Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LSC COMMUNICATIONS UK LIMITED
Company Information for

LSC COMMUNICATIONS UK LIMITED

SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
Company Registration Number
00166396
Private Limited Company
Active

Company Overview

About Lsc Communications Uk Ltd
LSC COMMUNICATIONS UK LIMITED was founded on 1920-04-14 and has its registered office in Cambridge. The organisation's status is listed as "Active". Lsc Communications Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LSC COMMUNICATIONS UK LIMITED
 
Legal Registered Office
SALISBURY HOUSE
STATION ROAD
CAMBRIDGE
CB1 2LA
Other companies in HG5
 
Previous Names
R.R. DONNELLEY LIMITED02/04/2016
Filing Information
Company Number 00166396
Company ID Number 00166396
Date formed 1920-04-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 08:30:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LSC COMMUNICATIONS UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUNTER STEVENS LIMITED   PETERS ELWORTHY & MOORE LIMITED   PTH CONSULTING LTD
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.
Companies with same name LSC COMMUNICATIONS UK LIMITED
The following companies were found which have the same name as LSC COMMUNICATIONS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LSC COMMUNICATIONS UK HOLDINGS LIMITED SUITE 1, 7TH FLOOR 50 BROADWAY LONDON SW1H 0DB Active Company formed on the 2023-08-04

Company Officers of LSC COMMUNICATIONS UK LIMITED

Current Directors
Officer Role Date Appointed
FIRST NAMES SECRETARIES (GB) LIMITED
Company Secretary 2016-08-31
GRZEGORZ CZECH
Director 2016-03-21
MAGDALENA SWAT
Director 2016-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
FIRST NAMES (UK) LIMITED
Company Secretary 2016-09-12 2016-09-12
TERRY GORDON
Company Secretary 1996-02-19 2016-09-12
WALTER BROWN
Director 2014-05-29 2016-09-12
MARK TIMOTHY RICHARDSON
Director 2007-12-19 2016-02-21
MARC JULES JACQUES RENARD
Director 2012-05-03 2014-04-30
BRIAN WAYNE LUNDBERG
Director 2000-06-01 2012-05-03
KEITH RUDDOCK
Director 2002-04-17 2007-12-19
ANDREA ROBERTSON
Director 2001-01-15 2003-05-22
ROY THOMAS HOUSTON
Director 1998-03-09 2002-04-17
CHRISTOPHER PATRICK MANN
Director 1999-04-01 2000-06-01
JAMES ALAN DONELSON
Director 1997-12-01 1999-04-01
JAMES TOMPKINS MAUCK
Director 1996-07-19 1998-03-31
MICHAEL JOHN ROBINSON
Director 1997-01-21 1998-01-31
STEVEN JOHN BAUMGARTNER
Director 1996-07-19 1997-12-01
MARTIN JOSEPH KENNEDY
Director 1996-07-15 1997-03-14
PHILIP JAMES BERRIDGE
Director 1991-09-21 1996-10-31
ALEXANDER LESLIE WALKER
Director 1994-03-08 1996-07-19
FUAD LAHHAM
Director 1995-04-06 1996-06-18
STUART SUTTON
Director 1994-08-01 1996-05-24
PHILIP JAMES BERRIDGE
Company Secretary 1993-08-12 1996-02-19
KEITH BLANDFORD DALLAS
Director 1991-09-21 1995-12-31
PETER ANTHONY KIVEAL
Director 1992-08-19 1995-11-17
EDWARD EVERETT LANE
Director 1994-03-09 1995-04-18
JOHN WILLIAM DAVID WARD
Director 1991-09-21 1995-04-13
RONALD WILLIAM ENGLAND
Director 1991-09-21 1995-03-30
JOHN S OBERHILL
Director 1992-12-14 1993-11-19
COLIN HARRISON RENTON
Company Secretary 1991-09-21 1993-08-12
COLIN HARRISON RENTON
Director 1991-09-21 1993-08-12
JAMES CRAFT
Director 1991-09-21 1993-04-30
JOHN ANTHONY CAPSTICK
Director 1991-09-21 1992-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIRST NAMES SECRETARIES (GB) LIMITED DIPF AFRICA LIMITED Company Secretary 2018-05-24 CURRENT 2018-01-25 Active
FIRST NAMES SECRETARIES (GB) LIMITED ATTENTI EM UK LTD Company Secretary 2018-05-22 CURRENT 2017-07-14 Active
FIRST NAMES SECRETARIES (GB) LIMITED CULINARY CONCEPTS (LEICESTER SQUARE) LIMITED Company Secretary 2018-02-16 CURRENT 2010-03-22 Active - Proposal to Strike off
FIRST NAMES SECRETARIES (GB) LIMITED GH HOTEL OPERATING COMPANY LIMITED Company Secretary 2018-02-16 CURRENT 2003-11-26 Active
FIRST NAMES SECRETARIES (GB) LIMITED SHERATON HOTELS (U.K.) LIMITED Company Secretary 2018-02-16 CURRENT 1995-10-17 Active
FIRST NAMES SECRETARIES (GB) LIMITED RONEVSORG HOTEL OPERATING COMPANY LIMITED Company Secretary 2018-02-16 CURRENT 2003-11-18 Active
FIRST NAMES SECRETARIES (GB) LIMITED MARRIOTT INTERNATIONAL DESIGN & CONSTRUCTION SERVICES, INC. Company Secretary 2018-02-16 CURRENT 2004-01-05 Active
FIRST NAMES SECRETARIES (GB) LIMITED ABERDEEN HOTEL LIMITED Company Secretary 2018-02-16 CURRENT 2013-01-31 Active
FIRST NAMES SECRETARIES (GB) LIMITED SHERATON HOTELS (ENGLAND) LIMITED Company Secretary 2018-02-16 CURRENT 1964-07-22 Active
FIRST NAMES SECRETARIES (GB) LIMITED THE RITZ-CARLTON HOTEL LIMITED Company Secretary 2018-02-16 CURRENT 1988-04-11 Active - Proposal to Strike off
FIRST NAMES SECRETARIES (GB) LIMITED MARRIOTT HOTELS LIMITED Company Secretary 2018-02-16 CURRENT 1975-11-28 Active
FIRST NAMES SECRETARIES (GB) LIMITED MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED Company Secretary 2018-02-16 CURRENT 1979-01-29 Active - Proposal to Strike off
FIRST NAMES SECRETARIES (GB) LIMITED MARRIOTT HOTELS INTERNATIONAL LIMITED Company Secretary 2018-02-16 CURRENT 1982-10-26 Active
FIRST NAMES SECRETARIES (GB) LIMITED MARRIOTT UK GROUP COMPANY LIMITED Company Secretary 2018-02-16 CURRENT 2005-03-11 Active
FIRST NAMES SECRETARIES (GB) LIMITED MARRIOTT UK MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-16 CURRENT 2005-05-03 Active
FIRST NAMES SECRETARIES (GB) LIMITED STARWOOD SERVICES (UK) LIMITED Company Secretary 2018-02-16 CURRENT 2005-12-22 Active
FIRST NAMES SECRETARIES (GB) LIMITED W LEICESTER SQUARE LIMITED Company Secretary 2018-02-16 CURRENT 2009-04-14 Active
FIRST NAMES SECRETARIES (GB) LIMITED AMNEAL UK HOLDING COMPANY LIMITED Company Secretary 2018-02-05 CURRENT 2017-12-18 Active
FIRST NAMES SECRETARIES (GB) LIMITED VIVOPOWER INTERNATIONAL PLC Company Secretary 2018-02-05 CURRENT 2016-02-01 Active
FIRST NAMES SECRETARIES (GB) LIMITED SMARTBEAR UK LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
FIRST NAMES SECRETARIES (GB) LIMITED XENMAL UK LTD Company Secretary 2016-12-09 CURRENT 2016-12-09 Active

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
2024-02-06CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2024-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2023-12-16DISS40Compulsory strike-off action has been discontinued
2023-12-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-13AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-11-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-07-06CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-24APPOINTMENT TERMINATED, DIRECTOR CHARLES H. FISCHER III
2022-05-24TM02Termination of appointment of Iq Eq Secretaries (Uk) Limited on 2022-05-24
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES H. FISCHER III
2022-05-23DIRECTOR APPOINTED PETER EDWARD MAHONEY
2022-05-23AP01DIRECTOR APPOINTED PETER EDWARD MAHONEY
2022-01-21REGISTERED OFFICE CHANGED ON 21/01/22 FROM 3 More London Riverside 4th Floor London SE1 2AQ England
2022-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/22 FROM 3 More London Riverside 4th Floor London SE1 2AQ England
2021-12-20DIRECTOR APPOINTED MR CHARLES H. FISCHER III
2021-12-20AP01DIRECTOR APPOINTED MR CHARLES H. FISCHER III
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KYLE ROBERTS
2021-09-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-01-15CH04SECRETARY'S DETAILS CHNAGED FOR IQ EQ SECRETARIES (UK) LIMITED on 2020-12-10
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-14AP01DIRECTOR APPOINTED MR RAJEEV BALAKRISHNA
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM 4th Floor 45 Monmouth Street London WC2H 9DG
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COXHEAD
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-04-11CH04SECRETARY'S DETAILS CHNAGED FOR FIRST NAMES SECRETARIES (GB) LIMITED on 2019-03-25
2019-01-21AP01DIRECTOR APPOINTED MATTHEW KYLE ROBERTS
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ELLWARD
2018-10-03AP01DIRECTOR APPOINTED MR JAMES ELLWARD
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MAGDALENA SWAT
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-11-09AP04Appointment of First Names Secretaries (Gb) Limited as company secretary on 2016-08-31
2016-11-09TM02Termination of appointment of First Names (Uk) Limited on 2016-09-12
2016-09-21MISCRP04 CS01 second filed CS01 30/06/2016 amended shareholder information
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM Flaxby Moor Knaresborough North Yorkshire HG5 0XJ
2016-09-21AP04Appointment of First Names (Uk) Limited as company secretary on 2016-09-12
2016-09-21TM02Termination of appointment of Terry Gordon on 2016-09-12
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR WALTER BROWN
2016-08-26MISCRP04 CS01 second filed CS01 30/06/2016 amended shareholder information
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-13AP01DIRECTOR APPOINTED GRZEGORZ CZECH
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK TIMOTHY RICHARDSON
2016-05-13AP01DIRECTOR APPOINTED MAGDALENA SWAT
2016-04-26AP01DIRECTOR APPOINTED MAGDALENA SWAT
2016-04-07MEM/ARTSARTICLES OF ASSOCIATION
2016-04-07CC04STATEMENT OF COMPANY'S OBJECTS
2016-04-07MEM/ARTSARTICLES OF ASSOCIATION
2016-04-07CC04STATEMENT OF COMPANY'S OBJECTS
2016-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-02CERTNMCOMPANY NAME CHANGED R.R. DONNELLEY LIMITED CERTIFICATE ISSUED ON 02/04/16
2016-04-02RES15CHANGE OF NAME 21/03/2016
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-27SH20STATEMENT BY DIRECTORS
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27SH1927/11/15 STATEMENT OF CAPITAL GBP 100
2015-11-27CAP-SSSOLVENCY STATEMENT DATED 06/11/15
2015-11-27RES01ADOPT ARTICLES 06/11/2015
2015-11-27RES06REDUCE ISSUED CAPITAL 06/11/2015
2015-11-17SH0129/10/15 STATEMENT OF CAPITAL GBP 9157851
2015-11-17RES12VARYING SHARE RIGHTS AND NAMES
2015-11-17RES01ADOPT ARTICLES 29/10/2015
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 5157851
2015-07-08AR0130/06/15 FULL LIST
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 5157851
2014-07-10AR0130/06/14 FULL LIST
2014-06-06AP01DIRECTOR APPOINTED MR WALTER BROWN
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARC RENARD
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-26AR0130/06/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AR0130/06/12 FULL LIST
2012-05-25AP01DIRECTOR APPOINTED MARC JULES JACQUES RENARD
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LUNDBERG
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15AR0130/06/11 FULL LIST
2010-07-21AR0130/06/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-05RES13CONFLICT INTEREST 10/12/2008
2008-07-22363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288aNEW DIRECTOR APPOINTED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-27363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23244DELIVERY EXT'D 3 MTH 31/12/05
2006-07-18363(288)SECRETARY'S PARTICULARS CHANGED
2006-07-18363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-29363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-26363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-01-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-01244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-23363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-06-03288bDIRECTOR RESIGNED
2002-10-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-04AUDAUDITOR'S RESIGNATION
2002-07-18363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-03288aNEW DIRECTOR APPOINTED
2002-05-03288bDIRECTOR RESIGNED
2001-08-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-30363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-05-22287REGISTERED OFFICE CHANGED ON 22/05/01 FROM: BOROUGHBRIDGE ROAD YORK NORTH YORKSHIRE YO26 5SS
2001-01-28288aNEW DIRECTOR APPOINTED
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-31363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-07-05288bDIRECTOR RESIGNED
2000-07-05288aNEW DIRECTOR APPOINTED
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-28363(288)SECRETARY'S PARTICULARS CHANGED
1999-07-28363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-04-20288bDIRECTOR RESIGNED
1999-04-20288aNEW DIRECTOR APPOINTED
1998-10-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/98
1998-07-27363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-04-14288aNEW DIRECTOR APPOINTED
1998-04-14288bDIRECTOR RESIGNED
1998-03-06288bDIRECTOR RESIGNED
1997-12-29288aNEW DIRECTOR APPOINTED
1997-12-29288bDIRECTOR RESIGNED
1997-08-04363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1997-08-03AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to LSC COMMUNICATIONS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LSC COMMUNICATIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LSC COMMUNICATIONS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 LSC COMMUNICATIONS UK LIMITED

Intangible Assets
Patents
We have not found any records of LSC COMMUNICATIONS UK LIMITED registering or being granted any patents
Domain Names

LSC COMMUNICATIONS UK LIMITED owns 1 domain names.

rrdonnelley.co.uk  

Trademarks
We have not found any records of LSC COMMUNICATIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LSC COMMUNICATIONS UK LIMITED. 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 (52290 - Other transportation support activities) as LSC COMMUNICATIONS UK LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where LSC COMMUNICATIONS UK LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LSC COMMUNICATIONS UK LIMITED 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 LSC COMMUNICATIONS UK LIMITED 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.