LCH CONSTRUCTION LIMITED
Buying and selling of own real estate
LCH CONSTRUCTION LIMITED
Buying and selling of own real estate
Previous Company Names
Contact & Details
Contact
Registered Address
1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom
Full company profile for LCH CONSTRUCTION LIMITED (02169566), an active company based in London, United Kingdom. Incorporated 28 Sept 1987. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£119.89k
Net Assets
£1.74M
Total Liabilities
£1.21M
Turnover
N/A
Employees
N/A
Debt Ratio
41%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jeffrey Howard Zamet | Director | British | England | 27 Oct 1991 | Active |
| Josephine Slavin | Director | British | United Kingdom | 27 Oct 1991 | Active |
| Susanne Zamet | Director | British | England | 7 Dec 1987 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Barry Malcolm Slavin
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Jeffrey Howard Zamet
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Lch Properties Limited
Ceased 20 Jul 2017
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
228-240 Banbury Road, Oxford (OX2 7BY) OXFORD | Freehold | - | 14 Jul 1988 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 14 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-10-31 with no updates | |
| 9 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 9 Jul 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 9 Jul 2025 | Mortgage | Mortgage Satisfy Charge Full |
Annual accounts made up to 2025-03-31
Confirmation statement made on 2025-10-31 with no updates
Change Registered Office Address Company With Date Old Address New Address
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
3 months ago on 24 Dec 2025
Confirmation statement made on 2025-10-31 with no updates
5 months ago on 14 Nov 2025
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 9 Oct 2025
Mortgage Satisfy Charge Full
9 months ago on 9 Jul 2025
Mortgage Satisfy Charge Full
9 months ago on 9 Jul 2025
