L & C EUROPE LIMITED

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

    Company NameL & C EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04227934
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of L & C EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    L.C.P.REAL ESTATE LIMITEDMay 26, 2005May 26, 2005
    TALISMARK LIMITEDMar 22, 2002Mar 22, 2002
    SIMPART NO.228 LIMITEDJun 04, 2001Jun 04, 2001

    What are the latest accounts for L & C EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for L & C EUROPE LIMITED?

    Last Confirmation Statement Made Up ToFeb 02, 2027
    Next Confirmation Statement DueFeb 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2026
    OverdueNo

    What are the latest filings for L & C EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Anthony Michael Chandris on Oct 28, 2025

    2 pagesCH01

    Confirmation statement made on Feb 02, 2026 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    36 pagesAA

    Registration of charge 042279340056, created on Dec 19, 2025

    25 pagesMR01

    Registration of charge 042279340057, created on Dec 19, 2025

    30 pagesMR01

    Registration of charge 042279340058, created on Dec 19, 2025

    19 pagesMR01

    Registration of charge 042279340055, created on Nov 25, 2025

    21 pagesMR01

    Registration of charge 042279340054, created on Nov 25, 2025

    29 pagesMR01

    Registration of charge 042279340052, created on Oct 22, 2025

    26 pagesMR01

    Registration of charge 042279340053, created on Oct 22, 2025

    24 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The restrictions on the authorised share capital of the company set out regulation 5 of the memorandum of association, which by virtue of section 28 of the companies act 2006 is treated as a provision of the compnay’s artilces of association is hereby revoked and deleted 29/09/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    39 pagesMA

    Termination of appointment of Benjamin William Chislett as a director on Oct 01, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 30, 2025

    • Capital: GBP 86,034,517
    3 pagesSH01

    Termination of appointment of Jamie Michael Mcnally as a director on Sep 16, 2025

    1 pagesTM01

    Registration of charge 042279340048, created on Aug 27, 2025

    32 pagesMR01

    Registration of charge 042279340049, created on Aug 27, 2025

    32 pagesMR01

    Registration of charge 042279340050, created on Aug 27, 2025

    32 pagesMR01

    Registration of charge 042279340051, created on Aug 27, 2025

    32 pagesMR01

    Registration of charge 042279340046, created on Aug 27, 2025

    32 pagesMR01

    Registration of charge 042279340047, created on Aug 27, 2025

    32 pagesMR01

    Registration of charge 042279340045, created on Aug 06, 2025

    28 pagesMR01

    Registration of charge 042279340041, created on Aug 06, 2025

    28 pagesMR01

    Registration of charge 042279340042, created on Aug 06, 2025

    28 pagesMR01

    Who are the officers of L & C EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Benjamin James William
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Secretary
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    324962030001
    BUCHANAN, James Iain Stanley
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Director
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    EnglandBritish185875810003
    CHANDRIS, Anthony Michael
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Director
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    EnglandBritish181448690021
    CHANDRIS, Dimitri John
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Director
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    United KingdomBritish181448120001
    FIFE, James Andrew
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Director
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    EnglandBritish97075200001
    LEE, Benjamin James William
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Director
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    EnglandBritish182969110001
    MACDONALD-HALL, Caspar
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Director
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    EnglandBritish10281830001
    MACDONALD-HALL, Sebastian Sam
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Director
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    EnglandBritish297413070001
    MAWBY, Robin Gareth
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Director
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    EnglandBritish241658540002
    MCHUGH, Jamie Brian
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Director
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    EnglandBritish330889390001
    TOMAZOS, Anthony
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Director
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    EnglandBritish75102410006
    MASSEY, Stephen John
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Secretary
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    British11134960001
    TRANTER, Christopher Winsley
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Secretary
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    204868770001
    SIMPART SECRETARIAL SERVICES LIMITED
    45-51 Whitfield Street
    W1T 4HB London
    Secretary
    45-51 Whitfield Street
    W1T 4HB London
    65307110001
    BURGESS, Nicholas John
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Director
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    EnglandBritish48381310004
    CARLIN, Stephen William
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Director
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    United KingdomBritish48294220001
    CHANDRIS, John Demetrius
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Director
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    United KingdomBritish11134980001
    CHANDRIS, Michael Demetrius
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Director
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    United KingdomBritish104887390001
    CHISLETT, Benjamin William
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Director
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    EnglandBritish198637330001
    DAVIS, John Colin
    Drum House River Lane
    Petersham
    TW10 7AG Richmond
    Surrey
    Director
    Drum House River Lane
    Petersham
    TW10 7AG Richmond
    Surrey
    United KingdomBritish116272490001
    MASSEY, Stephen John
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Director
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    EnglandBritish11134960001
    MCNALLY, Jamie Michael
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Director
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    United KingdomBritish331885730001
    TOMAZOS, Emmanuel Anthony
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Director
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    United KingdomBritish36540290001
    TRANTER, Christopher Winsley
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Director
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    EnglandBritish97076600001
    VANDER MEERSCH, Caroline Anne
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    Director
    L.C.P. House.
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    EnglandBritish105842520001
    SIMPART DIRECTORS LIMITED
    45-51 Whitfield Street
    W1T 4HB London
    Uk
    Director
    45-51 Whitfield Street
    W1T 4HB London
    Uk
    65307060001

    Who are the persons with significant control of L & C EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    L.C.P. Commercial Ltd
    First Avenue
    The Pensnett Estate
    DY6 7NA Kingswinford
    L.C.P. House
    West Midlands
    England
    Apr 06, 2016
    First Avenue
    The Pensnett Estate
    DY6 7NA Kingswinford
    L.C.P. House
    West Midlands
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3141695
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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