About

Registered Number: 03877731
Date of Incorporation: 16/11/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Acton House, Perdiswell Park, Worcester, WR3 7GD,

 

Having been setup in 1999, Lcn.com Ltd are based in Worcester, it has a status of "Active". There are 4 directors listed as Bratchell, Sarah Lucille, Lepri, Lorenzo, Lord, Susan Elizabeth, De Monte, Nicholas Francis for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEPRI, Lorenzo 08 February 2019 - 1
DE MONTE, Nicholas Francis 10 October 2011 08 February 2019 1
Secretary Name Appointed Resigned Total Appointments
BRATCHELL, Sarah Lucille 08 February 2019 - 1
LORD, Susan Elizabeth 01 July 2017 08 February 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 September 2020
CS01 - N/A 20 April 2020
AD04 - Change of location of company records to the registered office 28 March 2020
MR01 - N/A 19 December 2019
AD01 - Change of registered office address 02 December 2019
MR04 - N/A 04 November 2019
MR04 - N/A 04 November 2019
AA - Annual Accounts 20 June 2019
RESOLUTIONS - N/A 27 April 2019
MR01 - N/A 25 April 2019
MR01 - N/A 25 April 2019
CS01 - N/A 28 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2019
AD01 - Change of registered office address 21 February 2019
TM01 - Termination of appointment of director 13 February 2019
AA01 - Change of accounting reference date 13 February 2019
PSC02 - N/A 13 February 2019
PSC07 - N/A 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
TM02 - Termination of appointment of secretary 13 February 2019
AP03 - Appointment of secretary 13 February 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
AD01 - Change of registered office address 13 February 2019
AA - Annual Accounts 31 January 2019
MR04 - N/A 15 January 2019
MR04 - N/A 15 January 2019
MR04 - N/A 15 January 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 07 February 2018
MR01 - N/A 16 November 2017
AP03 - Appointment of secretary 03 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 18 April 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 14 March 2013
TM02 - Termination of appointment of secretary 14 March 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 08 August 2012
AD01 - Change of registered office address 23 April 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 20 January 2012
SH01 - Return of Allotment of shares 04 November 2011
AP01 - Appointment of director 02 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 08 December 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 11 November 2006
395 - Particulars of a mortgage or charge 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 25 August 2005
CERTNM - Change of name certificate 24 June 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 06 December 2004
395 - Particulars of a mortgage or charge 22 April 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 01 November 2003
287 - Change in situation or address of Registered Office 31 October 2003
CERTNM - Change of name certificate 27 January 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 12 January 2001
287 - Change in situation or address of Registered Office 25 May 2000
225 - Change of Accounting Reference Date 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
287 - Change in situation or address of Registered Office 01 December 1999
NEWINC - New incorporation documents 16 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2019 Outstanding

N/A

A registered charge 10 April 2019 Fully Satisfied

N/A

A registered charge 10 April 2019 Fully Satisfied

N/A

A registered charge 14 November 2017 Fully Satisfied

N/A

Guarantee & debenture 28 April 2006 Fully Satisfied

N/A

Legal charge 13 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.