About

Registered Number: 02933062
Date of Incorporation: 25/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Riverside House, 1 Alexandra Road, Grimsby, N E Lincolnshire, DN31 1RD,

 

Lcs Group Ltd was registered on 25 May 1994 and are based in Grimsby, N E Lincolnshire, it has a status of "Active". There are 8 directors listed for Lcs Group Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UPCRAFT, Christopher James 01 January 2016 - 1
AITKEN, Ross 01 October 2016 28 February 2019 1
AUSTIN, Melanie Jean 26 May 1999 26 January 2006 1
TELFER, Andrew Paul James 26 May 1999 28 February 2008 1
Secretary Name Appointed Resigned Total Appointments
THOW, Kerry Michelle 30 April 2016 - 1
BURN, Rebecca 01 December 2009 08 February 2013 1
THOW, Glenn Arthur 26 January 2006 01 December 2009 1
THOW, Madison 30 October 2014 30 April 2016 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 29 May 2019
TM01 - Termination of appointment of director 05 March 2019
AA - Annual Accounts 21 February 2019
SH01 - Return of Allotment of shares 20 February 2019
CH03 - Change of particulars for secretary 22 October 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 09 June 2017
CH01 - Change of particulars for director 01 June 2017
CH03 - Change of particulars for secretary 25 May 2017
CH01 - Change of particulars for director 25 May 2017
CH01 - Change of particulars for director 25 May 2017
CH01 - Change of particulars for director 25 May 2017
CH01 - Change of particulars for director 25 May 2017
TM02 - Termination of appointment of secretary 05 May 2017
AD01 - Change of registered office address 05 May 2017
AA - Annual Accounts 23 February 2017
AD01 - Change of registered office address 19 October 2016
CH01 - Change of particulars for director 18 October 2016
CH01 - Change of particulars for director 18 October 2016
CH01 - Change of particulars for director 18 October 2016
CH03 - Change of particulars for secretary 18 October 2016
CH01 - Change of particulars for director 18 October 2016
AP01 - Appointment of director 14 October 2016
AR01 - Annual Return 24 June 2016
AP03 - Appointment of secretary 21 June 2016
AP01 - Appointment of director 22 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 22 July 2015
MR01 - N/A 02 May 2015
AA - Annual Accounts 20 February 2015
MR01 - N/A 31 January 2015
AP03 - Appointment of secretary 11 December 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 04 July 2013
TM02 - Termination of appointment of secretary 08 April 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 28 June 2012
CH01 - Change of particulars for director 28 June 2012
RESOLUTIONS - N/A 06 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 06 February 2012
CC04 - Statement of companies objects 06 February 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 30 June 2010
AP01 - Appointment of director 08 January 2010
AA - Annual Accounts 20 December 2009
TM02 - Termination of appointment of secretary 17 December 2009
AP03 - Appointment of secretary 17 December 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 04 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 23 June 2005
287 - Change in situation or address of Registered Office 13 June 2005
AA - Annual Accounts 24 November 2004
363a - Annual Return 03 June 2004
287 - Change in situation or address of Registered Office 09 March 2004
AA - Annual Accounts 01 March 2004
363a - Annual Return 22 May 2003
AA - Annual Accounts 11 September 2002
363a - Annual Return 04 July 2002
AA - Annual Accounts 26 March 2002
363a - Annual Return 13 June 2001
AA - Annual Accounts 27 March 2001
363a - Annual Return 16 August 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
AA - Annual Accounts 27 January 2000
395 - Particulars of a mortgage or charge 24 September 1999
363s - Annual Return 27 May 1999
287 - Change in situation or address of Registered Office 01 April 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 04 June 1997
363s - Annual Return 04 June 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 24 August 1995
363s - Annual Return 26 July 1995
RESOLUTIONS - N/A 22 February 1995
288 - N/A 10 June 1994
287 - Change in situation or address of Registered Office 10 June 1994
288 - N/A 10 June 1994
NEWINC - New incorporation documents 25 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2015 Outstanding

N/A

A registered charge 23 January 2015 Outstanding

N/A

Mortgage debenture 13 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.