About

Registered Number: 03772352
Date of Incorporation: 18/05/1999 (25 years ago)
Company Status: Active
Registered Address: L C P House, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7NA

 

L & C Estates Ltd was founded on 18 May 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TRANTER, Christopher Winsley 31 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 07 November 2019
MR01 - N/A 29 July 2019
CS01 - N/A 05 April 2019
MR01 - N/A 22 January 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 04 January 2018
AA - Annual Accounts 16 November 2017
MR01 - N/A 18 September 2017
TM01 - Termination of appointment of director 17 August 2017
MR01 - N/A 02 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 03 January 2017
AP01 - Appointment of director 17 November 2016
AR01 - Annual Return 20 May 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 24 February 2016
AP03 - Appointment of secretary 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
TM02 - Termination of appointment of secretary 04 February 2016
AA - Annual Accounts 09 November 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 13 June 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 24 December 2012
AUD - Auditor's letter of resignation 17 December 2012
AR01 - Annual Return 21 May 2012
AP01 - Appointment of director 05 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 29 October 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
363s - Annual Return 17 June 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
363s - Annual Return 19 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 08 September 2004
288c - Notice of change of directors or secretaries or in their particulars 30 July 2004
288c - Notice of change of directors or secretaries or in their particulars 23 June 2004
363s - Annual Return 11 June 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
AA - Annual Accounts 24 September 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
363s - Annual Return 14 June 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 16 June 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
395 - Particulars of a mortgage or charge 07 December 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 09 June 2000
395 - Particulars of a mortgage or charge 17 December 1999
395 - Particulars of a mortgage or charge 05 November 1999
395 - Particulars of a mortgage or charge 22 October 1999
288c - Notice of change of directors or secretaries or in their particulars 18 October 1999
395 - Particulars of a mortgage or charge 07 October 1999
395 - Particulars of a mortgage or charge 05 October 1999
395 - Particulars of a mortgage or charge 05 October 1999
395 - Particulars of a mortgage or charge 16 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1999
225 - Change of Accounting Reference Date 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
287 - Change in situation or address of Registered Office 07 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
NEWINC - New incorporation documents 18 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2019 Outstanding

N/A

A registered charge 15 January 2019 Outstanding

N/A

A registered charge 14 September 2017 Outstanding

N/A

A registered charge 26 May 2017 Outstanding

N/A

Supplemental debenture 20 November 2001 Fully Satisfied

N/A

Supplemental debenture supplementing the debenture dated 14 july 1999 14 December 1999 Fully Satisfied

N/A

Supplemental debenture 01 November 1999 Fully Satisfied

N/A

Supplemental debenture 07 October 1999 Fully Satisfied

N/A

Supplemental debenture supplementing the debenture dated 14 july 1999 28 September 1999 Fully Satisfied

N/A

Rental assignation 23 September 1999 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 30TH september 1999 23 September 1999 Fully Satisfied

N/A

Debenture 14 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.