About

Registered Number: 04964423
Date of Incorporation: 14/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 8 Soberhill Drive, Holme-On-Spalding-Moor, York, East Yorshire, YO43 4BH

 

Founded in 2003, Lcs Crane Hire Ltd has its registered office in York in East Yorshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 07 January 2009
363a - Annual Return 09 January 2008
395 - Particulars of a mortgage or charge 17 August 2007
395 - Particulars of a mortgage or charge 17 July 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 19 January 2005
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
287 - Change in situation or address of Registered Office 09 August 2004
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2007 Outstanding

N/A

Fixed and floating charge 13 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.