Active
Company Information for LCC CLOTHING UK LIMITED
C/O SCULLARD CHARTERED ACCOUNTANTS 197 - 201 MANCHESTER ROAD, WEST TIMPERLEY, ALTRINCHAM, WA14 5NU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LCC CLOTHING UK LIMITED | |
Legal Registered Office | |
C/O SCULLARD CHARTERED ACCOUNTANTS 197 - 201 MANCHESTER ROAD WEST TIMPERLEY ALTRINCHAM WA14 5NU Other companies in M25 | |
Company Number | 07588437 | |
---|---|---|
Company ID Number | 07588437 | |
Date formed | 2011-04-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB110745744 |
Last Datalog update: | 2025-04-05 08:52:01 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES DAVID BEDDY |
||
PAUL DONALD BEDDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTRINCHAM GARRICK SOCIETY LIMITED | Director | 2013-01-22 | CURRENT | 1994-02-17 | Active | |
FMS ENVIRONMENTS LTD | Director | 2008-02-11 | CURRENT | 2008-02-05 | Active - Proposal to Strike off | |
FMS INTERIOR SERVICES LTD | Director | 2007-12-03 | CURRENT | 2007-11-26 | Active | |
ALTRINCHAM GARRICK PLAYHOUSE,LIMITED | Director | 1991-11-14 | CURRENT | 1931-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/24 | ||
Director's details changed for Mr James David Beddy on 2024-08-12 | ||
Director's details changed for Mr James David Beddy on 2024-04-26 | ||
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES | ||
Director's details changed for Mr James David Beddy on 2024-04-08 | ||
Change of details for Mr James David Beddy as a person with significant control on 2024-04-08 | ||
Change of details for Mr Paul Donald Beddy as a person with significant control on 2024-04-08 | ||
REGISTERED OFFICE CHANGED ON 08/04/24 FROM Unit 14 Trident Industrial Estate Daten Ave Birchwood Warrington Cheshire WA3 6AX | ||
Director's details changed for Mr James David Beddy on 2024-03-11 | ||
Director's details changed for Mr James David Beddy on 2023-08-30 | ||
Change of details for Mr James David Beddy as a person with significant control on 2023-08-30 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
PSC04 | Change of details for Mr Paul Donald Beddy as a person with significant control on 2022-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES | |
PSC04 | Change of details for Mr James David Beddy as a person with significant control on 2022-03-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES | |
PSC04 | Change of details for Mr James David Beddy as a person with significant control on 2021-03-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES | |
PSC04 | Change of details for Mr Paul Donald Beddy as a person with significant control on 2020-03-31 | |
PSC04 | Change of details for Mr James David Beddy as a person with significant control on 2020-04-01 | |
PSC04 | Change of details for Mr James David Beddy as a person with significant control on 2020-03-31 | |
CH01 | Director's details changed for Mr James David Beddy on 2020-03-31 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/20 FROM Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 04/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/17 FROM New Maxdov House - Suite P 130 Bury New Road Prestwich Greater Manchester M25 0AA | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PAUL DONALD BEDDY / 13/07/2017 | |
CH01 | Director's details changed for Mr James David Beddy on 2017-07-13 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID BEDDY / 03/04/2017 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DONALD BEDDY / 05/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DONALD BEDDY / 31/03/2017 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
CH01 | Director's details changed for Mr James David Beddy on 2016-12-05 | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/14 FROM 130 Bury New Road Prestwich Manchester M25 0AA United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
SH01 | 01/04/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED JAMES DAVID BEDDY | |
AP01 | DIRECTOR APPOINTED PAUL DONALD BEDDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 LCC CLOTHING UK LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LCC CLOTHING UK LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
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. |