LCG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLCG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01471700
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LCG LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LCG LIMITED located?

    Registered Office Address
    2 Dukes Court
    Bognor Road
    PO19 8FX Chichester
    West Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LCG LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARY AYRES LIMITEDJan 08, 1980Jan 08, 1980

    What are the latest accounts for LCG LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for LCG LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for LCG LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Stuart Hammond on Aug 22, 2025

    2 pagesCH01

    Director's details changed for Mr Robert John Wicks on Aug 22, 2025

    2 pagesCH01

    Change of details for Lcg Assets Ltd as a person with significant control on Aug 22, 2025

    2 pagesPSC05

    Registered office address changed from Kings Parade Lower Coombe Street Croydon CR0 1AA England to 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on Aug 26, 2025

    1 pagesAD01

    Total exemption full accounts made up to Jan 31, 2025

    10 pagesAA

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2024

    10 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 014717000005 in full

    1 pagesMR04

    Director's details changed for Mr Robert John Wicks on Nov 15, 2023

    2 pagesCH01

    Total exemption full accounts made up to Jan 31, 2023

    10 pagesAA

    Termination of appointment of Paul Lindsay Wicks as a director on Dec 21, 2022

    1 pagesTM01

    Appointment of Mr Stuart Hammond as a director on Dec 21, 2022

    2 pagesAP01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    10 pagesAA

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    10 pagesAA

    Termination of appointment of Kevin Terence Brady as a director on Apr 01, 2021

    1 pagesTM01

    Confirmation statement made on Dec 14, 2020 with updates

    4 pagesCS01

    Change of details for Norsan Limited as a person with significant control on Feb 03, 2020

    2 pagesPSC05

    Total exemption full accounts made up to Jan 31, 2020

    10 pagesAA

    Termination of appointment of Keith John Yeates as a director on Jan 31, 2020

    1 pagesTM01

    Confirmation statement made on Dec 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    11 pagesAA

    Who are the officers of LCG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMOND, Stuart
    Bognor Road
    PO19 8FX Chichester
    2 Dukes Court
    West Sussex
    England
    Director
    Bognor Road
    PO19 8FX Chichester
    2 Dukes Court
    West Sussex
    England
    EnglandBritish154194990001
    WICKS, Robert John
    Bognor Road
    PO19 8FX Chichester
    2 Dukes Court
    West Sussex
    England
    Director
    Bognor Road
    PO19 8FX Chichester
    2 Dukes Court
    West Sussex
    England
    EnglandBritish164902260004
    AYRES, Susan Anne
    The Wilds
    85 Acton Langton Matravers
    BH19 3JS Swanage
    Dorset
    Secretary
    The Wilds
    85 Acton Langton Matravers
    BH19 3JS Swanage
    Dorset
    British20943710001
    BOND STREET REGISTRARS LIMITED
    Floor
    89 New Bond Street
    W1S 1DA London
    5th
    England
    Secretary
    Floor
    89 New Bond Street
    W1S 1DA London
    5th
    England
    Identification TypeEuropean Economic Area
    Registration Number08148200
    174716140001
    NEW BOND STREET REGISTRARS LIMITED
    89 New Bond Street
    W1S 1DA London
    5th Floor
    England
    Secretary
    89 New Bond Street
    W1S 1DA London
    5th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number10083107
    207362110001
    PORTLAND REGISTRARS LIMITED
    89 New Bond Street
    W1S 1DA London
    5th Floor
    United Kingdom
    Secretary
    89 New Bond Street
    W1S 1DA London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2254697
    166508540001
    AYRES, Gary Robert
    The Wilds
    85 Acton Langton Matravers
    BH19 3JS Swanage
    Dorset
    Director
    The Wilds
    85 Acton Langton Matravers
    BH19 3JS Swanage
    Dorset
    United KingdomBritish15043670002
    AYRES, Susan Anne
    The Wilds
    85 Acton Langton Matravers
    BH19 3JS Swanage
    Dorset
    Director
    The Wilds
    85 Acton Langton Matravers
    BH19 3JS Swanage
    Dorset
    United KingdomBritish20943710001
    BRADY, Kevin Terence
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    England
    Director
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    England
    EnglandBritish164902030003
    CURTIS, Alan
    The Warren High Street
    Selborne
    GU34 3LG Alton
    Hampshire
    Director
    The Warren High Street
    Selborne
    GU34 3LG Alton
    Hampshire
    United KingdomBritish58998050001
    CURTIS, Yvonne Winifred
    The Warren
    High Street Selborne
    GU34 3LG Alton
    Hampshire
    Director
    The Warren
    High Street Selborne
    GU34 3LG Alton
    Hampshire
    United KingdomBritish82767460001
    DWELLY, Tony
    The Green
    High Street Partridge Green
    RH13 8ES Horsham
    West Sussex
    Director
    The Green
    High Street Partridge Green
    RH13 8ES Horsham
    West Sussex
    United KingdomBritish35531550001
    HARRIS, Ernest Thomas Charles
    10 Smallhills Road
    Leigh
    RH2 Reigate
    Surrey
    Director
    10 Smallhills Road
    Leigh
    RH2 Reigate
    Surrey
    British21057250001
    WICKS, Paul Lindsay
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    England
    Director
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    England
    EnglandBritish37760840002
    YEATES, Keith John
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    England
    Director
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    England
    EnglandBritish49523590002

    Who are the persons with significant control of LCG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lcg Assets Ltd
    Bognor Road
    PO19 8FX Chichester
    2 Dukes Court
    West Sussex
    England
    Apr 06, 2016
    Bognor Road
    PO19 8FX Chichester
    2 Dukes Court
    West Sussex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number07688912
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0