LCR DEVELOPMENTS LTD
Overview
| Company Name | LCR DEVELOPMENTS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06260332 |
| 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 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 Address | No |
What were the previous names of LCR DEVELOPMENTS LTD?
| Company Name | From | Until |
|---|---|---|
| GROVE PLACE DEVELOPMENTS LIMITED | May 25, 2007 | May 25, 2007 |
What are the latest accounts for LCR DEVELOPMENTS LTD?
| 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 LCR DEVELOPMENTS LTD?
| Last Confirmation Statement Made Up To | May 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 25, 2025 |
| Overdue | No |
What are the latest filings for LCR DEVELOPMENTS LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||||||
Registration of charge 062603320007, created on Dec 24, 2025 | 58 pages | MR01 | ||||||
Confirmation statement made on May 25, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||||||
Director's details changed for Mr Siruj Manubhai Nayee on Sep 30, 2024 | 2 pages | CH01 | ||||||
Change of details for Lifecare Residences Limited as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||||||
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 pages | AD01 | ||||||
Termination of appointment of Jane Mary Savile Smart as a director on Sep 06, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Clifford Daniel Colin Cook on Jan 17, 2024 | 2 pages | CH01 | ||||||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||
Termination of appointment of Sunena Stoneham as a director on Jan 19, 2024 | 1 pages | TM01 | ||||||
Director's details changed for Mr Clifford Daniel Colin Cook on Jun 14, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr Siruj Manubhai Nayee on Apr 30, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2022 | 18 pages | AA | ||||||
Appointment of Mr Clifford Daniel Colin Cook as a director on Feb 08, 2023 | 2 pages | AP01 | ||||||
Appointment of Mrs Jane Mary Savile Smart as a director on Feb 08, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Paul Ronayne Harries as a director on Feb 08, 2023 | 1 pages | TM01 | ||||||
Change of details for Lifecare Residences Limited as a person with significant control on Nov 01, 2019 | 2 pages | PSC05 | ||||||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2021 | 18 pages | AA | ||||||
Second filing for the appointment of Mr Siruj Manubhai Nayee as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Siruj Manubhai as a director on Jan 24, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Mark John Alan Edser as a director on Jun 18, 2021 | 1 pages | TM01 | ||||||
Who are the officers of LCR DEVELOPMENTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Clifford Daniel Colin | Director | Albert Bridge Road SW11 4DS London 73 England | England | New Zealander | 298214700004 | |||||
| NAYEE, Siruj Manubhai | Director | Albert Bridge Road SW11 4DS London 73 England | England | Zimbabwean | 225102810003 | |||||
| WATERER, Robin Alistair | Secretary | York Street W1U 6QD London 6 England | British | 24486580001 | ||||||
| ALEKSICH, Gavin Noel | Director | 242 Lonsdale Road SW13 9QN London | United Kingdom | New Zealander | 116211610001 | |||||
| DAVIS, Richard Henry James | Director | Sherwood House Forest Road TW9 3BY Kew London | England | New Zealander | 175357900001 | |||||
| EDSER, Mark John Alan | Director | Savile Row W1S 3PJ London 15 England | United Kingdom | British | 267626120001 | |||||
| HARRIES, Paul Ronayne | Director | Savile Row W1S 3PJ London 15 England | United Kingdom | British | 73866740002 | |||||
| LATHAM, Benn Charles | Director | Sherwood House Forest Road TW9 3BY Kew London | England | British | 84133040003 | |||||
| MEHDI, Syed Zulfiqar | Director | 12 Wheatlands Heston TW5 0SA Hounslow Middlesex | United Kingdom | British | 121781740001 | |||||
| PERCY, Craig Barry | Director | Sherwood House Forest Road TW9 3BY Kew London | United Kingdom | New Zealander | 157100830001 | |||||
| PERFECT, Daniel Alexander | Director | Savile Row W1S 3PJ London 15 England | England | British | 245928020001 | |||||
| SIBLEY, Nigel James | Director | Sherwood House Forest Road TW9 3BY Kew London | England | British | 234026380001 | |||||
| SIBLEY, Nigel James | Director | Savile Row W1S 3PJ London 15 England | England | British | 234040120001 | |||||
| SMART, Jane Mary Savile | Director | Savile Row W1S 3PJ London 15 England | England | British,New Zealander | 305447550001 | |||||
| STONEHAM, Sunena | Director | Savile Row W1S 3PJ London 15 England | England | British | 267624840001 | |||||
| WATERER, Robin Alistair | Director | York Street W1U 6QD London 6 England | England | British | 24486580005 | |||||
| WHITELEY, David Andrew | Director | Sherwood House Forest Road TW9 3BY Kew London | England | British | 92675390001 | |||||
| WHITELOCK, Aaron Spencer | Director | York Street W1U 6QD London 6 England | England | British | 234026880001 |
Who are the persons with significant control of LCR DEVELOPMENTS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lifecare Residences Limited | Apr 06, 2017 | Albert Bridge Road SW11 4DS London 73 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