About

Registered Number: 00360505
Date of Incorporation: 11/04/1940 (84 years ago)
Company Status: Active
Registered Address: London House, Sheldon Way, Larkfield, Aylesford, Kent, ME20 6SE

 

Based in Kent, Lc Designs Co. Ltd was established in 1940, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Lc Designs Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PESTELL, Alan Gordon N/A - 1
PESTELL, Kevin Brian N/A - 1
PESTELL, Valerie Frances N/A - 1
CARR, Raymond 15 August 2000 01 July 2018 1
FUSEDALE, Ian William N/A 31 March 2003 1
MCGOWAN, Donald Foster N/A 28 January 1997 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 04 January 2019
AA - Annual Accounts 22 December 2018
TM01 - Termination of appointment of director 09 July 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 16 January 2008
AA - Annual Accounts 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 06 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 January 2006
353 - Register of members 06 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 29 December 2003
AUD - Auditor's letter of resignation 29 June 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
363a - Annual Return 06 January 2003
AA - Annual Accounts 19 November 2002
CERTNM - Change of name certificate 18 March 2002
363a - Annual Return 25 January 2002
AA - Annual Accounts 24 January 2002
AA - Annual Accounts 02 February 2001
363a - Annual Return 31 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
287 - Change in situation or address of Registered Office 10 October 2000
363a - Annual Return 25 January 2000
288c - Notice of change of directors or secretaries or in their particulars 25 January 2000
AA - Annual Accounts 29 November 1999
AA - Annual Accounts 19 February 1999
288c - Notice of change of directors or secretaries or in their particulars 06 February 1999
363a - Annual Return 06 February 1999
RESOLUTIONS - N/A 11 May 1998
RESOLUTIONS - N/A 11 May 1998
RESOLUTIONS - N/A 11 May 1998
363a - Annual Return 19 February 1998
AA - Annual Accounts 25 January 1998
288b - Notice of resignation of directors or secretaries 21 August 1997
363a - Annual Return 07 February 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 February 1997
353 - Register of members 21 January 1997
AA - Annual Accounts 21 November 1996
363x - Annual Return 23 January 1996
AA - Annual Accounts 10 January 1996
363x - Annual Return 15 January 1995
AA - Annual Accounts 30 September 1994
RESOLUTIONS - N/A 19 September 1994
RESOLUTIONS - N/A 19 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1994
123 - Notice of increase in nominal capital 19 September 1994
363x - Annual Return 14 January 1994
AA - Annual Accounts 02 September 1993
288 - N/A 25 January 1993
363x - Annual Return 25 January 1993
AA - Annual Accounts 22 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1992
AA - Annual Accounts 21 February 1992
363x - Annual Return 01 February 1992
288 - N/A 16 October 1991
395 - Particulars of a mortgage or charge 14 October 1991
395 - Particulars of a mortgage or charge 05 July 1991
363 - Annual Return 31 January 1991
AA - Annual Accounts 13 December 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 14 December 1989
288 - N/A 13 June 1989
288 - N/A 13 June 1989
363 - Annual Return 25 April 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 27 April 1988
AA - Annual Accounts 11 April 1988
AA - Annual Accounts 20 March 1987
363 - Annual Return 05 September 1986
CERTNM - Change of name certificate 01 January 1980
NEWINC - New incorporation documents 11 April 1940

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 October 1991 Fully Satisfied

N/A

Fixed and floating charge 02 July 1991 Outstanding

N/A

Mortgage 20 December 1977 Fully Satisfied

N/A

Charge 22 March 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.