Company NameLCP Capital Investments Limited
Company StatusActive
Company Number09634810
CategoryPrivate Limited Company
Incorporation Date11 June 2015(8 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Hugh Edmund Best
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressLcp House Ogle Street
London
W1W 6HU
Director NameMr Robert Austin Guest
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(same day as company formation)
RoleSolicitor And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressLcp House Ogle Street
London
W1W 6HU
Director NameMs Naomi Claire Helen Heaton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLcp House Ogle Street
London
W1W 6HU
Secretary NameMr Robert Austin Guest
StatusResigned
Appointed11 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address155 Sheen Road
Richmond
Surrey
TW9 1YS
Director NameMr Richard Lovel Denton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish,
StatusResigned
Appointed11 November 2016(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 August 2021)
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
StatusResigned
Appointed14 September 2017(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2021)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Liam Monaghan
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(4 years, 9 months after company formation)
Appointment Duration1 week (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLcp House Ogle Street
London
W1W 6HU
Director NameMr Andrew Weir
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceEngland
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

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 Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 4 days from now)

Filing History

9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
30 March 2020Termination of appointment of Liam Monaghan as a director on 17 March 2020 (1 page)
10 March 2020Appointment of Mr Liam Monaghan as a director on 10 March 2020 (2 pages)
10 March 2020Appointment of Mr Andrew Weir as a director on 10 March 2020 (2 pages)
20 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
28 March 2019Termination of appointment of Robert Austin Guest as a secretary on 26 March 2019 (1 page)
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 England to Lcp House Ogle Street London W1W 6HU on 2 January 2019 (1 page)
17 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
4 June 2018Director's details changed for Mrs Naomi Claire Helen Heaton on 1 June 2018 (2 pages)
1 June 2018Director's details changed for Mrs Naomi Claire Helen Heaton on 1 June 2018 (2 pages)
1 June 2018Director's details changed for Mr Hugh Edmund Best on 1 June 2018 (2 pages)
30 May 2018Director's details changed for Mr Hugh Edmund Best on 30 May 2018 (2 pages)
30 May 2018Director's details changed for Mrs Naomi Claire Helen Heaton on 30 May 2018 (2 pages)
8 May 2018Total exemption full accounts made up to 31 August 2017 (7 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)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
15 March 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
15 March 2017Total exemption full accounts made up to 31 August 2016 (7 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)
22 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(7 pages)
22 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(7 pages)
18 September 2015Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
18 September 2015Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
24 June 2015Appointment of Mr Robert Austin Guest as a secretary on 11 June 2015 (2 pages)
24 June 2015Appointment of Mr Robert Austin Guest as a secretary on 11 June 2015 (2 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)