Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lci Quartermile Propco Limited
Lci Quartermile Propco Limited is an active company incorporated on 5 October 2020 with the registered office located in Edinburgh, City of Edinburgh. Lci Quartermile Propco Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 5 months ago
Company No
SC676464
Private limited company
Scottish Company
Age
4 years
Incorporated
5 October 2020
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
4 October 2024
(11 months ago)
Next confirmation dated
4 October 2025
Due by
18 October 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Lci Quartermile Propco Limited
Contact
Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
United Kingdom
Address changed on
20 Apr 2023
(2 years 4 months ago)
Previous address was
15 Atholl Crescent Edinburgh EH3 8HA United Kingdom
Companies in EH3 8BP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Denis Kleuters
Director • Director At Kanam Grund • German • Lives in Germany • Born in Aug 1964
Susan Elizabeth Lawrence
Director • British • Lives in UK • Born in Dec 1961
Mr Stephen William Spencer Norton
Director • British • Lives in UK • Born in Aug 1959
Sascha Schadly
Director • Managing Director At Kanam Grund • German • Lives in Germany • Born in Aug 1974
Olivier Catusse
Director • None • German • Lives in Germany • Born in Feb 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
English Speaking Board (International) Limited
Mr Stephen William Spencer Norton is a mutual person.
Active
Geneva Road Ltd
Mr Stephen William Spencer Norton is a mutual person.
Active
Enhanceable
Mr Stephen William Spencer Norton is a mutual person.
Active
Speakers' Corner Trust
Mr Stephen William Spencer Norton is a mutual person.
Active
Enhanceable Trustee Company Limited
Mr Stephen William Spencer Norton is a mutual person.
Active
Engage, Enrich, Excel Academies
Mr Stephen William Spencer Norton is a mutual person.
Active
Studio 9 Employee Trustee Limited
Susan Elizabeth Lawrence is a mutual person.
Active
Villiers Park Educational Trust
Mr Stephen William Spencer Norton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£765K
Decreased by £1.17M (-61%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£44.89M
Decreased by £2.49M (-5%)
Total Liabilities
-£37.45M
Increased by £556K (+2%)
Net Assets
£7.44M
Decreased by £3.05M (-29%)
Debt Ratio (%)
83%
Increased by 5.56% (+7%)
See 10 Year Full Financials
Latest Activity
Olivier Catusse Appointed
2 Months Ago on 24 Jun 2025
Denis Kleuters Resigned
2 Months Ago on 24 Jun 2025
Small Accounts Submitted
5 Months Ago on 7 Apr 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 15 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 11 Mar 2025
Confirmation Submitted
10 Months Ago on 18 Oct 2024
Dietrich Rudolf Eberhard Von Boetticher (PSC) Details Changed
1 Year 11 Months Ago on 10 Oct 2023
Confirmation Submitted
1 Year 11 Months Ago on 10 Oct 2023
Mr Stephen William Spencer Norton Details Changed
1 Year 11 Months Ago on 10 Oct 2023
Small Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Get Alerts
Get Credit Report
Discover Lci Quartermile Propco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Denis Kleuters as a director on 24 June 2025
Submitted on 27 Jun 2025
Appointment of Olivier Catusse as a director on 24 June 2025
Submitted on 27 Jun 2025
Statement by Directors
Submitted on 30 Apr 2025
Statement of capital on 30 April 2025
Submitted on 30 Apr 2025
Solvency Statement dated 24/04/25
Submitted on 30 Apr 2025
Resolutions
Submitted on 30 Apr 2025
Accounts for a small company made up to 31 December 2023
Submitted on 7 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 15 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 11 Mar 2025
Confirmation statement made on 4 October 2024 with updates
Submitted on 18 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs