Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LCN.COM LIMITED
Company Information for

LCN.COM LIMITED

ACTON HOUSE, PERDISWELL PARK, WORCESTER, WR3 7GD,
Company Registration Number
03877731
Private Limited Company
Active

Company Overview

About Lcn.com Ltd
LCN.COM LIMITED was founded on 1999-11-16 and has its registered office in Worcester. The organisation's status is listed as "Active". Lcn.com Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LCN.COM LIMITED
 
Legal Registered Office
ACTON HOUSE
PERDISWELL PARK
WORCESTER
WR3 7GD
Other companies in SG1
 
Previous Names
ADVANTAGE INTERACTIVE LIMITED24/06/2005
Filing Information
Company Number 03877731
Company ID Number 03877731
Date formed 1999-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB865653194  
Last Datalog update: 2024-05-05 08:56:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LCN.COM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LCN.COM LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH LORD
Company Secretary 2017-07-01
MARK ALAN BOOST
Director 1999-11-18
NICHOLAS FRANCIS DE MONTE
Director 2011-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
TANITH LOUISE BRIGHT
Company Secretary 2008-07-01 2012-11-16
LESLEY BOOST
Company Secretary 1999-11-18 2008-07-01
IRENE LESLEY HARRISON
Nominated Secretary 1999-11-16 1999-11-18
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1999-11-16 1999-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALAN BOOST LLU COMMUNICATIONS LTD Director 2017-06-27 CURRENT 2017-06-27 Active
MARK ALAN BOOST DEFENSE.COM CYBER LTD Director 2016-08-02 CURRENT 2016-08-02 Active
MARK ALAN BOOST CIVO LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MARK ALAN BOOST ADVANTAGE INTERACTIVE LIMITED Director 2011-09-01 CURRENT 2011-09-01 Active - Proposal to Strike off
MARK ALAN BOOST AI NETWORKS LIMITED Director 2011-07-06 CURRENT 2010-06-08 Active
MARK ALAN BOOST UTOPIA HOLIDAYS LIMITED Director 2009-03-04 CURRENT 2009-03-03 Active
MARK ALAN BOOST DOMAIN PRIVACY PROTECTOR LIMITED Director 2008-11-04 CURRENT 2008-11-04 Active
MARK ALAN BOOST ABSOLUTE DEVOPS LIMITED Director 2006-06-13 CURRENT 2006-06-12 Active - Proposal to Strike off
MARK ALAN BOOST BULLETPROOF CYBER LTD Director 2005-06-28 CURRENT 2005-06-24 Active
MARK ALAN BOOST TELIVO LIMITED Director 2002-01-30 CURRENT 2002-01-24 Active
MARK ALAN BOOST DOMAINS AND HOSTING LIMITED Director 2001-11-06 CURRENT 2001-11-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18APPOINTMENT TERMINATED, DIRECTOR FEDERICO BRONZI
2023-05-18Termination of appointment of Sarah Lucille Bratchell on 2023-05-18
2023-05-18APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT EWART
2023-05-18APPOINTMENT TERMINATED, DIRECTOR CLAUDIO CORBETTA
2023-05-18APPOINTMENT TERMINATED, DIRECTOR LORENZO LEPRI
2023-05-18Appointment of Ms Hannah Claire Bushell Tompkins as company secretary on 2023-05-18
2023-05-18DIRECTOR APPOINTED MS KELLY LOUISE SALTER
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-01-04AAMDAmended full accounts made up to 2020-12-31
2021-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038777310006
2021-03-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08CH01Director's details changed for Mr Stephen Robert Ewart on 2020-09-08
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-03-28AD04Register(s) moved to registered office address Acton House Perdiswell Park Worcester WR3 7GD
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038777310006
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM Unit H Gateway 1000, Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England
2019-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038777310005
2019-06-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-27RES01ADOPT ARTICLES 27/04/19
2019-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038777310005
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-03-28AD03Registers moved to registered inspection location of Acton House Perdiswell Park Worcester WR3 7GD
2019-03-28AD02Register inspection address changed to Acton House Perdiswell Park Worcester WR3 7GD
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM Acton House Perdiswell Park Worcester WR3 7GD England
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANCIS DE MONTE
2019-02-13AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2019-02-13PSC02Notification of Namesco Limited as a person with significant control on 2019-02-08
2019-02-13PSC07CESSATION OF MARK ALAN BOOST AS A PERSON OF SIGNIFICANT CONTROL
2019-02-13TM02Termination of appointment of Susan Elizabeth Lord on 2019-02-08
2019-02-13AP03Appointment of Miss Sarah Lucille Bratchell as company secretary on 2019-02-08
2019-02-13AP01DIRECTOR APPOINTED MR CLAUDIO CORBETTA
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM Unit H Gateway 1000 Whittle Way, Arlington Business Park Stevenage Hertfordshire SG1 2FP
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-02-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038777310003
2017-07-03AP03Appointment of Ms Susan Elizabeth Lord as company secretary on 2017-07-01
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-02-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-18AR0110/04/16 FULL LIST
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS DE MONTE / 18/12/2015
2016-04-18AR0110/04/16 FULL LIST
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS DE MONTE / 18/12/2015
2016-02-08AA30/04/15 TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-24AR0110/04/15 FULL LIST
2015-02-09AA30/04/14 TOTAL EXEMPTION FULL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-20AR0110/04/14 FULL LIST
2014-01-27AA30/04/13 TOTAL EXEMPTION FULL
2013-04-10AR0110/04/13 FULL LIST
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS DE MONTE / 16/11/2012
2013-03-14TM02APPOINTMENT TERMINATED, SECRETARY TANITH BRIGHT
2013-02-01AR0116/11/12 FULL LIST
2012-08-08AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH
2012-01-20AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-20AR0116/11/11 FULL LIST
2011-11-04SH0110/10/11 STATEMENT OF CAPITAL GBP 1000
2011-11-02AP01DIRECTOR APPOINTED MR NICHOLAS FRANCIS DE MONTE
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-08AR0116/11/10 FULL LIST
2009-12-18AR0116/11/09 FULL LIST
2009-07-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-06288cSECRETARY'S CHANGE OF PARTICULARS / TANITH BRIGHT / 06/04/2009
2009-02-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BOOST / 01/06/2008
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY LESLEY BOOST
2008-08-29288aSECRETARY APPOINTED MISS TANITH LOUISE BRIGHT
2007-12-03363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-12-13363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-12-12363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-24CERTNMCOMPANY NAME CHANGED ADVANTAGE INTERACTIVE LIMITED CERTIFICATE ISSUED ON 24/06/05
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-06363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-04-22395PARTICULARS OF MORTGAGE/CHARGE
2003-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-07363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN
2003-01-27CERTNMCOMPANY NAME CHANGED ADVANTAGE INTERACTIVE DESIGN LIM ITED CERTIFICATE ISSUED ON 24/01/03
2002-11-29363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-01-12363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-05-25287REGISTERED OFFICE CHANGED ON 25/05/00 FROM: C/O P R HORNSBY 11 BURFORD STREE HODDESDON HERTFORDSHIRE EN11 8HR
2000-03-15225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-01288aNEW DIRECTOR APPOINTED
2000-02-28288bSECRETARY RESIGNED
2000-02-28288bDIRECTOR RESIGNED
1999-12-01287REGISTERED OFFICE CHANGED ON 01/12/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
1999-12-01288aNEW SECRETARY APPOINTED
1999-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to LCN.COM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LCN.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-14 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-05-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-04-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LCN.COM LIMITED

Intangible Assets
Patents
We have not found any records of LCN.COM LIMITED registering or being granted any patents
Domain Names

LCN.COM LIMITED owns 3 domain names.

lcn.co.uk   searchnetwork.co.uk   ai.co.uk  

Trademarks
We have not found any records of LCN.COM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LCN.COM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-01-09 GBP £134 Memberships
Essex County Council 2013-10-16 GBP £102
Nottingham City Council 2012-11-02 GBP £17
Nottingham City Council 2012-11-02 GBP £17 TRANSPORT STRATEGY/INITIATIVE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LCN.COM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LCN.COM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LCN.COM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.