LEMACROWN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLEMACROWN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01462555
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEMACROWN LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LEMACROWN LIMITED located?

    Registered Office Address
    Warwick House PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LEMACROWN LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARLINGTON RETAIL DEVELOPMENTS LIMITEDJan 18, 1988Jan 18, 1988
    ARLINGTON PROPERTY DEVELOPMENTS LIMITEDApr 13, 1987Apr 13, 1987
    SOLUSCROWN LIMITEDNov 22, 1979Nov 22, 1979

    What are the latest accounts for LEMACROWN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for LEMACROWN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David John Cave as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Mark Andrew Reason as a director on Sep 30, 2022

    1 pagesTM01

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr David Alexander Green on Sep 24, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 12, 2018 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Termination of appointment of David Stanley Parkes as a director on Jun 30, 2017

    1 pagesTM01

    Termination of appointment of Ann-Louise Holding as a director on Jun 30, 2017

    1 pagesTM01

    Appointment of Mr Mark Andrew Reason as a director on Jun 30, 2017

    2 pagesAP01

    Appointment of Mr David Alexander Green as a director on Jun 30, 2017

    2 pagesAP01

    Confirmation statement made on Mar 12, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Mar 12, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 44,341,187
    SH01

    Who are the officers of LEMACROWN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKES, David Stanley
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Secretary
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    BritishCompany Secretary25179240002
    CAVE, David John
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritishDirector92438280003
    GREEN, David Alexander
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    United KingdomBritishFinance Director170339810004
    BLACKWELL, Anne Christine
    18 Bettespol Meadows
    Redbourn
    AL3 7EW St Albans
    Hertfordshire
    Secretary
    18 Bettespol Meadows
    Redbourn
    AL3 7EW St Albans
    Hertfordshire
    British1216410001
    CHITTICK, Gavin William
    19 Kitson Road
    SW13 9HJ Barnes
    London
    Secretary
    19 Kitson Road
    SW13 9HJ Barnes
    London
    British4524080002
    FERGUSON, Iain Donald
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    Secretary
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    BritishAccountant10297860001
    LYNE, Sarah Jane
    11 Abelia Close
    West End
    GU24 9PG Woking
    Surrey
    Secretary
    11 Abelia Close
    West End
    GU24 9PG Woking
    Surrey
    British49635520003
    ASPIN, David William
    Southover
    Spring Lane Burwash
    TN19 7JB Etchingham
    East Sussex
    Director
    Southover
    Spring Lane Burwash
    TN19 7JB Etchingham
    East Sussex
    BritishManaging Director41679550002
    BLACK, Terence Robert William
    4 Old Dock Close
    TW9 3BL Richmond
    Surrey
    Director
    4 Old Dock Close
    TW9 3BL Richmond
    Surrey
    BritishTreasurer Structured Finance62461270001
    CARROLL, Stuart Paul
    Kings Farmhouse
    Binsted
    GU34 4PB Alton
    Hampshire
    Director
    Kings Farmhouse
    Binsted
    GU34 4PB Alton
    Hampshire
    BritishLegal Director50363920002
    CHITTICK, Gavin William
    19 Kitson Road
    SW13 9HJ Barnes
    London
    Director
    19 Kitson Road
    SW13 9HJ Barnes
    London
    EnglandBritishCompany Director4524080002
    DEIGMAN, Patrick
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    Director
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    United KingdomBritishBuilding Surveyor37099910001
    DEIGMAN, Patrick
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    Director
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    United KingdomBritishBuilding Surveyor37099910001
    FERGUSON, Iain Donald
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    Director
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    United KingdomBritishAccountant10297860001
    HOLDING, Ann-Louise
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritishChartered Sectretary73464490003
    MOULD, Harold Raymond
    Guiting Grange
    Guiting Power
    GL54 5UD Cheltenham
    Gloucestershire
    Director
    Guiting Grange
    Guiting Power
    GL54 5UD Cheltenham
    Gloucestershire
    BritishSolicitor35576350001
    PARKES, David Stanley
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritishCompany Secretary25179240002
    REASON, Mark Andrew
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritishCommercial Director108053930002
    VAUGHAN, Patrick Lionel
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    Director
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    United KingdomBritishCompany Director73972350001
    WINSLOW, Timothy Simon
    The Dial House
    24 Birds Hill Road
    KT22 0NJ Oxshott
    Surrey
    Director
    The Dial House
    24 Birds Hill Road
    KT22 0NJ Oxshott
    Surrey
    United KingdomBritishChartered Surveyor76547740001

    Who are the persons with significant control of LEMACROWN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    Warwick House
    Hampshire
    United Kingdom
    Apr 06, 2016
    PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    Warwick House
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2863702
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does LEMACROWN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of charge
    Created On Feb 28, 1995
    Delivered On Mar 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of any account(s) of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 1995Registration of a charge (395)
    • Jun 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Apr 13, 1993
    Delivered On Apr 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 14, 1993Registration of a charge (395)
    • Jun 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Jan 14, 1993
    Delivered On Jan 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or port solent marina limited to the chargee under the terms of the debenture dated 18TH september 1992 and this charge
    Short particulars
    Freehold land and buildings k/a gallowtree gate leicester. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Swiss Bank Corporation
    Transactions
    • Jan 26, 1993Registration of a charge (395)
    • Sep 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 18, 1992
    Delivered On Oct 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or port solent marina limited on any account whatsoever under the terms of the charge
    Short particulars
    See form 395 ref m*386C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Swiss Bank Corporation
    Transactions
    • Oct 01, 1992Registration of a charge (395)
    • Sep 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jul 19, 1991
    Delivered On Jul 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from and/or abacus developments limited. The company to the chargee. Under a debenture dated 11TH august 1988.
    Short particulars
    1). f/h land and buildings k/a lawis' department store humberstone gate, leicester. T/n:- lt 21292. 2). land formerly k/a leicester (free lane) telephone exchange. Free lane, leicester t/n:- lt 187861 3). land and buildings k/a 39, humberstone gate, leicester. T/n:- lt 179674. 4). land and buildings k/a jubilee buildings. Charles street, leicester and all sums from time to time standing to the credit of the colleteral accounts. (See form 395-ref M78 for full details).
    Persons Entitled
    • Swiss Bank Corporation.
    Transactions
    • Jul 26, 1991Registration of a charge
    • Sep 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Leter of charge
    Created On Jun 25, 1991
    Delivered On Jul 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company all or any of the companies named therein to the chargee on any account whatsoever.
    Short particulars
    All monies due or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
    Persons Entitled
    • The Governor & Company of the Bank of Scotland
    Transactions
    • Jul 03, 1991Registration of a charge
    • Jun 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Sep 28, 1990
    Delivered On Oct 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture dated 11/8/88
    Short particulars
    L/H land & buildings k/a 1-17 (odd no's only) charles street, leicester title no lt 32689.
    Persons Entitled
    • Swiss Bank Corporation
    Transactions
    • Oct 04, 1990Registration of a charge
    • Sep 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Nov 09, 1989
    Delivered On Nov 16, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a debenture dated 11/8/88
    Short particulars
    F/H land & building k/a 21-35 (incl.) charles street, leicester title no lt 12855.
    Persons Entitled
    • Swiss Bank Corporation
    Transactions
    • Nov 16, 1989Registration of a charge
    • Sep 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On May 12, 1989
    Delivered On May 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or abacus developments limited to the chargee, secured by a debenture dated 11/8/88.
    Short particulars
    F/H 47 & 49 belgrowe gate. Leicester (city of) and all buildings, fixtures & fittings, all other chattels, fixed plant & machinery.
    Persons Entitled
    • Swiss Bank Corporation
    Transactions
    • May 18, 1989Registration of a charge
    • Sep 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 12, 1988
    Delivered On Aug 23, 1988
    Satisfied
    Amount secured
    All monies due or to become due from arlington property investments limited to the chargee for itself and as agent for the banks under the terms of a facility agreement dated 6/5/88 and the charge
    Short particulars
    L/H property k/a the eastgate shopping centre and 22 southgate street, gloucester title no:- gr 55970 (see form 395 for full property details).
    Persons Entitled
    • Hill Samuel & Co. Limited
    Transactions
    • Aug 23, 1988Registration of a charge
    • Jun 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 11, 1988
    Delivered On Aug 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Swiss Benti Corporation
    Transactions
    • Aug 15, 1988Registration of a charge
    • Sep 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 19, 1988
    Delivered On May 25, 1988
    Satisfied
    Amount secured
    £1,000,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    1) all that cinema restaurant offices kiosk & premises situate and known as the arts cinema and no 8 market passage, cambridge 2) all that shop premises and yard adjoining the property first described. (See form 395 for full details).
    Persons Entitled
    • The Warden and Fellows of Robinson College in the University of Cambridge.
    Transactions
    • May 25, 1988Registration of a charge
    • Jun 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 03, 1987
    Delivered On Jun 19, 1987
    Satisfied
    Amount secured
    £500,000 and all monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a the cams hall estate, fareham, in the county of hampshire (see form 395 for full details).
    Persons Entitled
    • Lazard Brothers & Co. Limited.
    Transactions
    • Jun 19, 1987Registration of a charge
    • Oct 11, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 10, 1986
    Delivered On Mar 03, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the enterprise developments (london) limited to the chargee on any account whatsoever.
    Short particulars
    All interest of whatever nature both present and future of the company in f/h property at 36, 37 and 38 whitefiars street london E.C.4.
    Persons Entitled
    • Postipankk (U.K) Limited.
    Transactions
    • Mar 03, 1986Registration of a charge
    Legal charge
    Created On Jan 31, 1984
    Delivered On Feb 03, 1984
    Satisfied
    Amount secured
    All monies due or to become due from arlington securities limited to the chargee on any account whatsoever.
    Short particulars
    F/H. units 3, 4, 5, and 6 church trading estate slade green erith title no. Sgl 283014.
    Persons Entitled
    • The Govemor and Company of the Bank of Scotland
    Transactions
    • Feb 03, 1984Registration of a charge
    Legal charge
    Created On Jan 16, 1984
    Delivered On Jan 31, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H. gowvings tower market street brocknell berkshire title no. Bk 205113.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 31, 1984Registration of a charge
    Mortgage
    Created On Dec 30, 1983
    Delivered On Jan 07, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 36, 37 & 38 whitefriars street, london EC4 title no. 85433. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Honry Ansbacher & Co Limited.
    Transactions
    • Jan 07, 1984Registration of a charge
    Sub mortgage
    Created On Jul 29, 1983
    Delivered On Aug 02, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 church trading estate, slade green road, london borough of bexley. (See doc M13 for further details).
    Persons Entitled
    • Henry Ansbacher & Co Limited
    Transactions
    • Aug 02, 1983Registration of a charge
    • Oct 11, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 15, 1981
    Delivered On May 15, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or arlington securities limited to the chargee on any account whatsoever.
    Short particulars
    F/H arlington trade estate slade green road, erith bexley title no. Sgl 283014.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 15, 1981Registration of a charge
    Legal charge
    Created On Aug 06, 1980
    Delivered On Aug 12, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property:- land on the north side of salde green road erith kent title no. Sgl 283014 together with land and buildings erected thereon.
    Persons Entitled
    • Didamia Limited
    Transactions
    • Aug 12, 1980Registration of a charge
    Legal charge
    Created On May 16, 1980
    Delivered On May 16, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    201 slade green road erith kent.
    Persons Entitled
    • Ganeheath Securities Limited
    Transactions
    • May 16, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0