 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(7 pages)
25 February 2015Accounts made up to 30 June 2014 (2 pages)
25 February 2015Accounts made up to 30 June 2014 (2 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(7 pages)
14 January 2015Appointment of Mr Hubert John French as a director on 13 January 2015 (2 pages)
14 January 2015Register inspection address has been changed to C/O Holden Granat Llp 12 Lion & Lamb Yard Farnham Surrey GU9 7LL (1 page)
14 January 2015Appointment of Mr James Milton Griffiths as a director on 13 January 2015 (2 pages)
14 January 2015Appointment of Mr James Milton Griffiths as a director on 13 January 2015 (2 pages)
14 January 2015Appointment of Mr Hubert John French as a director on 13 January 2015 (2 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(7 pages)
14 January 2015Register inspection address has been changed to C/O Holden Granat Llp 12 Lion & Lamb Yard Farnham Surrey GU9 7LL (1 page)
15 April 2014Appointment of Mr David Laurence Casale as a director on 1 April 2014 (2 pages)
15 April 2014Appointment of Mr David Laurence Casale as a director on 1 April 2014 (2 pages)
15 April 2014Appointment of Mr David Laurence Casale as a director on 1 April 2014 (2 pages)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders (5 pages)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders (5 pages)
7 January 2014Appointment of Mr Desmond Beauchamp Astley-Cooper as a director on 7 January 2014 (2 pages)
7 January 2014Appointment of Mr Desmond Beauchamp Astley-Cooper as a director on 7 January 2014 (2 pages)
7 January 2014Appointment of Mr Desmond Beauchamp Astley-Cooper as a director on 7 January 2014 (2 pages)
7 January 2014Accounts made up to 30 June 2013 (2 pages)
7 January 2014Accounts made up to 30 June 2013 (2 pages)
15 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
15 March 2013Accounts made up to 30 June 2012 (2 pages)
15 March 2013Accounts made up to 30 June 2012 (2 pages)
15 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
16 January 2012Appointment of Francis Gideon Fitzwalter Wright as a director on 13 January 2012 (2 pages)
16 January 2012Current accounting period shortened from 31 January 2013 to 30 June 2012 (1 page)
16 January 2012Current accounting period shortened from 31 January 2013 to 30 June 2012 (1 page)
16 January 2012Appointment of Francis Gideon Fitzwalter Wright as a director on 13 January 2012 (2 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)