LCR DEVELOPMENTS LTD

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

    Company NameLCR DEVELOPMENTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06260332
    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 LCR DEVELOPMENTS LTD?

    • Development of building projects (41100) / Construction

    Where is LCR DEVELOPMENTS LTD located?

    Registered Office Address
    73 Albert Bridge Road
    SW11 4DS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LCR DEVELOPMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    GROVE PLACE DEVELOPMENTS LIMITEDMay 25, 2007May 25, 2007

    What are the latest accounts for LCR DEVELOPMENTS LTD?

    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 LCR DEVELOPMENTS LTD?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for LCR DEVELOPMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    20 pagesAA

    Registration of charge 062603320007, created on Dec 24, 2025

    58 pagesMR01

    Confirmation statement made on May 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    20 pagesAA

    Director's details changed for Mr Siruj Manubhai Nayee on Sep 30, 2024

    2 pagesCH01

    Change of details for Lifecare Residences Limited as a person with significant control on Sep 30, 2024

    2 pagesPSC05

    Registered office address changed from 15 Savile Row London W1S 3PJ England to 73 Albert Bridge Road London SW11 4DS on Sep 30, 2024

    1 pagesAD01

    Termination of appointment of Jane Mary Savile Smart as a director on Sep 06, 2024

    1 pagesTM01

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Clifford Daniel Colin Cook on Jan 17, 2024

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Termination of appointment of Sunena Stoneham as a director on Jan 19, 2024

    1 pagesTM01

    Director's details changed for Mr Clifford Daniel Colin Cook on Jun 14, 2023

    2 pagesCH01

    Director's details changed for Mr Siruj Manubhai Nayee on Apr 30, 2023

    2 pagesCH01

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    18 pagesAA

    Appointment of Mr Clifford Daniel Colin Cook as a director on Feb 08, 2023

    2 pagesAP01

    Appointment of Mrs Jane Mary Savile Smart as a director on Feb 08, 2023

    2 pagesAP01

    Termination of appointment of Paul Ronayne Harries as a director on Feb 08, 2023

    1 pagesTM01

    Change of details for Lifecare Residences Limited as a person with significant control on Nov 01, 2019

    2 pagesPSC05

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    18 pagesAA

    Second filing for the appointment of Mr Siruj Manubhai Nayee as a director

    3 pagesRP04AP01

    Appointment of Mr Siruj Manubhai as a director on Jan 24, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 04, 2022Clarification A second filed AP01 was registered on 04/02/22

    Termination of appointment of Mark John Alan Edser as a director on Jun 18, 2021

    1 pagesTM01

    Who are the officers of LCR DEVELOPMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Clifford Daniel Colin
    Albert Bridge Road
    SW11 4DS London
    73
    England
    Director
    Albert Bridge Road
    SW11 4DS London
    73
    England
    EnglandNew Zealander298214700004
    NAYEE, Siruj Manubhai
    Albert Bridge Road
    SW11 4DS London
    73
    England
    Director
    Albert Bridge Road
    SW11 4DS London
    73
    England
    EnglandZimbabwean225102810003
    WATERER, Robin Alistair
    York Street
    W1U 6QD London
    6
    England
    Secretary
    York Street
    W1U 6QD London
    6
    England
    British24486580001
    ALEKSICH, Gavin Noel
    242 Lonsdale Road
    SW13 9QN London
    Director
    242 Lonsdale Road
    SW13 9QN London
    United KingdomNew Zealander116211610001
    DAVIS, Richard Henry James
    Sherwood House
    Forest Road
    TW9 3BY Kew
    London
    Director
    Sherwood House
    Forest Road
    TW9 3BY Kew
    London
    EnglandNew Zealander175357900001
    EDSER, Mark John Alan
    Savile Row
    W1S 3PJ London
    15
    England
    Director
    Savile Row
    W1S 3PJ London
    15
    England
    United KingdomBritish267626120001
    HARRIES, Paul Ronayne
    Savile Row
    W1S 3PJ London
    15
    England
    Director
    Savile Row
    W1S 3PJ London
    15
    England
    United KingdomBritish73866740002
    LATHAM, Benn Charles
    Sherwood House
    Forest Road
    TW9 3BY Kew
    London
    Director
    Sherwood House
    Forest Road
    TW9 3BY Kew
    London
    EnglandBritish84133040003
    MEHDI, Syed Zulfiqar
    12 Wheatlands
    Heston
    TW5 0SA Hounslow
    Middlesex
    Director
    12 Wheatlands
    Heston
    TW5 0SA Hounslow
    Middlesex
    United KingdomBritish121781740001
    PERCY, Craig Barry
    Sherwood House
    Forest Road
    TW9 3BY Kew
    London
    Director
    Sherwood House
    Forest Road
    TW9 3BY Kew
    London
    United KingdomNew Zealander157100830001
    PERFECT, Daniel Alexander
    Savile Row
    W1S 3PJ London
    15
    England
    Director
    Savile Row
    W1S 3PJ London
    15
    England
    EnglandBritish245928020001
    SIBLEY, Nigel James
    Sherwood House
    Forest Road
    TW9 3BY Kew
    London
    Director
    Sherwood House
    Forest Road
    TW9 3BY Kew
    London
    EnglandBritish234026380001
    SIBLEY, Nigel James
    Savile Row
    W1S 3PJ London
    15
    England
    Director
    Savile Row
    W1S 3PJ London
    15
    England
    EnglandBritish234040120001
    SMART, Jane Mary Savile
    Savile Row
    W1S 3PJ London
    15
    England
    Director
    Savile Row
    W1S 3PJ London
    15
    England
    EnglandBritish,New Zealander305447550001
    STONEHAM, Sunena
    Savile Row
    W1S 3PJ London
    15
    England
    Director
    Savile Row
    W1S 3PJ London
    15
    England
    EnglandBritish267624840001
    WATERER, Robin Alistair
    York Street
    W1U 6QD London
    6
    England
    Director
    York Street
    W1U 6QD London
    6
    England
    EnglandBritish24486580005
    WHITELEY, David Andrew
    Sherwood House
    Forest Road
    TW9 3BY Kew
    London
    Director
    Sherwood House
    Forest Road
    TW9 3BY Kew
    London
    EnglandBritish92675390001
    WHITELOCK, Aaron Spencer
    York Street
    W1U 6QD London
    6
    England
    Director
    York Street
    W1U 6QD London
    6
    England
    EnglandBritish234026880001

    Who are the persons with significant control of LCR DEVELOPMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lifecare Residences Limited
    Albert Bridge Road
    SW11 4DS London
    73
    England
    Apr 06, 2017
    Albert Bridge Road
    SW11 4DS London
    73
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number5110137
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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