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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 17 January 2008 | Fully Satisfied |
N/A |