London Central Portfolio Limited LONDON


London Central Portfolio started in year 1990 as Private Limited Company with registration number 02494797. The London Central Portfolio company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at Lcp House. Postal code: W1W 6HU. Since 2001-09-19 London Central Portfolio Limited is no longer carrying the name London Central Portfolio Services.

The company has 7 directors, namely Liam M., Jamie M. and Richard D. and others. Of them, Naomi H. has been with the company the longest, being appointed on 23 April 1992 and Liam M. has been with the company for the least time - from 10 March 2020. At the moment 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.

London Central Portfolio Limited Address / Contact

Office Address Lcp House
Office Address2 Ogle Street
Town London
Post code W1W 6HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02494797
Date of Incorporation Mon, 23rd Apr 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Liam M.

Position: Director

Appointed: 10 March 2020

Jamie M.

Position: Director

Appointed: 14 September 2017

Richard D.

Position: Director

Appointed: 11 November 2016

Jonathan W.

Position: Director

Appointed: 12 May 2016

Hugh B.

Position: Director

Appointed: 06 April 2014

Robert G.

Position: Director

Appointed: 01 April 2010

Naomi H.

Position: Director

Appointed: 23 April 1992

Andrew W.

Position: Director

Appointed: 10 March 2020

Resigned: 31 March 2023

Robert G.

Position: Secretary

Appointed: 12 May 2016

Resigned: 26 March 2019

Naomi H.

Position: Secretary

Appointed: 27 July 2006

Resigned: 12 May 2016

George H.

Position: Director

Appointed: 27 July 2006

Resigned: 23 September 2015

Wilson & Co Secretaries Limited

Position: Corporate Secretary

Appointed: 20 May 2003

Resigned: 31 July 2006

Mark H.

Position: Director

Appointed: 01 September 2001

Resigned: 15 March 2010

Clc Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 May 1998

Resigned: 20 May 2003

Anne K.

Position: Director

Appointed: 01 July 1992

Resigned: 30 June 1994

Richard B.

Position: Secretary

Appointed: 23 April 1992

Resigned: 04 June 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Naomi H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Lcp Corp Limited that put Richmond, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Naomi H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lcp Corp Limited

155 Sheen Road, Richmond, TW9 1YS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered The Registrar Of Companies For England And Wales
Registration number 08823097
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

London Central Portfolio Services September 19, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand789 946671 443462 195376 887
Current Assets2 764 0512 909 1253 315 1753 833 621
Debtors1 974 1052 237 6822 852 9803 456 734
Other Debtors1 9884 423671 86418 345
Property Plant Equipment34 41722 3246 5782 463
Other
Accrued Liabilities Deferred Income300 162117 065147 712135 435
Accumulated Depreciation Impairment Property Plant Equipment218 246232 895249 441254 385
Additions Other Than Through Business Combinations Property Plant Equipment 6 624800829
Amounts Owed By Group Undertakings855 6741 262 4641 676 3202 883 001
Amounts Owed To Group Undertakings 250 618405 105495 333
Average Number Employees During Period 152121
Corporation Tax Payable   17 413
Corporation Tax Recoverable81 40018 65772 944 
Creditors425 479465 574761 272806 843
Fixed Assets92 00666 12348 84039 731
Future Minimum Lease Payments Under Non-cancellable Operating Leases 400 000850 000650 000
Increase From Depreciation Charge For Year Property Plant Equipment 18 71716 5464 944
Investments Fixed Assets57 58943 79942 26237 268
Net Current Assets Liabilities2 338 5722 443 5512 553 9033 026 778
Number Shares Issued Fully Paid 1 000  
Other Creditors14 7458 09844 97834 765
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 068  
Other Disposals Property Plant Equipment 4 068  
Other Taxation Social Security Payable98 58081 302147 191110 900
Par Value Share 1  
Prepayments Accrued Income398 38588 81165 87792 547
Property Plant Equipment Gross Cost252 663255 219256 019256 848
Total Assets Less Current Liabilities2 430 5782 509 6742 602 7433 066 509
Trade Creditors Trade Payables11 9928 49116 28612 997
Trade Debtors Trade Receivables636 658863 327365 975462 841

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
Free Download (8 pages)

Company search