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

LCBSG LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
09209265
Private Limited Company
Active

Company Overview

About Lcbsg Ltd
LCBSG LIMITED was founded on 2014-09-09 and has its registered office in Manchester. The organisation's status is listed as "Active". Lcbsg Limited is a Private Limited Company registered in ENGLAND 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
LCBSG LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
 
Filing Information
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
Primary Source:Companies House
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.

Company Officers of LCBSG LIMITED

Current Directors
Officer Role Date Appointed
JOHN MALCOLM TITLEY
Company Secretary 2014-10-30
DANIEL JOHN BOOTH
Director 2017-05-31
JONATHAN FRANCIS MERCER
Director 2014-09-09
ANDREW POXON
Director 2014-10-30
JOHN MALCOLM TITLEY
Director 2014-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD REEVES
Director 2014-10-30 2016-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN CORNELIUS FRIETMAN ECONOSTO UK LIMITED Director 1999-05-21 - 1999-12-21 RESIGNED 1984-06-21 Liquidation
CHRISTIAN CORNELIUS FRIETMAN NOVUS SEALING LIMITED Director 1999-05-21 - 1999-12-21 RESIGNED 1977-10-20 Active
DANIEL JOHN BOOTH LEONARD CURTIS LIMITED Director 2017-11-27 CURRENT 2005-11-29 Active
DANIEL JOHN BOOTH L C RISK MANAGEMENT LTD Director 2017-11-27 CURRENT 2009-04-30 Active
DANIEL JOHN BOOTH CORPORATE STRATEGIES PLC Director 2017-11-27 CURRENT 1990-04-10 Active
DANIEL JOHN BOOTH LC DEBT SOLUTIONS LIMITED Director 2017-11-27 CURRENT 2004-02-03 Active
DANIEL JOHN BOOTH LEONARD CURTIS RECOVERY LIMITED Director 2017-05-31 CURRENT 2001-04-17 Active
DANIEL JOHN BOOTH REACH COMMERCIAL FINANCE LIMITED Director 2014-07-31 CURRENT 2014-05-27 Active
JONATHAN FRANCIS MERCER LEONARD CURTIS LEGAL LIMITED Director 2016-09-05 CURRENT 2015-10-12 Active
JONATHAN FRANCIS MERCER REACH COMMERCIAL FINANCE LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
JONATHAN FRANCIS MERCER LEONARD CURTIS RECOVERY LIMITED Director 2011-02-15 CURRENT 2001-04-17 Active
ANDREW POXON L C RECEIVABLES LTD Director 2017-11-27 CURRENT 1987-12-24 Active - Proposal to Strike off
ANDREW POXON LEONARD CURTIS & CO. LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active - Proposal to Strike off
ANDREW POXON LEONARD CURTIS LIMITED Director 2005-11-29 CURRENT 2005-11-29 Active
ANDREW POXON LC DEBT SOLUTIONS LIMITED Director 2004-02-04 CURRENT 2004-02-03 Active
ANDREW POXON CORPORATE STRATEGIES PLC Director 2003-09-01 CURRENT 1990-04-10 Active
ANDREW POXON LEONARD CURTIS RECOVERY LIMITED Director 2001-09-01 CURRENT 2001-04-17 Active
JOHN MALCOLM TITLEY LEONARD CURTIS LEGAL LIMITED Director 2016-09-05 CURRENT 2015-10-12 Active
JOHN MALCOLM TITLEY LEONARD CURTIS RECOVERY LIMITED Director 2001-04-17 CURRENT 2001-04-17 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
2024-01-31FULL ACCOUNTS MADE UP TO 30/04/23
2023-12-05APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRANCIS MERCER
2023-12-04APPOINTMENT TERMINATED, DIRECTOR MARK JOHN COLMAN
2023-09-13CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2022-11-18FULL ACCOUNTS MADE UP TO 30/04/22
2022-11-18AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-09-13RES01ADOPT ARTICLES 13/09/21
2021-09-13MEM/ARTSARTICLES OF ASSOCIATION
2021-09-07AP01DIRECTOR APPOINTED MR ALEX DAVID CADWALLADER
2021-09-06PSC02Notification of Project Hallelujah Bidco Limited as a person with significant control on 2021-08-23
2021-09-06AP01DIRECTOR APPOINTED MR SIMON MARTIN LORD
2021-09-03PSC07CESSATION OF ANDREW POXON AS A PERSON OF SIGNIFICANT CONTROL
2021-08-25SH0123/08/21 STATEMENT OF CAPITAL GBP 79705
2021-02-03SH06Cancellation of shares. Statement of capital on 2020-12-18 GBP 77,843.00
2021-02-03SH03Purchase of own shares
2021-01-26RES09Resolution of authority to purchase a number of shares
2020-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-07-01SH03Purchase of own shares
2020-06-09SH06Cancellation of shares. Statement of capital on 2020-04-20 GBP 82,683
2020-06-09RES09Resolution of authority to purchase a number of shares
2020-04-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW POXON
2020-04-28PSC09Withdrawal of a person with significant control statement on 2020-04-28
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ
2019-12-02AP01DIRECTOR APPOINTED MR MARK JOHN COLMAN
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM TITLEY
2019-11-27TM02Termination of appointment of John Malcolm Titley on 2019-11-27
2019-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2018-12-31SH06Cancellation of shares. Statement of capital on 2018-11-27 GBP 86,533
2018-12-31SH03Purchase of own shares
2018-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-07-09SH06Cancellation of shares. Statement of capital on 2018-05-31 GBP 96,983
2018-07-09SH03Purchase of own shares
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 102307
2018-03-14SH0128/02/18 STATEMENT OF CAPITAL GBP 102307
2018-03-09RES01ADOPT ARTICLES 09/03/18
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 100257
2017-12-19SH06Cancellation of shares. Statement of capital on 2017-11-27 GBP 100,257
2017-12-19SH03Purchase of own shares
2017-12-05RES13Resolutions passed:
  • Own sha cap for a total of 1664000 as agreement be approved and comp be auth into agreement 27/11/2017
  • ADOPT ARTICLES
2017-12-05RES01ADOPT ARTICLES 27/11/2017
2017-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092092650001
2017-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-09-26SH06Cancellation of shares. Statement of capital on 2017-05-31 GBP 110,887
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 110707
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-07-24AP01DIRECTOR APPOINTED MR DANIEL JOHN BOOTH
2017-06-22RES09Resolution of authority to purchase a number of shares
2017-06-22SH06Cancellation of shares. Statement of capital on 2017-05-31 GBP 105,833.00
2017-06-22SH03Purchase of own shares
2017-02-01SH06Cancellation of shares. Statement of capital on 2016-12-13 GBP 121,355
2017-01-18RES09Resolution of authority to purchase a number of shares
2017-01-18SH03Purchase of own shares
2016-12-06SH0125/11/16 STATEMENT OF CAPITAL GBP 130265
2016-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 127666
2016-06-23SH0601/06/16 STATEMENT OF CAPITAL GBP 127666
2016-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-23SH0601/06/16 STATEMENT OF CAPITAL GBP 127666
2016-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REEVES
2016-06-14SH0101/06/16 STATEMENT OF CAPITAL GBP 148522
2016-06-14RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-11-24AA30/04/15 TOTAL EXEMPTION FULL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 6751
2015-11-17SH0102/11/15 STATEMENT OF CAPITAL GBP 6751
2015-09-15AR0109/09/15 FULL LIST
2015-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN TITLEY / 11/09/2015
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM TITLEY / 11/09/2015
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD REEVES / 11/09/2015
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW POXON / 11/09/2015
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS MERCER / 11/09/2015
2015-09-11AD02SAIL ADDRESS CREATED
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 092092650002
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM HOLLINS MOUNT HOLLINS LANE BURY BL9 8DG
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM, HOLLINS MOUNT HOLLINS LANE, BURY, BL9 8DG
2015-01-07AA01CURRSHO FROM 30/09/2015 TO 30/04/2015
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM HOLLINS MOUNT HOLLINS LANE BURY B29 8DG UNITED KINGDOM
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM, HOLLINS MOUNT HOLLINS LANE, BURY, B29 8DG, UNITED KINGDOM
2014-11-11AP03SECRETARY APPOINTED JOHN TITLEY
2014-11-11AP01DIRECTOR APPOINTED PAUL REEVES
2014-11-11AP01DIRECTOR APPOINTED JOHN MALCOLM TITLEY
2014-11-11AP01DIRECTOR APPOINTED MR ANDREW POXON
2014-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-11RES01ADOPT ARTICLES 30/10/2014
2014-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 092092650001
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LCBSG 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 LCBSG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LCBSG LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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

Intangible Assets
Patents
We have not found any records of LCBSG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LCBSG LIMITED
Trademarks
We have not found any records of LCBSG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LCBSG 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 (70100 - Activities of head offices) as LCBSG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LCBSG 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 LCBSG 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 LCBSG 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.