Active
Company Information for LCBSG LIMITED
RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
|
Company Registration Number
09209265
Private Limited Company
Active |
Company Name | |
---|---|
LCBSG LIMITED | |
Legal Registered Office | |
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN | |
Company Number | 09209265 | |
---|---|---|
Company ID Number | 09209265 | |
Date formed | 2014-09-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 22:32:36 |
Companies House |
Menu
|
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 |
---|---|---|
JOHN MALCOLM TITLEY |
||
DANIEL JOHN BOOTH |
||
JONATHAN FRANCIS MERCER |
||
ANDREW POXON |
||
JOHN MALCOLM TITLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL RICHARD REEVES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECONOSTO UK LIMITED | Director | 1999-05-21 - 1999-12-21 | RESIGNED | 1984-06-21 | Liquidation | |
NOVUS SEALING LIMITED | Director | 1999-05-21 - 1999-12-21 | RESIGNED | 1977-10-20 | Active | |
LEONARD CURTIS LIMITED | Director | 2017-11-27 | CURRENT | 2005-11-29 | Active | |
L C RISK MANAGEMENT LTD | Director | 2017-11-27 | CURRENT | 2009-04-30 | Active | |
CORPORATE STRATEGIES PLC | Director | 2017-11-27 | CURRENT | 1990-04-10 | Active | |
LC DEBT SOLUTIONS LIMITED | Director | 2017-11-27 | CURRENT | 2004-02-03 | Active | |
LEONARD CURTIS RECOVERY LIMITED | Director | 2017-05-31 | CURRENT | 2001-04-17 | Active | |
REACH COMMERCIAL FINANCE LIMITED | Director | 2014-07-31 | CURRENT | 2014-05-27 | Active | |
LEONARD CURTIS LEGAL LIMITED | Director | 2016-09-05 | CURRENT | 2015-10-12 | Active | |
REACH COMMERCIAL FINANCE LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Active | |
LEONARD CURTIS RECOVERY LIMITED | Director | 2011-02-15 | CURRENT | 2001-04-17 | Active | |
L C RECEIVABLES LTD | Director | 2017-11-27 | CURRENT | 1987-12-24 | Active - Proposal to Strike off | |
LEONARD CURTIS & CO. LIMITED | Director | 2009-04-28 | CURRENT | 2009-04-28 | Active - Proposal to Strike off | |
LEONARD CURTIS LIMITED | Director | 2005-11-29 | CURRENT | 2005-11-29 | Active | |
LC DEBT SOLUTIONS LIMITED | Director | 2004-02-04 | CURRENT | 2004-02-03 | Active | |
CORPORATE STRATEGIES PLC | Director | 2003-09-01 | CURRENT | 1990-04-10 | Active | |
LEONARD CURTIS RECOVERY LIMITED | Director | 2001-09-01 | CURRENT | 2001-04-17 | Active | |
LEONARD CURTIS LEGAL LIMITED | Director | 2016-09-05 | CURRENT | 2015-10-12 | Active | |
LEONARD CURTIS RECOVERY LIMITED | Director | 2001-04-17 | CURRENT | 2001-04-17 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/04/23 | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRANCIS MERCER | ||
APPOINTMENT TERMINATED, DIRECTOR MARK JOHN COLMAN | ||
CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES | |
RES01 | ADOPT ARTICLES 13/09/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR ALEX DAVID CADWALLADER | |
PSC02 | Notification of Project Hallelujah Bidco Limited as a person with significant control on 2021-08-23 | |
AP01 | DIRECTOR APPOINTED MR SIMON MARTIN LORD | |
PSC07 | CESSATION OF ANDREW POXON AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 23/08/21 STATEMENT OF CAPITAL GBP 79705 | |
SH06 | Cancellation of shares. Statement of capital on 2020-12-18 GBP 77,843.00 | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-04-20 GBP 82,683 | |
RES09 | Resolution of authority to purchase a number of shares | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW POXON | |
PSC09 | Withdrawal of a person with significant control statement on 2020-04-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/19 FROM Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN COLMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM TITLEY | |
TM02 | Termination of appointment of John Malcolm Titley on 2019-11-27 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-11-27 GBP 86,533 | |
SH03 | Purchase of own shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-05-31 GBP 96,983 | |
SH03 | Purchase of own shares | |
LATEST SOC | 14/03/18 STATEMENT OF CAPITAL;GBP 102307 | |
SH01 | 28/02/18 STATEMENT OF CAPITAL GBP 102307 | |
RES01 | ADOPT ARTICLES 09/03/18 | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 100257 | |
SH06 | Cancellation of shares. Statement of capital on 2017-11-27 GBP 100,257 | |
SH03 | Purchase of own shares | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 27/11/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092092650001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
SH06 | Cancellation of shares. Statement of capital on 2017-05-31 GBP 110,887 | |
LATEST SOC | 22/09/17 STATEMENT OF CAPITAL;GBP 110707 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOHN BOOTH | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2017-05-31 GBP 105,833.00 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2016-12-13 GBP 121,355 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
SH01 | 25/11/16 STATEMENT OF CAPITAL GBP 130265 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 127666 | |
SH06 | 01/06/16 STATEMENT OF CAPITAL GBP 127666 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 01/06/16 STATEMENT OF CAPITAL GBP 127666 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL REEVES | |
SH01 | 01/06/16 STATEMENT OF CAPITAL GBP 148522 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AA | 30/04/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 6751 | |
SH01 | 02/11/15 STATEMENT OF CAPITAL GBP 6751 | |
AR01 | 09/09/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN TITLEY / 11/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM TITLEY / 11/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD REEVES / 11/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW POXON / 11/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS MERCER / 11/09/2015 | |
AD02 | SAIL ADDRESS CREATED | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092092650002 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM HOLLINS MOUNT HOLLINS LANE BURY BL9 8DG | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM, HOLLINS MOUNT HOLLINS LANE, BURY, BL9 8DG | |
AA01 | CURRSHO FROM 30/09/2015 TO 30/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM HOLLINS MOUNT HOLLINS LANE BURY B29 8DG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM, HOLLINS MOUNT HOLLINS LANE, BURY, B29 8DG, UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED JOHN TITLEY | |
AP01 | DIRECTOR APPOINTED PAUL REEVES | |
AP01 | DIRECTOR APPOINTED JOHN MALCOLM TITLEY | |
AP01 | DIRECTOR APPOINTED MR ANDREW POXON | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 30/10/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092092650001 | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 LCBSG LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LCBSG LIMITED are:
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. |