Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LCR FINANCE PLC
Company Information for

LCR FINANCE PLC

GREAT MINSTER HOUSE C/O DEPUTY DIR FINANCIAL ACCOUNTING & CONTROL, DFT, 33, HORSEFERRY ROAD, LONDON, SW1P 4DR,
Company Registration Number
03608329
Public Limited Company
Active

Company Overview

About Lcr Finance Plc
LCR FINANCE PLC was founded on 1998-07-31 and has its registered office in London. The organisation's status is listed as "Active". Lcr Finance Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LCR FINANCE PLC
 
Legal Registered Office
GREAT MINSTER HOUSE C/O DEPUTY DIR FINANCIAL ACCOUNTING & CONTROL, DFT
33, HORSEFERRY ROAD
LONDON
SW1P 4DR
Other companies in SW1P
 
Filing Information
Company Number 03608329
Company ID Number 03608329
Date formed 1998-07-31
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 13:32:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LCR FINANCE PLC
Is this data useful to you?
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.
Companies with same name LCR FINANCE PLC
The following companies were found which have the same name as LCR FINANCE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LCR FINANCE PTY LIMITED QLD 4011 Active Company formed on the 2008-08-13

Company Officers of LCR FINANCE PLC

Current Directors
Officer Role Date Appointed
MALCOLM LOWE
Company Secretary 2015-01-09
MALCOLM LOWE
Director 2013-03-05
TARA USHER
Director 2015-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
NATASHA ROBINSON
Director 2013-03-06 2015-03-31
TIMOTHY CHARLES REARDON
Company Secretary 2011-04-01 2015-01-09
VALERIE LEMORN VAUGHAN-DICK
Director 2011-04-01 2013-03-06
CAROLINE BOTWOOD
Director 2011-04-01 2013-03-05
CHRISTOPHER HUGH HAMILL
Company Secretary 1999-04-21 2011-03-31
JAMES MARK BAYLEY
Director 1998-12-18 2011-03-31
CHRISTOPHER HUGH HAMILL
Director 2009-04-01 2011-03-31
ROBERT DAVID HOLDEN
Director 1998-12-18 2009-03-31
JOHN KAY WELSBY
Director 1999-10-01 2007-12-31
LESLEY ELIZABETH BURTON
Company Secretary 1998-12-18 1999-04-21
CLARE LOUISE RANGER
Company Secretary 1998-11-11 1998-12-18
GRANT IAN LUCAS
Director 1998-11-11 1998-12-18
THOMAS CHARLES RYLEY SHEPHERD
Director 1998-11-11 1998-12-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-31 1998-11-11
INSTANT COMPANIES LIMITED
Nominated Director 1998-07-31 1998-11-11
SWIFT INCORPORATIONS LIMITED
Nominated Director 1998-07-31 1998-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM LOWE CTRL SECTION 1 FINANCE PLC Director 2013-03-05 CURRENT 2003-08-18 Active
TARA USHER CTRL SECTION 1 FINANCE PLC Director 2015-03-20 CURRENT 2003-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-06-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-14FULL ACCOUNTS MADE UP TO 31/03/23
2022-11-08DIRECTOR APPOINTED MR SARJU PATEL
2022-11-07DIRECTOR APPOINTED MR HAMID AHMAD BUTT
2022-11-07APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE WILSON
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-06-20FULL ACCOUNTS MADE UP TO 31/03/22
2022-06-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MAQSOOD MIR
2021-09-01CH01Director's details changed for Mr David George Wilson on 2021-09-01
2021-09-01AP01DIRECTOR APPOINTED MR DAVID GEORGE WILSON
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-06-26AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/20 FROM C/O Malcolm Lowe 33 Horseferry Road London SW1P 4DR
2020-04-07TM02Termination of appointment of Helene Francoise Laure Walden on 2020-04-07
2020-04-07AP03Appointment of Ms Elizabeth Jane Dobson as company secretary on 2020-04-07
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR HELENE WALDEN
2020-04-07AP01DIRECTOR APPOINTED MR JOHN ALVO VON WENTZEL
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-23AP03Appointment of Ms Helene Francoise Laure Walden as company secretary on 2019-09-11
2019-09-23TM02Termination of appointment of Malcolm Lowe on 2019-09-11
2019-09-23AP01DIRECTOR APPOINTED MR MAQSOOD MIR
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LOWE
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2018-12-12AP01DIRECTOR APPOINTED MRS HELENE WALDEN
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR TARA USHER
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-13LATEST SOC13/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-26AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-30AUDAUDITOR'S RESIGNATION
2015-06-11MISCSECTION 519
2015-06-11MISCSECTION 519
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA ROBINSON
2015-03-16AP01DIRECTOR APPOINTED MS TARA USHER
2015-01-28AP03Appointment of Mr Malcolm Lowe as company secretary on 2015-01-09
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/15 FROM C/O Tim Reardon (Zone 1/18) Great Minster House 33 Horseferry Road London SW1P 4DR
2015-01-28TM02Termination of appointment of Timothy Charles Reardon on 2015-01-09
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-28AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-21AR0131/07/13 ANNUAL RETURN FULL LIST
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE VAUGHAN-DICK
2013-03-06AP01DIRECTOR APPOINTED MISS NATASHA ROBINSON
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BOTWOOD
2013-03-05AP01DIRECTOR APPOINTED MR MALCOLM LOWE
2012-08-07AR0131/07/12 FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-17AR0131/07/11 FULL LIST
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM GREAT MINSTER HOUSE 76 MARSHAM STREET LONDON SW1P 4DR
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VALERIE LEMORN VAUGHAN-DICK / 01/10/2011
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BOTWOOD / 01/10/2011
2011-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CHARLES REARDON / 01/10/2011
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-02AP01DIRECTOR APPOINTED DR VALERIE VAUGHAN-DICK
2011-06-02AP01DIRECTOR APPOINTED CAROLINE BOTWOOD
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAMILL
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 3RD FLOOR 183 EVERSHOLT STREET LONDON NW1 1AY
2011-05-24TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAMILL
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BAYLEY
2011-05-24AP03SECRETARY APPOINTED TIMOTHY CHARLES REARDON
2010-08-04AR0131/07/10 FULL LIST
2010-05-27AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-05363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-13288aDIRECTOR APPOINTED CHRISTOPHER HUGH HAMILL
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HOLDEN
2008-07-31363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03288bDIRECTOR RESIGNED
2007-08-03363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-04-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-17363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-30363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-04-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-06363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-04-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-13363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-04-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-17288cDIRECTOR'S PARTICULARS CHANGED
2002-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-16363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-07-05PROSPLISTING OF PARTICULARS
2002-07-05PROSPLISTING OF PARTICULARS
2002-04-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-16363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-04-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-12287REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 106 TOTTENHAM COURT ROAD LONDON W1P 9HF
2000-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-24363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-04-06AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-01288aNEW DIRECTOR APPOINTED
1999-09-01363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-09-01288cDIRECTOR'S PARTICULARS CHANGED
1999-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-05288bSECRETARY RESIGNED
1999-05-05288aNEW SECRETARY APPOINTED
1999-03-01PROSPLISTING OF PARTICULARS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LCR FINANCE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LCR FINANCE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-02-24 Outstanding THE SECRETARY OF STATE FOR THE ENVIORNMENT
SECURITY OVER CASH AGREEMENT MADE BETWEEN THE COMPANY AND MIDLAND BANK PLC AS TRUSTEE (THE "TRUSTEE") 1999-02-11 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of LCR FINANCE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for LCR FINANCE PLC
Trademarks
We have not found any records of LCR FINANCE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LCR FINANCE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as LCR FINANCE PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LCR FINANCE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LCR FINANCE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LCR FINANCE PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.