LCG LIMITED - CROYDON
Company Profile | Company Filings |
Overview
LCG LIMITED is a Private Limited Company from CROYDON ENGLAND and has the status: Active.
LCG LIMITED was incorporated 44 years ago on 08/01/1980 and has the registered number: 01471700. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
LCG LIMITED was incorporated 44 years ago on 08/01/1980 and has the registered number: 01471700. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
LCG LIMITED - CROYDON
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
KINGS PARADE
CROYDON
CR0 1AA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/12/2023 | 28/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT JOHN WICKS | Oct 1981 | British | Director | 2011-12-01 | CURRENT |
MR STUART HAMMOND | Dec 1972 | British | Director | 2022-12-21 | CURRENT |
NEW BOND STREET REGISTRARS LIMITED | Corporate Secretary | 2016-03-31 UNTIL 2016-12-13 | RESIGNED | ||
PORTLAND REGISTRARS LIMITED | Corporate Secretary | 2011-12-01 UNTIL 2013-01-01 | RESIGNED | ||
BOND STREET REGISTRARS LIMITED | Corporate Secretary | 2013-01-01 UNTIL 2016-03-31 | RESIGNED | ||
MR KEITH JOHN YEATES | Jul 1955 | British | Director | 2011-12-01 UNTIL 2020-01-31 | RESIGNED |
MR PAUL LINDSAY WICKS | Jan 1953 | British | Director | 2012-01-06 UNTIL 2022-12-21 | RESIGNED |
ERNEST THOMAS CHARLES HARRIS | May 1923 | British | Director | RESIGNED | |
MR TONY DWELLY | Apr 1953 | British | Director | RESIGNED | |
YVONNE WINIFRED CURTIS | Jun 1936 | British | Director | 2004-08-24 UNTIL 2004-10-12 | RESIGNED |
ALAN CURTIS | Nov 1936 | British | Director | 2008-04-30 UNTIL 2011-12-01 | RESIGNED |
MR KEVIN TERENCE BRADY | Nov 1954 | British | Director | 2011-12-01 UNTIL 2021-04-01 | RESIGNED |
SUSAN ANNE AYRES | Aug 1952 | British | Director | 2005-07-18 UNTIL 2011-12-01 | RESIGNED |
GARY ROBERT AYRES | Aug 1943 | British | Director | 2004-10-12 UNTIL 2011-09-14 | RESIGNED |
SUSAN ANNE AYRES | Aug 1952 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lcg Assets Ltd | 2016-04-06 | Croydon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LCG_LIMITED - Accounts | 2024-03-16 | 31-01-2024 | £195,103 Cash £245,249 equity |
LCG_LIMITED - Accounts | 2023-04-05 | 31-01-2023 | £176,755 Cash £228,951 equity |
LCG_LIMITED - Accounts | 2022-09-29 | 31-01-2022 | £139,907 Cash £168,701 equity |
LCG_LIMITED - Accounts | 2021-06-08 | 31-01-2021 | £238,639 Cash £217,040 equity |
LCG_LIMITED - Accounts | 2020-08-11 | 31-01-2020 | £4,569 Cash £157,370 equity |
LCG_LIMITED - Accounts | 2019-09-06 | 31-01-2019 | £2,301 Cash £156,757 equity |
LCG_LIMITED - Accounts | 2018-05-12 | 31-01-2018 | £4,940 Cash £192,991 equity |
LCG_LIMITED - Accounts | 2017-10-18 | 31-01-2017 | £15,118 Cash £201,125 equity |
ACCOUNTS - Final Accounts preparation | 2016-10-21 | 31-01-2016 | 17,621 Cash 214,736 equity |