Company NameLCIV Nominee (1) Limited
DirectorsBrian Martin Lee and Dean Alexander Bowden
Company StatusActive
Company Number12566394
CategoryPrivate Limited Company
Incorporation Date21 April 2020(4 years ago)
Previous NameLCIV One Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Martin Lee
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address22 Lavington Street
4th Floor
London
SE1 0NZ
Secretary NameKristina Ann Ingate
StatusCurrent
Appointed21 April 2020(same day as company formation)
RoleCompany Director
Correspondence Address22 Lavington Street
4th Floor
London
SE1 0NZ
Director NameMr Dean Alexander Bowden
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address22 Lavington Street
4th Floor
London
SE1 0NZ
Director NameMr Kevin Francis Corrigan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(same day as company formation)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address22 Lavington Street
4th Floor
London
SE1 0NZ
Director NameMichael Francis O'Donnell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Lavington Street
4th Floor
London
SE1 0NZ
Director NameMr Jason Conway Fletcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2022(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2023)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Lavington Street
4th Floor
London
SE1 0NZ

Location

Registered Address22 Lavington Street
4th Floor
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 3 days from now)

Charges

6 May 2022Delivered on: 9 May 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: (1) premier inn, castleford - land on the south side of colorado way, glasshoughton, castleford WF10 4TA (title numbers WYK788774 and WYK789955); (2) faringdon retail park, phase 1 - land lying to the north of park road, faringdon (title number ON281474); (3) faringdon retail park, phase 2 - land on the west side of A420, buckland, faringdon (title number ON350201); (4) travelodge, dudley - land lying to the west of tipton road, dudley DY1 4AL (title number MM79318); (5) premier inn, bournemouth - former wessex hotel, 11-13 west cliff road, westbourne, bournemouth BH2 5EU (granted out of freehold title number DT139652 and allocated temporary title number DT461569); (6) morrison's, leeds - the penny hill centre, church street, hunslet, leeds LS10 2AP (title number YY41867); (7) land and buildings at ncme, deane street, bolton, BL3 5DG (granted out of freehold title number MAN260858 and allocated temporary title number MAN385512); (8) land and buildings at queens specialist building, queen street, bolton BL4 7AH (granted out of leasehold title number MAN128409 and allocated temporary title number MAN373186); (9) site at (phase 2) barbican way - blackfriars residences, barbican road, gloucester (title numbers GR450619 and GR453730); (10) premier inn, hereford - the starting gate, holmer road, hereford HR4 9RS (title number HW92095); (11) premier inn, sandhurst - 221 yorktown road, college town, sandhurst GU47 0RT (title number BK286197); (12) nissan, cribbs causeway, bristol - land on the south side of hayes way, filton, bristol (title number GR394339); and (13) premier inn, tunbridge wells - merevale house, 42-46 london road, tunbridge wells TN1 1DN and land on the southeast side of clarence road, tunbridge wells (title numbers K203071 and K414941).
Outstanding

Filing History

26 October 2023Termination of appointment of Jason Conway Fletcher as a director on 17 October 2023 (1 page)
16 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
15 December 2022Termination of appointment of Michael Francis O'donnell as a director on 14 December 2022 (1 page)
15 December 2022Appointment of Mr Dean Alexander Bowden as a director on 15 December 2022 (2 pages)
21 July 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
12 May 2022Memorandum and Articles of Association (20 pages)
12 May 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 May 2022Registration of charge 125663940001, created on 6 May 2022 (71 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
24 March 2022Appointment of Mr Jason Conway Fletcher as a director on 18 March 2022 (2 pages)
20 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 July 2021Change of details for London Lgps Civ Limited as a person with significant control on 14 June 2021 (2 pages)
29 April 2021Confirmation statement made on 20 April 2021 with updates (3 pages)
11 March 2021Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
3 July 2020Termination of appointment of Kevin Francis Corrigan as a director on 30 June 2020 (1 page)
13 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-12
(3 pages)
21 April 2020Incorporation
Statement of capital on 2020-04-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)