Liquidation
Company Information for LCH PROPERTIES LIMITED
MAZARS LLP TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD,
|
Company Registration Number
02076404
Private Limited Company
Liquidation |
Company Name | |
---|---|
LCH PROPERTIES LIMITED | |
Legal Registered Office | |
MAZARS LLP TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD Other companies in W1W | |
Company Number | 02076404 | |
---|---|---|
Company ID Number | 02076404 | |
Date formed | 1986-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-11-05 10:58:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LCH PROPERTIES LLC | 1798 FRONT STREET Westchester YORKTOWN HEIGHTS NY 10598 | Active | Company formed on the 2005-06-27 | |
LCH PROPERTIES, L.L.C. | 1511 HILLSIDE DRIVE SE ISSAQUAH WA 98027 | Dissolved | Company formed on the 2005-07-05 | |
LCH PROPERTIES, LLC | 601 ABBOT ROAD EAST LANSING Michigan 48823 | UNKNOWN | Company formed on the 2012-05-01 | |
LCH PROPERTIES, LTD.. | 11919 SANDPIPER LANE - PICKERINGTON OH 43147 | Active | Company formed on the 2002-05-06 | |
LCH PROPERTIES, LLC | 1046 N.e. Front Street Milford DE 19963 | Unknown | Company formed on the 2007-01-10 | |
LCH PROPERTIES SDN. BHD. | Active | |||
LCH PROPERTIES, INC. | 20900 NE 30TH AVENUE AVENTURA FL 33180 | Inactive | Company formed on the 1991-11-12 | |
LCH PROPERTIES LIMITED | 4710 NW BOCA RATON BLVD BOCA RATON FL 33431 | Active | Company formed on the 2014-05-13 | |
LCH PROPERTIES LLC | Georgia | Unknown | ||
LCH PROPERTIES LLC | New Jersey | Unknown | ||
LCH PROPERTIES LLC | California | Unknown | ||
LCH PROPERTIES PTY LTD | Active | Company formed on the 2018-03-27 | ||
LCH PROPERTIES LLC | North Carolina | Unknown | ||
Lch Properties LLC | Maryland | Unknown | ||
LCH PROPERTIES LLC | Georgia | Unknown | ||
LCH PROPERTIES LLC | 1804 NW 78TH WAY PEMBROKE PINES FL 33024 | Active | Company formed on the 2020-08-27 | |
LCH PROPERTIES LTD | 11 Fylingdales Avenue Shortstown BEDFORD MK42 0LG | Active - Proposal to Strike off | Company formed on the 2021-07-19 | |
LCH PROPERTIES, LLC | 2844 OAK MEADOW CT. DUBUQUE IA 52003 | Active | Company formed on the 2023-11-02 |
Officer | Role | Date Appointed |
---|---|---|
JAMES JEFFREY CORFIELD BUCKNALL |
||
JONATHAN HOLROYD GIBBON |
||
IAN WILLIAM HUBBARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY MALCOLM SLAVIN |
Company Secretary | ||
BARRY MALCOLM SLAVIN |
Director | ||
JEFFREY HOWARD ZAMET |
Director | ||
SIMON BRUCE ZAMET |
Director | ||
CHRISTINE IRIS COWAN |
Director | ||
PAUL ROBERT SHARP |
Director | ||
JOSEPHINE SLAVIN |
Director | ||
SUZANNE ZAMET |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DYSON TECHNICAL TRAINING LIMITED | Director | 2018-05-14 | CURRENT | 2017-03-31 | Active | |
WEYBOURNE NOMINEES LIMITED | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active - Proposal to Strike off | |
CASTLEBROW LIMITED | Director | 2017-06-02 | CURRENT | 1998-01-06 | Liquidation | |
THE LCH GROUP LIMITED | Director | 2017-06-02 | CURRENT | 1935-04-01 | Liquidation | |
WEYBOURNE PROPERTY INVESTMENTS | Director | 2015-05-11 | CURRENT | 2015-05-07 | Liquidation | |
CAPNIL FARMS LIMITED | Director | 2015-03-27 | CURRENT | 2009-09-26 | Dissolved 2017-06-25 | |
WEYBOURNE INVESTMENTS HOLDINGS | Director | 2014-03-25 | CURRENT | 2012-11-19 | Liquidation | |
WEYBOURNE ATLANTIC INVESTMENTS | Director | 2014-03-06 | CURRENT | 2012-11-19 | Dissolved 2017-01-03 | |
BEESWAX FARMING LIMITED | Director | 2014-03-06 | CURRENT | 2012-06-11 | Dissolved 2017-11-14 | |
DODINGTON COMMERCIAL PROPERTIES LIMITED | Director | 2014-03-06 | CURRENT | 2012-06-12 | Active - Proposal to Strike off | |
WEYBOURNE INVESTMENTS | Director | 2014-03-06 | CURRENT | 2012-11-19 | Liquidation | |
WEYBOURNE MANAGEMENT LIMITED | Director | 2014-03-06 | CURRENT | 2013-03-14 | Active | |
WEYBOURNE GROUP LIMITED | Director | 2014-03-06 | CURRENT | 2013-03-14 | Liquidation | |
DYSON FARMING LIMITED | Director | 2014-03-06 | CURRENT | 2009-07-22 | Active | |
WEYBOURNE FINANCE LIMITED | Director | 2014-03-06 | CURRENT | 2013-03-14 | Active - Proposal to Strike off | |
CASTLEBROW LIMITED | Director | 2017-06-02 | CURRENT | 1998-01-06 | Liquidation | |
THE LCH GROUP LIMITED | Director | 2017-06-02 | CURRENT | 1935-04-01 | Liquidation | |
WEYBOURNE PROPERTY INVESTMENTS | Director | 2017-03-16 | CURRENT | 2015-05-07 | Liquidation | |
WEYBOURNE PROPERTIES LIMITED | Director | 2017-03-16 | CURRENT | 2015-09-04 | Active | |
WEYBOURNE NOMINEES LIMITED | Director | 2017-10-19 | CURRENT | 2017-08-02 | Active - Proposal to Strike off | |
WEYBOURNE INVESTMENTS HOLDINGS | Director | 2017-10-19 | CURRENT | 2012-11-19 | Liquidation | |
WEYBOURNE LIMITED | Director | 2017-10-19 | CURRENT | 2016-07-04 | Active | |
CASTLEBROW LIMITED | Director | 2017-06-02 | CURRENT | 1998-01-06 | Liquidation | |
THE LCH GROUP LIMITED | Director | 2017-06-02 | CURRENT | 1935-04-01 | Liquidation | |
DODINGTON COMMERCIAL PROPERTIES LIMITED | Director | 2017-03-29 | CURRENT | 2012-06-12 | Active - Proposal to Strike off | |
WEYBOURNE PROPERTIES LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
BACTON INVESTMENTS LIMITED | Director | 2013-05-10 | CURRENT | 2007-12-19 | Dissolved 2015-06-16 | |
BEESWAX HOLDINGS UK LIMITED | Director | 2013-05-01 | CURRENT | 2011-05-11 | Dissolved 2014-11-07 | |
HOLKHAM COMPANY LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2015-06-16 | |
HOLKHAM INVESTMENTS LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2015-06-16 | |
WEYBOURNE FINANCE LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Active - Proposal to Strike off | |
WEYBOURNE ATLANTIC INVESTMENTS | Director | 2012-11-19 | CURRENT | 2012-11-19 | Dissolved 2017-01-03 | |
WEYBOURNE INVESTMENTS | Director | 2012-11-19 | CURRENT | 2012-11-19 | Liquidation | |
ZINC CYCLONE LIMITED | Director | 2012-01-06 | CURRENT | 2012-01-06 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM HUBBARD | |
AD02 | Register inspection address changed from 30 City Road London EC1Y 2AB United Kingdom to 5 Montague Close London SE1 9BB | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/18 FROM 5 Montague Close London SE1 9BB England | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 01/11/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES | |
SH01 | 17/10/17 STATEMENT OF CAPITAL GBP 1001 | |
RES10 | Resolutions passed:
| |
SH19 | Statement of capital on 2017-10-17 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 17/10/17 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 17/10/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020764040026 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020764040026 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 4TH FLOOR EVELYN HOUSE 142-144 NEW CAVENDISH STREET LONDON W1W 6YF | |
AP01 | DIRECTOR APPOINTED MR IAN WILLIAM HUBBARD | |
AP01 | DIRECTOR APPOINTED MR JONATHAN HOLROYD GIBBON | |
AP01 | DIRECTOR APPOINTED SIR JAMES JEFFREY CORFIELD BUCKNALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ZAMET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY ZAMET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY SLAVIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARRY SLAVIN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020764040026 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/10/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 58-60 BERNERS STREET LONDON W1T 3JS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MALCOLM SLAVIN / 18/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY HOWARD ZAMET / 18/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRY MALCOLM SLAVIN / 18/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRUCE ZAMET / 18/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 4TH FLOOR EVELYN HOUSE 142-144 NEW CAVENDISH STREET LONDON W1W 7YF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 38 WARREN STREET LONDON W1T 6AE | |
AR01 | 27/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 | |
AR01 | 27/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE COWAN | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:24 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:24 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 | |
AR01 | 27/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BRUCE ZAMET / 30/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE IRIS COWAN / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY MALCOLM SLAVIN / 30/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BARRY MALCOLM SLAVIN / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOWARD ZAMET / 30/10/2009 | |
AR01 | 27/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 28 MARGARET STREET LONDON W1W 8RZ | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 28 MARGARET STREET LONDON W1N 7LB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
FULL ACCOUNTS MADE UP TO 31/03/94 | ||
Return made up to 27/10/94; no change of members | ||
Return made up to 27/10/93; no change of members | ||
Return made up to 27/10/92; full list of members | ||
Declaration of mortgage charge released/ceased | ||
Registered office changed on 24/09/92 from:\58-60 berners street london W1P 4JS | ||
Registered office changed on 25/11/91 | ||
Return made up to 27/10/91; no change of members | ||
Return made up to 31/10/90; no change of members | ||
Return made up to 27/10/89; full list of members | ||
Return made up to 22/11/88; full list of members | ||
Particulars of mortgage/charge | ||
Return made up to 26/11/87; full list of members | ||
New director appointed | ||
Particulars of mortgage/charge | ||
Registered office changed on 29/01/87 from:\1/3 leonard street london EC2A 4AQ | ||
Secretary resigned;new secretary appointed;director resigned;new director appointed | ||
Accounting reference date notified as 31/03 |
Total # Mortgages/Charges | 26 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 26 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONWIDE BUILDING SOCIETY | ||
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
THIRD PARTY CHARGE OVER SHARES | Satisfied | NATIONWIDE BUILDING SOCIETY | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 22 APRIL 2003 | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
OMNIBUS GUARANTEE AND SET OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | CHARTERED TRUST PUBLIC LIMITED COMPANY. | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC |
Type of Charge Owed | Quantity |
---|---|
DEPOSIT AGREEMENT | 37 |
RENT DEPOSIT DEED | 26 |
DEPOSIT DEED | 1 |
We have found 64 mortgage charges which are owed to LCH PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LCH PROPERTIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |