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

LUCEND PROPERTIES LTD

TEMPLE AVENUE, LONDON, EC4Y,
Company Registration Number
03106983
Private Limited Company
Dissolved

Dissolved 2017-02-02

Company Overview

About Lucend Properties Ltd
LUCEND PROPERTIES LTD was founded on 1995-09-27 and had its registered office in Temple Avenue. The company was dissolved on the 2017-02-02 and is no longer trading or active.

Key Data
Company Name
LUCEND PROPERTIES LTD
 
Legal Registered Office
TEMPLE AVENUE
LONDON
 
Filing Information
Company Number 03106983
Date formed 1995-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2017-02-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 05:04:28
Primary Source:Companies House
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.

Company Officers of LUCEND PROPERTIES LTD

Current Directors
Officer Role Date Appointed
LORRAINE ELIZABETH ENTECOTT
Company Secretary 1996-05-20
LUCY ENTECOTT
Director 2009-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ENTECOTT
Director 1995-09-27 2009-08-10
MICHAEL ENTECOTT
Company Secretary 1995-09-27 1996-05-20
LORRAINE ELIZABETH ENTECOTT
Director 1995-09-27 1996-05-20
ACCESS REGISTRARS LIMITED
Nominated Secretary 1995-09-27 1995-09-27
ACCESS NOMINEES LIMITED
Nominated Director 1995-09-27 1995-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE ELIZABETH ENTECOTT ENTECOTT ESTATES LIMITED Company Secretary 1996-04-01 CURRENT 1996-03-26 Dissolved 2015-11-03
LUCY ENTECOTT SKYLAND PROPERTIES LIMITED Director 2011-02-28 CURRENT 2007-03-05 Dissolved 2015-10-27

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
2017-02-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-214.70DECLARATION OF SOLVENCY
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 38A NEWBURY ROAD BROMLEY KENT BR2 0QW
2016-05-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-08AA01PREVEXT FROM 30/09/2015 TO 31/12/2015
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0127/09/15 FULL LIST
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0127/09/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0127/09/13 FULL LIST
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ENTECOTT / 30/09/2012
2013-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ELIZABETH ENTECOTT / 30/09/2012
2013-07-31AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-23DISS40DISS40 (DISS40(SOAD))
2013-01-22GAZ1FIRST GAZETTE
2013-01-19AR0127/09/12 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-17AR0127/09/11 FULL LIST
2011-08-16AA30/09/10 TOTAL EXEMPTION SMALL
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-07AR0127/09/10 FULL LIST
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-09AR0127/09/09 FULL LIST
2009-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ENTECOTT
2009-08-07288aDIRECTOR APPOINTED MISS LUCY ELIZABETH ENTECOTT
2009-07-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-26DISS40DISS40 (DISS40(SOAD))
2009-06-24363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2009-06-16GAZ1FIRST GAZETTE
2008-10-06AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-01-15363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-22395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-27363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-12-07363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-01-17395PARTICULARS OF MORTGAGE/CHARGE
2004-01-14395PARTICULARS OF MORTGAGE/CHARGE
2004-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-10-06363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-08-02395PARTICULARS OF MORTGAGE/CHARGE
2003-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-12-07287REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 53-54 PALACE ROAD BROMLEY KENT BR1 3JU
2002-10-04363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2001-10-28363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-11-24287REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 63 BRANSGROVE ROAD EDGEWARE MIDDLESEX HA8 6HZ
2000-11-22363aRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-16363sRETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-11-26363aRETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS
1997-09-19288cSECRETARY'S PARTICULARS CHANGED
1997-09-19288cDIRECTOR'S PARTICULARS CHANGED
1997-07-20AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-18363sRETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS
1996-09-2788(2)RAD 03/09/96--------- £ SI 98@1=98 £ IC 2/100
1996-06-11288NEW SECRETARY APPOINTED
1996-06-11288SECRETARY RESIGNED
1996-06-11288DIRECTOR RESIGNED
1995-11-14395PARTICULARS OF MORTGAGE/CHARGE
1995-10-23288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LUCEND PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-14
Notices to Creditors2016-05-19
Appointment of Liquidators2016-05-19
Resolutions for Winding-up2016-05-19
Proposal to Strike Off2013-01-22
Proposal to Strike Off2009-06-16
Fines / Sanctions
No fines or sanctions have been issued against LUCEND PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2011-08-13 Satisfied SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2011-08-13 Satisfied SANTANDER UK PLC
LEGAL MORTGAGE 2008-05-29 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2008-05-29 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-05-22 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2004-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 280,013
Creditors Due Within One Year 2011-10-01 £ 118,512

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUCEND PROPERTIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 9,103
Current Assets 2011-10-01 £ 239,890
Debtors 2011-10-01 £ 230,787
Fixed Assets 2011-10-01 £ 165,757
Secured Debts 2011-10-01 £ 280,013
Shareholder Funds 2011-10-01 £ 7,122
Tangible Fixed Assets 2011-10-01 £ 165,757

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LUCEND PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LUCEND PROPERTIES LTD
Trademarks
We have not found any records of LUCEND PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUCEND PROPERTIES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as LUCEND PROPERTIES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LUCEND PROPERTIES LTD 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyLUCEND PROPERTIES LIMITEDEvent Date2016-05-16
At a General Meeting of the Members of the above-named Company, duly convened, and held on 16 May 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That John Edmund Paylor (IP no. 9517)) of Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP be appointed as Liquidator for the purposes of such winding up. Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 16 May 2016 . Further information about this case is available from the offices of Guardian Business Recovery at jp@gbr.uk.com. Lucy Pitham , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLUCEND PROPERTIES LIMITEDEvent Date2016-05-16
John Edmund Paylor of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP : Further information about this case is available from the offices of Guardian Business Recovery at jp@gbr.uk.com.
 
Initiating party Event TypeFinal Meetings
Defending partyLUCEND PROPERTIES LTDEvent Date2016-05-16
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP on 24 October 2016 at 11:00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 6 Snow Hill, London EC1A 2AY . Date of Appointment: 16 May 2016 . Further information about this case is available from the offices of Guardian Business Recovery at jp@gbr.uk.com or pw@gbr.uk.com. John Edmund Paylor , Liquidator
 
Initiating party Event TypeProposal to Strike Off
Defending partyLUCEND PROPERTIES LTDEvent Date2013-01-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyLUCEND PROPERTIES LTDEvent Date2009-06-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUCEND PROPERTIES LTD 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 LUCEND PROPERTIES LTD 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.