L & C EUROPE LIMITED
Overview
| Company Name | L & C EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04227934 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of L & C EUROPE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is L & C EUROPE LIMITED located?
| Registered Office Address | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of L & C EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| L.C.P.REAL ESTATE LIMITED | May 26, 2005 | May 26, 2005 |
| TALISMARK LIMITED | Mar 22, 2002 | Mar 22, 2002 |
| SIMPART NO.228 LIMITED | Jun 04, 2001 | Jun 04, 2001 |
What are the latest accounts for L & C EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for L & C EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Feb 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 02, 2026 |
| Overdue | No |
What are the latest filings for L & C EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Anthony Michael Chandris on Oct 28, 2025 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Feb 02, 2026 with updates | 4 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 36 pages | AA | ||||||||||||||||||
Registration of charge 042279340056, created on Dec 19, 2025 | 25 pages | MR01 | ||||||||||||||||||
Registration of charge 042279340057, created on Dec 19, 2025 | 30 pages | MR01 | ||||||||||||||||||
Registration of charge 042279340058, created on Dec 19, 2025 | 19 pages | MR01 | ||||||||||||||||||
Registration of charge 042279340055, created on Nov 25, 2025 | 21 pages | MR01 | ||||||||||||||||||
Registration of charge 042279340054, created on Nov 25, 2025 | 29 pages | MR01 | ||||||||||||||||||
Registration of charge 042279340052, created on Oct 22, 2025 | 26 pages | MR01 | ||||||||||||||||||
Registration of charge 042279340053, created on Oct 22, 2025 | 24 pages | MR01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||||||||||
Termination of appointment of Benjamin William Chislett as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 30, 2025
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of Jamie Michael Mcnally as a director on Sep 16, 2025 | 1 pages | TM01 | ||||||||||||||||||
Registration of charge 042279340048, created on Aug 27, 2025 | 32 pages | MR01 | ||||||||||||||||||
Registration of charge 042279340049, created on Aug 27, 2025 | 32 pages | MR01 | ||||||||||||||||||
Registration of charge 042279340050, created on Aug 27, 2025 | 32 pages | MR01 | ||||||||||||||||||
Registration of charge 042279340051, created on Aug 27, 2025 | 32 pages | MR01 | ||||||||||||||||||
Registration of charge 042279340046, created on Aug 27, 2025 | 32 pages | MR01 | ||||||||||||||||||
Registration of charge 042279340047, created on Aug 27, 2025 | 32 pages | MR01 | ||||||||||||||||||
Registration of charge 042279340045, created on Aug 06, 2025 | 28 pages | MR01 | ||||||||||||||||||
Registration of charge 042279340041, created on Aug 06, 2025 | 28 pages | MR01 | ||||||||||||||||||
Registration of charge 042279340042, created on Aug 06, 2025 | 28 pages | MR01 | ||||||||||||||||||
Who are the officers of L & C EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEE, Benjamin James William | Secretary | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | 324962030001 | |||||||
| BUCHANAN, James Iain Stanley | Director | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | England | British | 185875810003 | |||||
| CHANDRIS, Anthony Michael | Director | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | England | British | 181448690021 | |||||
| CHANDRIS, Dimitri John | Director | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | United Kingdom | British | 181448120001 | |||||
| FIFE, James Andrew | Director | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | England | British | 97075200001 | |||||
| LEE, Benjamin James William | Director | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | England | British | 182969110001 | |||||
| MACDONALD-HALL, Caspar | Director | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | England | British | 10281830001 | |||||
| MACDONALD-HALL, Sebastian Sam | Director | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | England | British | 297413070001 | |||||
| MAWBY, Robin Gareth | Director | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | England | British | 241658540002 | |||||
| MCHUGH, Jamie Brian | Director | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | England | British | 330889390001 | |||||
| TOMAZOS, Anthony | Director | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | England | British | 75102410006 | |||||
| MASSEY, Stephen John | Secretary | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | British | 11134960001 | ||||||
| TRANTER, Christopher Winsley | Secretary | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | 204868770001 | |||||||
| SIMPART SECRETARIAL SERVICES LIMITED | Secretary | 45-51 Whitfield Street W1T 4HB London | 65307110001 | |||||||
| BURGESS, Nicholas John | Director | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | England | British | 48381310004 | |||||
| CARLIN, Stephen William | Director | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | United Kingdom | British | 48294220001 | |||||
| CHANDRIS, John Demetrius | Director | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | United Kingdom | British | 11134980001 | |||||
| CHANDRIS, Michael Demetrius | Director | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | United Kingdom | British | 104887390001 | |||||
| CHISLETT, Benjamin William | Director | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | England | British | 198637330001 | |||||
| DAVIS, John Colin | Director | Drum House River Lane Petersham TW10 7AG Richmond Surrey | United Kingdom | British | 116272490001 | |||||
| MASSEY, Stephen John | Director | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | England | British | 11134960001 | |||||
| MCNALLY, Jamie Michael | Director | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | United Kingdom | British | 331885730001 | |||||
| TOMAZOS, Emmanuel Anthony | Director | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | United Kingdom | British | 36540290001 | |||||
| TRANTER, Christopher Winsley | Director | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | England | British | 97076600001 | |||||
| VANDER MEERSCH, Caroline Anne | Director | L.C.P. House. The Pensnett Estate DY6 7NA Kingswinford West Midlands | England | British | 105842520001 | |||||
| SIMPART DIRECTORS LIMITED | Director | 45-51 Whitfield Street W1T 4HB London Uk | 65307060001 |
Who are the persons with significant control of L & C EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| L.C.P. Commercial Ltd | Apr 06, 2016 | First Avenue The Pensnett Estate DY6 7NA Kingswinford L.C.P. House West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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