You are here: bizstats.co.uk > a-z index > L list > LC list

Lc1 Cheltenham Limited CHELTENHAM


Lc1 Cheltenham started in year 1981 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01558758. The Lc1 Cheltenham company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Cheltenham at Walmer House. Postal code: GL50 1YA.

The company has 3 directors, namely Lucinda D., James S. and Simon G.. Of them, Simon G. has been with the company the longest, being appointed on 15 October 2008 and Lucinda D. has been with the company for the least time - from 8 October 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lc1 Cheltenham Limited Address / Contact

Office Address Walmer House
Office Address2 32 Bath Street
Town Cheltenham
Post code GL50 1YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01558758
Date of Incorporation Wed, 29th Apr 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Cambray Property Management

Position: Corporate Secretary

Appointed: 01 October 2021

Lucinda D.

Position: Director

Appointed: 08 October 2019

James S.

Position: Director

Appointed: 26 June 2013

Simon G.

Position: Director

Appointed: 15 October 2008

John D.

Position: Secretary

Resigned: 16 August 2013

David M.

Position: Director

Appointed: 30 October 2017

Resigned: 01 October 2020

Janet B.

Position: Director

Appointed: 22 July 2014

Resigned: 01 November 2016

Matthew A.

Position: Secretary

Appointed: 01 February 2014

Resigned: 30 September 2021

James S.

Position: Secretary

Appointed: 16 August 2013

Resigned: 01 February 2014

Richard G.

Position: Director

Appointed: 17 June 2008

Resigned: 05 May 2016

Lucinda D.

Position: Director

Appointed: 21 June 2005

Resigned: 15 October 2008

Annabel B.

Position: Director

Appointed: 21 June 2005

Resigned: 31 October 2011

Christopher N.

Position: Director

Appointed: 21 June 2004

Resigned: 17 June 2008

Carolyn C.

Position: Director

Appointed: 03 June 2003

Resigned: 21 September 2005

Julian B.

Position: Director

Appointed: 10 January 2002

Resigned: 02 February 2005

Neil E.

Position: Director

Appointed: 10 January 2002

Resigned: 27 May 2005

Nathan M.

Position: Director

Appointed: 10 January 2002

Resigned: 19 July 2002

Sally M.

Position: Director

Appointed: 10 January 2002

Resigned: 20 September 2002

Adam K.

Position: Director

Appointed: 01 August 1995

Resigned: 25 August 1998

Mark H.

Position: Director

Appointed: 05 June 1993

Resigned: 24 October 1994

Wendy S.

Position: Director

Appointed: 31 May 1991

Resigned: 11 March 2003

John D.

Position: Director

Appointed: 31 May 1991

Resigned: 13 March 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Current Assets15 43015 84016 30016 720
Net Assets Liabilities15 38015 84016 28016 720
Other
Creditors50 20 
Net Current Assets Liabilities15 38015 84016 28016 720
Total Assets Less Current Liabilities15 38015 84016 28016 720

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 16th, August 2023
Free Download (2 pages)

Company search