About

Registered Number: 06329796
Date of Incorporation: 31/07/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: C/O 1st Containers (Uk) Ltd Rainham House, New Road, Rainham, Essex, RM13 8RH,

 

Founded in 2007, Lcs (Skip Repair, Self Store & Sales) Ltd are based in Rainham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as 1st Containers (Uk) Ltd, Brenner, Mitchell Kurt, Holdsworth, Mark Steven for the organisation at Companies House. This company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNER, Mitchell Kurt 31 December 2018 - 1
HOLDSWORTH, Mark Steven 31 July 2007 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
1ST CONTAINERS (UK) LTD 09 April 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 10 August 2020
AD01 - Change of registered office address 10 February 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 09 April 2019
AP04 - Appointment of corporate secretary 09 April 2019
TM01 - Termination of appointment of director 19 February 2019
PSC07 - N/A 19 February 2019
PSC02 - N/A 31 December 2018
AP01 - Appointment of director 31 December 2018
TM01 - Termination of appointment of director 31 December 2018
TM02 - Termination of appointment of secretary 31 December 2018
PSC07 - N/A 31 December 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 09 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 05 August 2008
225 - Change of Accounting Reference Date 24 January 2008
395 - Particulars of a mortgage or charge 23 January 2008
RESOLUTIONS - N/A 14 January 2008
123 - Notice of increase in nominal capital 14 January 2008
288a - Notice of appointment of directors or secretaries 08 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
287 - Change in situation or address of Registered Office 08 September 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
NEWINC - New incorporation documents 31 July 2007

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 17 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.