LCG LIMITED
Overview
| Company Name | LCG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01471700 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LCG LIMITED?
| Company Name | From | Until |
|---|---|---|
| GARY AYRES LIMITED | Jan 08, 1980 | Jan 08, 1980 |
What are the latest accounts for LCG LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for LCG LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for LCG LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Stuart Hammond on Aug 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Robert John Wicks on Aug 22, 2025 | 2 pages | CH01 | ||
Change of details for Lcg Assets Ltd as a person with significant control on Aug 22, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 014717000005 in full | 1 pages | MR04 | ||
Director's details changed for Mr Robert John Wicks on Nov 15, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 10 pages | AA | ||
Termination of appointment of Paul Lindsay Wicks as a director on Dec 21, 2022 | 1 pages | TM01 | ||
Appointment of Mr Stuart Hammond as a director on Dec 21, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 10 pages | AA | ||
Termination of appointment of Kevin Terence Brady as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 14, 2020 with updates | 4 pages | CS01 | ||
Change of details for Norsan Limited as a person with significant control on Feb 03, 2020 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Jan 31, 2020 | 10 pages | AA | ||
Termination of appointment of Keith John Yeates as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 11 pages | AA | ||
Who are the officers of LCG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMMOND, Stuart | Director | Bognor Road PO19 8FX Chichester 2 Dukes Court West Sussex England | England | British | 154194990001 | |||||||||
| WICKS, Robert John | Director | Bognor Road PO19 8FX Chichester 2 Dukes Court West Sussex England | England | British | 164902260004 | |||||||||
| AYRES, Susan Anne | Secretary | The Wilds 85 Acton Langton Matravers BH19 3JS Swanage Dorset | British | 20943710001 | ||||||||||
| BOND STREET REGISTRARS LIMITED | Secretary | Floor 89 New Bond Street W1S 1DA London 5th England |
| 174716140001 | ||||||||||
| NEW BOND STREET REGISTRARS LIMITED | Secretary | 89 New Bond Street W1S 1DA London 5th Floor England |
| 207362110001 | ||||||||||
| PORTLAND REGISTRARS LIMITED | Secretary | 89 New Bond Street W1S 1DA London 5th Floor United Kingdom |
| 166508540001 | ||||||||||
| AYRES, Gary Robert | Director | The Wilds 85 Acton Langton Matravers BH19 3JS Swanage Dorset | United Kingdom | British | 15043670002 | |||||||||
| AYRES, Susan Anne | Director | The Wilds 85 Acton Langton Matravers BH19 3JS Swanage Dorset | United Kingdom | British | 20943710001 | |||||||||
| BRADY, Kevin Terence | Director | Lower Coombe Street CR0 1AA Croydon Kings Parade England | England | British | 164902030003 | |||||||||
| CURTIS, Alan | Director | The Warren High Street Selborne GU34 3LG Alton Hampshire | United Kingdom | British | 58998050001 | |||||||||
| CURTIS, Yvonne Winifred | Director | The Warren High Street Selborne GU34 3LG Alton Hampshire | United Kingdom | British | 82767460001 | |||||||||
| DWELLY, Tony | Director | The Green High Street Partridge Green RH13 8ES Horsham West Sussex | United Kingdom | British | 35531550001 | |||||||||
| HARRIS, Ernest Thomas Charles | Director | 10 Smallhills Road Leigh RH2 Reigate Surrey | British | 21057250001 | ||||||||||
| WICKS, Paul Lindsay | Director | Lower Coombe Street CR0 1AA Croydon Kings Parade England | England | British | 37760840002 | |||||||||
| YEATES, Keith John | Director | Lower Coombe Street CR0 1AA Croydon Kings Parade England | England | British | 49523590002 |
Who are the persons with significant control of LCG LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lcg Assets Ltd | Apr 06, 2016 | Bognor Road PO19 8FX Chichester 2 Dukes Court West Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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