Company NameLCP Hq Limited
Company StatusActive
Company Number08820665
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Austin Guest
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(same day as company formation)
RoleSolicitor And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressLcp House Ogle Street
London
W1W 6HU
Director NameMrs Naomi Heaton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressLcp House Ogle Street
London
W1W 6HU
Director NameProf Jonathan Hugh Waxman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleProfessor Of Oncology
Country of ResidenceUnited Kingdom
Correspondence AddressLcp House Ogle Street
London
W1W 6HU
Secretary NameMr Robert Austin Guest
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressLcp House Ogle Street
London
W1W 6HU

Location

Registered AddressLcp House
Ogle Street
London
W1W 6HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Lcp Corp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£26
Cash£73
Current Liabilities£3,194,911

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

28 November 2019Delivered on: 5 December 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
28 November 2019Delivered on: 5 December 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 12 ogle street, london, W1W 6HU registered with title number 274936.
Outstanding

Filing History

20 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
21 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
21 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
5 December 2019Registration of charge 088206650002, created on 28 November 2019 (40 pages)
5 December 2019Registration of charge 088206650001, created on 28 November 2019 (39 pages)
28 March 2019Termination of appointment of Robert Austin Guest as a secretary on 26 March 2019 (1 page)
21 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
2 January 2019Registered office address changed from 155 Sheen Road Richmond Surrey TW9 1YS to Lcp House Ogle Street London W1W 6HU on 2 January 2019 (1 page)
1 June 2018Director's details changed for Professor Jonathan Hugh Waxman on 1 June 2018 (2 pages)
1 June 2018Director's details changed for Mrs Naomi Heaton on 1 June 2018 (2 pages)
30 May 2018Director's details changed for Mrs Naomi Heaton on 30 May 2018 (2 pages)
30 May 2018Director's details changed for Professor Jonathan Hugh Waxman on 30 May 2018 (2 pages)
8 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
8 June 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
12 May 2016Appointment of Professor Jonathan Hugh Waxman as a director on 12 May 2016 (2 pages)
12 May 2016Appointment of Professor Jonathan Hugh Waxman as a director on 12 May 2016 (2 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
9 February 2015Second filing of AR01 previously delivered to Companies House made up to 19 December 2014 (16 pages)
9 February 2015Second filing of AR01 previously delivered to Companies House made up to 19 December 2014 (16 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2015
(5 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2015
(5 pages)
12 May 2014Current accounting period shortened from 31 December 2014 to 31 August 2014 (1 page)
12 May 2014Current accounting period shortened from 31 December 2014 to 31 August 2014 (1 page)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)