Company NameLCP Corp Limited
Company StatusActive
Company Number08823097
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert Austin Guest
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 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
Appointed20 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
Director NameMr Richard Lovel Denton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish,
StatusCurrent
Appointed11 November 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLcp House Ogle Street
London
W1W 6HU
Director NameMr Jamie Stuart Morrison
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Neil Sharman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address238 Burley Road
Bransgore
Christchurch
Dorset
BH23 8DG
Secretary NameMr Robert Austin Guest
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressLcp House Ogle Street
London
W1W 6HU

Contact

Websitelondoncentralportfolio.com
Telephone020 77231733
Telephone regionLondon

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

1000 at £1Naomi Heaton
100.00%
Ordinary

Financials

Year2014
Net Worth£2,344,973
Cash£73
Current Liabilities£1,237,197

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 Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
21 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
21 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
22 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 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 20 December 2018 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 August 2018 (6 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 Professor Jonathan Hugh Waxman on 30 May 2018 (2 pages)
30 May 2018Director's details changed for Mrs Naomi Heaton on 30 May 2018 (2 pages)
4 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
26 September 2017Appointment of Mr Jamie Stuart Morrison as a director on 14 September 2017 (2 pages)
26 September 2017Appointment of Mr Jamie Stuart Morrison as a director on 14 September 2017 (2 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
14 November 2016Appointment of Mr Richard Lovel Denton as a director on 11 November 2016 (2 pages)
14 November 2016Appointment of Mr Richard Lovel Denton as a director on 11 November 2016 (2 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (6 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 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(4 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(4 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
28 May 2015Termination of appointment of Neil Sharman as a director on 24 May 2015 (1 page)
28 May 2015Termination of appointment of Neil Sharman as a director on 24 May 2015 (1 page)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
16 January 2015Statement of capital following an allotment of shares on 5 March 2014
  • GBP 1,000
(3 pages)
16 January 2015Statement of capital following an allotment of shares on 5 March 2014
  • GBP 1,000
(3 pages)
16 January 2015Statement of capital following an allotment of shares on 5 March 2014
  • GBP 1,000
(3 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)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)