About

Registered Number: 04797718
Date of Incorporation: 13/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 16 St. Josephs Close, Hove, East Sussex, BN3 7ES

 

L.C.S. Holdings Ltd was founded on 13 June 2003 with its registered office in Hove in East Sussex, it's status in the Companies House registry is set to "Active". This business has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Brian 05 November 2013 - 1
DULY, Richard Leslie 04 January 2005 05 November 2013 1
GIBNEY, Peter David 13 June 2003 05 November 2013 1
LAKE, John 13 June 2003 05 November 2013 1
MASKELL, David John 13 June 2003 05 November 2013 1
TANNER, David Robert 13 June 2003 05 November 2013 1
UPTON, Eric Peter 13 June 2003 05 November 2013 1
Secretary Name Appointed Resigned Total Appointments
BOUNDY, Clare Louise 01 October 2014 - 1
HOUGH, Richard James 05 November 2013 01 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 01 July 2016
CH03 - Change of particulars for secretary 01 July 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 02 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2014
AP03 - Appointment of secretary 13 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
AD01 - Change of registered office address 13 October 2014
AD01 - Change of registered office address 10 October 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 10 July 2014
AP03 - Appointment of secretary 02 December 2013
AA01 - Change of accounting reference date 26 November 2013
AP01 - Appointment of director 26 November 2013
AP01 - Appointment of director 26 November 2013
TM02 - Termination of appointment of secretary 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
AR01 - Annual Return 11 July 2013
AD01 - Change of registered office address 24 June 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 27 June 2012
CH03 - Change of particulars for secretary 27 June 2012
CH01 - Change of particulars for director 27 June 2012
CH01 - Change of particulars for director 27 June 2012
AA - Annual Accounts 10 May 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 24 June 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 20 April 2010
SH01 - Return of Allotment of shares 14 April 2010
AD01 - Change of registered office address 08 December 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 28 July 2009
363s - Annual Return 05 August 2008
AA - Annual Accounts 25 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 22 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2006
AA - Annual Accounts 19 January 2006
288a - Notice of appointment of directors or secretaries 24 August 2005
363s - Annual Return 18 June 2005
AA - Annual Accounts 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2004
363s - Annual Return 24 June 2004
288a - Notice of appointment of directors or secretaries 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2003
225 - Change of Accounting Reference Date 11 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.