Company NameLCP Visualise Limited
DirectorsPaul William Hilton Marsland and Aaron Romeil Punwani
Company StatusActive
Company Number08678813
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 years, 7 months ago)
Previous NameLane Clark & Peacock Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul William Hilton Marsland
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(1 week, 5 days after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane Clark & Peacock Llp 95 Wigmore Street
London
W1U 1DQ
Secretary NameNegin Minakaran
NationalityBritish
StatusCurrent
Appointed17 September 2013(1 week, 5 days after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressLane Clark & Peacock Llp 95 Wigmore Street
London
W1U 1DQ
Director NameMr Aaron Romeil Punwani
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(1 year after company formation)
Appointment Duration9 years, 6 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Director NameMr Graham Francis Sweet
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Woodbury Grove
North Finchley
London
N12 0DR
Director NameMatthew Peter Vigor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane Clark & Peacock Llp 95 Wigmore Street
London
W1U 1DQ
Secretary NameGuildford City Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2013(same day as company formation)
Correspondence Address2 Woodbury Grove
North Finchley
London
N12 0DR

Contact

Websitelcp.uk.com

Location

Registered Address95 Wigmore Street
London
W1U 1DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Lane Clark & Peacock LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 4 weeks from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(5 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(5 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(5 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
1 October 2014Appointment of Mr Aaron Romeil Punwani as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Matthew Peter Vigor as a director on 30 September 2014 (1 page)
1 October 2014Appointment of Mr Aaron Romeil Punwani as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Aaron Romeil Punwani as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Matthew Peter Vigor as a director on 30 September 2014 (1 page)
23 September 2014Company name changed lane clark & peacock services LIMITED\certificate issued on 23/09/14
  • RES15 ‐ Change company name resolution on 2014-09-12
(3 pages)
23 September 2014Change of name notice (2 pages)
23 September 2014Company name changed lane clark & peacock services LIMITED\certificate issued on 23/09/14 (3 pages)
23 September 2014Change of name notice (2 pages)
12 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(5 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(5 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(5 pages)
16 May 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
16 May 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
9 October 2013Appointment of Negin Minakaran as a secretary (3 pages)
9 October 2013Termination of appointment of Guildford City Secretaries Limited as a secretary (2 pages)
9 October 2013Termination of appointment of Graham Sweet as a director (2 pages)
9 October 2013Appointment of Negin Minakaran as a secretary (3 pages)
9 October 2013Termination of appointment of Graham Sweet as a director (2 pages)
9 October 2013Appointment of Mr Paul William Hilton Marsland as a director (3 pages)
9 October 2013Appointment of Matthew Peter Vigor as a director (3 pages)
9 October 2013Appointment of Mr Paul William Hilton Marsland as a director (3 pages)
9 October 2013Termination of appointment of Guildford City Secretaries Limited as a secretary (2 pages)
9 October 2013Appointment of Matthew Peter Vigor as a director (3 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 1
(40 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 1
(40 pages)