About

Registered Number: 06474682
Date of Incorporation: 16/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 65-67 The Hat Factory Arts Centre, Bute Street, Luton, LU1 2EY,

 

Based in Luton, Lcst Trading Ltd was registered on 16 January 2008, it's status at Companies House is "Active". The current directors of the business are listed as Penzo, Vanessa, Angell, Brian Thomas, Shine, Barry Clive, Ahad, Mohammad Anayet Rubby, Angell, Brian Thomas, George, Lindsay Jean, Grays, Andrew Charles, Khan, Yasmin, Perkins, Karen Yvonne, Smalley, Robert, Wood, Clare Elizabeth in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHAD, Mohammad Anayet Rubby 14 March 2012 15 August 2013 1
ANGELL, Brian Thomas 02 July 2012 31 December 2019 1
GEORGE, Lindsay Jean 01 April 2009 02 September 2013 1
GRAYS, Andrew Charles 15 January 2009 07 June 2012 1
KHAN, Yasmin 01 September 2018 01 September 2018 1
PERKINS, Karen Yvonne 19 January 2009 18 November 2014 1
SMALLEY, Robert 01 September 2018 01 September 2018 1
WOOD, Clare Elizabeth 26 October 2009 17 May 2013 1
Secretary Name Appointed Resigned Total Appointments
PENZO, Vanessa 02 March 2020 - 1
ANGELL, Brian Thomas 02 July 2012 31 December 2019 1
SHINE, Barry Clive 01 April 2009 05 July 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 March 2020
AD01 - Change of registered office address 06 March 2020
TM01 - Termination of appointment of director 05 March 2020
AP03 - Appointment of secretary 05 March 2020
TM02 - Termination of appointment of secretary 05 March 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 28 January 2020
CS01 - N/A 28 January 2020
MR01 - N/A 09 October 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 28 January 2019
TM01 - Termination of appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
CH01 - Change of particulars for director 17 September 2018
CH01 - Change of particulars for director 14 September 2018
CH01 - Change of particulars for director 14 September 2018
AP01 - Appointment of director 05 September 2018
AP01 - Appointment of director 05 September 2018
AP01 - Appointment of director 05 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 25 April 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 24 February 2017
TM01 - Termination of appointment of director 24 March 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 28 October 2015
TM01 - Termination of appointment of director 11 August 2015
AR01 - Annual Return 10 February 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 17 November 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AR01 - Annual Return 15 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2013
CH01 - Change of particulars for director 15 March 2013
AA - Annual Accounts 06 January 2013
TM02 - Termination of appointment of secretary 05 July 2012
AP03 - Appointment of secretary 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
AP01 - Appointment of director 05 July 2012
TM01 - Termination of appointment of director 13 June 2012
AP01 - Appointment of director 02 May 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 13 February 2012
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 08 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
AP01 - Appointment of director 03 December 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 13 October 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
363a - Annual Return 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
353 - Register of members 16 February 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
287 - Change in situation or address of Registered Office 31 March 2008
225 - Change of Accounting Reference Date 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
NEWINC - New incorporation documents 16 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.