LCH PLP LIMITED
Overview
| Company Name | LCH PLP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05741275 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LCH PLP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LCH PLP LIMITED located?
| Registered Office Address | Aldgate House 33 Aldgate High Street EC3N 1EA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LCH PLP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LCH.CLEARNET PLP LIMITED | Jun 01, 2006 | Jun 01, 2006 |
| LCH.CLEARNET FUNDING NO.2 LIMITED | Mar 13, 2006 | Mar 13, 2006 |
What are the latest accounts for LCH PLP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LCH PLP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Christophe Hemon as a director on Sep 26, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Diane Michele Bouwmeester as a director on Sep 26, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon George Tutton as a director on Sep 26, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Norman Carew Franklin as a director on Apr 09, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Mar 13, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Mar 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Termination of appointment of David Whitehead as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Norman Carew Franklin as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Axe as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Whitehead as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr David Clive Whitehead as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Mar 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 31 pages | AA | ||||||||||
Who are the officers of LCH PLP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOUWMEESTER, Diane Michele | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | England | South African | 250820060001 | |||||
| TUTTON, Simon George | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | British | 250819700001 | |||||
| ALEXANDER, Jacqueline Ann | Secretary | 42 Farm Avenue NW2 2BH London | British | 29727420002 | ||||||
| GIRAUD-PRINCE, Stephan | Secretary | Aldgate House 33 Aldgate High Street EC3N 1EA London | French | 137968210001 | ||||||
| WARD, Susan Mary | Secretary | Theydon End 40 Stonards Hill CM16 4QH Epping Essex | British | 67260120002 | ||||||
| WHITEHEAD, David Clive | Secretary | Aldgate House 33 Aldgate High Street EC3N 1EA London | 168686230001 | |||||||
| AXE, Ian John | Director | 33 Aldgate High Street EC3N 1EA London Aldgate House England | United Kingdom | British | 159548460001 | |||||
| BERTHOMIER, Francis Nicolas Jean | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | French | 125918460002 | |||||
| FRANKLIN, Robert Norman Carew | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | British | 187665880001 | |||||
| HARDY, David Malcolm | Director | Hollybush Oak Park KT14 6AG West Byfleet Surrey | United Kingdom | British | 4728720007 | |||||
| HEMON, Christophe | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | France | French | 161457410001 | |||||
| LIDDELL, Roger Alexander | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | British | 64814210001 | |||||
| WHITEHEAD, David Clive | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | British | 189579780001 |
Who are the persons with significant control of LCH PLP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lch.Clearnet Group Limited | Apr 06, 2016 | 33 Aldgate High Street EC3N 1EA London Aldgate House United Kingdom | 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