Company NameLcpropco Limited
Company StatusDissolved
Company Number05653759
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Dissolution Date13 September 2018 (5 years, 7 months ago)
Previous NameBroomco (3963) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameChaim Deutsch
NationalityBritish
StatusClosed
Appointed21 March 2006(3 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 13 September 2018)
RoleCompany Director
Correspondence AddressFlat 5 Garfield
17 Holmbrook Drive
London
NW4 2LU
Director NameMr Chaim Leib Deutsch
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(2 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 13 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Garfield
17 Holmbrook Drive
London
NW4 2LU
Director NameMr Simon Barrie Heath
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(6 days after company formation)
Appointment Duration3 months (resigned 21 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDog Kennel Farm
Grove Road
Retford
Nottinghamshire
DN22 0RN
Director NameLawrence Brian Wosskow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(6 days after company formation)
Appointment Duration3 months (resigned 21 March 2006)
RoleCompany Director
Correspondence AddressFour Seasons Vicarage Lane
Dore
Sheffield
S17 3GX
Secretary NameMr Simon Barrie Heath
NationalityBritish
StatusResigned
Appointed20 December 2005(6 days after company formation)
Appointment Duration3 months (resigned 21 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDog Kennel Farm
Grove Road
Retford
Nottinghamshire
DN22 0RN
Director NameMr Meir Gurvitz
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(3 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 24 May 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address296 Golders Green Road
London
NW11 9PY
Director NameJoseph Gurvitz
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(8 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address296 Golders Green Road
London
NW11 9PY
Director NameDina Vecht
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(2 years after company formation)
Appointment Duration5 years (resigned 01 January 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Stanview Court
5 Queens Road Barnet
London
NW4 2TH
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressC/O Zolfo Cooper
The Zenith Building 26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£3,658,847
Cash£62,956
Current Liabilities£5,165,544

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 November 2017Administrator's progress report (28 pages)
7 June 2017Notice of extension of period of Administration (4 pages)
30 May 2017Administrator's progress report (27 pages)
6 December 2016Administrator's progress report to 1 November 2016 (26 pages)
8 June 2016Administrator's progress report to 1 May 2016 (26 pages)
8 June 2016Notice of extension of period of Administration (1 page)
12 January 2016Administrator's progress report to 5 December 2015 (23 pages)
8 July 2015Administrator's progress report to 5 June 2015 (29 pages)
8 July 2015Notice of extension of period of Administration (1 page)
8 July 2015Administrator's progress report to 5 June 2015 (29 pages)
29 January 2015Administrator's progress report to 31 December 2014 (29 pages)
23 September 2014Statement of affairs with form 2.14B (7 pages)
2 September 2014Statement of administrator's proposal (47 pages)
14 July 2014Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 14 July 2014 (2 pages)
10 July 2014Appointment of an administrator (1 page)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 August 2013Termination of appointment of Meir Gurvitz as a director (1 page)
22 April 2013Termination of appointment of Dina Vecht as a director (1 page)
22 April 2013Termination of appointment of Joseph Gurvitz as a director (1 page)
13 February 2013Secretary's details changed for Chaim Deutsch on 12 February 2013 (1 page)
13 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
12 February 2013Secretary's details changed for Chaim Deutsh on 12 February 2013 (1 page)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
11 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
6 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
13 January 2009Return made up to 14/12/08; full list of members (4 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 March 2008Director appointed chaim deutsch (2 pages)
3 February 2008New director appointed (2 pages)
11 January 2008Return made up to 14/12/07; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
28 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 March 2007Return made up to 14/12/06; full list of members (7 pages)
7 November 2006New director appointed (2 pages)
4 August 2006Registered office changed on 04/08/06 from: roman house 296 golders green road london NW11 9PY (1 page)
7 April 2006Particulars of mortgage/charge (13 pages)
5 April 2006Declaration of assistance for shares acquisition (4 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006Secretary resigned;director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Registered office changed on 03/04/06 from: gainsborough house houghton hall office park dunstable bedfordshire LU5 5XF (1 page)
20 January 2006Registered office changed on 20/01/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (3 pages)
20 January 2006New secretary appointed;new director appointed (3 pages)
20 January 2006Secretary resigned;director resigned (1 page)
28 December 2005Company name changed broomco (3963) LIMITED\certificate issued on 28/12/05 (2 pages)
14 December 2005Incorporation (19 pages)