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

L.C.S. HOLDINGS LIMITED

Unit 12-13 Tongue Lane Industrial Estate, Dew Pond Lane, Buxton, SK17 7LF,
Company Registration Number
04797718
Private Limited Company
Active

Company Overview

About L.c.s. Holdings Ltd
L.C.S. HOLDINGS LIMITED was founded on 2003-06-13 and has its registered office in Buxton. The organisation's status is listed as "Active". L.c.s. Holdings 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
L.C.S. HOLDINGS LIMITED
 
Legal Registered Office
Unit 12-13 Tongue Lane Industrial Estate
Dew Pond Lane
Buxton
SK17 7LF
Other companies in BN3
 
Filing Information
Company Number 04797718
Company ID Number 04797718
Date formed 2003-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-13
Return next due 2025-06-27
Type of accounts FULL
Last Datalog update: 2024-06-13 08:16:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.C.S. HOLDINGS 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 L.C.S. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CLARE LOUISE BOUNDY
Company Secretary 2014-10-01
BRIAN SMITH
Director 2013-11-05
DAVID ANDREW SMITH
Director 2013-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES HOUGH
Company Secretary 2013-11-05 2014-10-01
ERIC PETER UPTON
Company Secretary 2003-06-13 2013-11-05
RICHARD LESLIE DULY
Director 2005-01-04 2013-11-05
PETER DAVID GIBNEY
Director 2003-06-13 2013-11-05
JOHN LAKE
Director 2003-06-13 2013-11-05
DAVID JOHN MASKELL
Director 2003-06-13 2013-11-05
DAVID ROBERT TANNER
Director 2003-06-13 2013-11-05
ERIC PETER UPTON
Director 2003-06-13 2013-11-05
HOWARD THOMAS
Nominated Secretary 2003-06-13 2003-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN SMITH L.C. SWITCHGEAR LIMITED Director 2013-11-05 CURRENT 1999-08-23 Active
BRIAN SMITH ST.DAVIDS ASSEMBLIES LIMITED Director 2007-05-23 CURRENT 1951-03-30 Active
BRIAN SMITH OTTER CONTROLS LIMITED Director 2006-04-03 CURRENT 1946-03-26 Active
DAVID ANDREW SMITH L.C. SWITCHGEAR LIMITED Director 2013-11-05 CURRENT 1999-08-23 Active
DAVID ANDREW SMITH ST.DAVIDS ASSEMBLIES LIMITED Director 1996-10-01 CURRENT 1951-03-30 Active
DAVID ANDREW SMITH TARKA CONTROLS LIMITED Director 1996-10-01 CURRENT 1971-03-08 Active
DAVID ANDREW SMITH OTTER CONTROLS LIMITED Director 1996-10-01 CURRENT 1946-03-26 Active
DAVID ANDREW SMITH MONTGOMERY THERMOSTATS LIMITED Director 1996-10-01 CURRENT 1979-06-07 Active

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
2024-06-13CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM Unit 16 st. Josephs Close Hove East Sussex BN3 7ES
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 60000
2016-07-01AR0113/06/16 ANNUAL RETURN FULL LIST
2016-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLARE LOUISE STANTON on 2016-03-18
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 60000
2015-07-02AR0113/06/15 ANNUAL RETURN FULL LIST
2014-10-13AD03Registers moved to registered inspection location of Unit 12-13 Dew Pond Lane Tongue Lane Industrial Estate Buxton Derbyshire SK17 7LF
2014-10-13AD02Register inspection address changed to Unit 12-13 Dew Pond Lane Tongue Lane Industrial Estate Buxton Derbyshire SK17 7LF
2014-10-13AP03Appointment of Mrs Clare Louise Stanton as company secretary on 2014-10-01
2014-10-13TM02Termination of appointment of Richard James Hough on 2014-10-01
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/14 FROM C/O Add Value Accountancy 96-98 Church Road Hove East Sussex BN3 2EB England
2014-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/14 FROM 109 Church Road Hove East Sussex BN3 2AF
2014-08-08AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 60000
2014-07-10AR0113/06/14 ANNUAL RETURN FULL LIST
2013-12-02AP03Appointment of Richard James Hough as company secretary
2013-11-26AA01Current accounting period extended from 31/10/14 TO 31/12/14
2013-11-26AP01DIRECTOR APPOINTED DR DAVID ANDREW SMITH
2013-11-26AP01DIRECTOR APPOINTED BRIAN SMITH
2013-11-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY ERIC UPTON
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TANNER
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ERIC UPTON
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DULY
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER GIBNEY
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAKE
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MASKELL
2013-07-11AR0113/06/13 FULL LIST
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 85 CHURCH ROAD HOVE BN3 2BB
2013-04-18AA31/10/12 TOTAL EXEMPTION SMALL
2012-06-27AR0113/06/12 FULL LIST
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC PETER UPTON / 23/08/2011
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAKE / 24/10/2011
2012-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / ERIC PETER UPTON / 23/08/2011
2012-05-10AA31/10/11 TOTAL EXEMPTION SMALL
2011-07-27AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-24AR0113/06/11 FULL LIST
2010-06-29AR0113/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC PETER UPTON / 13/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT TANNER / 13/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MASKELL / 13/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAKE / 13/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID GIBNEY / 13/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LESLIE DULY / 13/06/2010
2010-04-20AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-14SH0130/03/10 STATEMENT OF CAPITAL GBP 5000
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ
2009-08-11AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-08-05363sRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-06-25AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-2888(2)AD 06/09/07 GBP SI 2000@1=2000 GBP IC 53000/55000
2007-07-03363sRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-22363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-05-2288(2)RAD 28/04/06--------- £ SI 3000@1=3000 £ IC 50000/53000
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-08-24288aNEW DIRECTOR APPOINTED
2005-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-18363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-2188(2)RAD 23/09/04--------- £ SI 2500@1=2500 £ IC 47500/50000
2004-06-24363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-11-13288aNEW DIRECTOR APPOINTED
2003-07-2688(2)RAD 10/07/03--------- £ SI 47499@1=47499 £ IC 1/47500
2003-07-11225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04
2003-07-03288aNEW DIRECTOR APPOINTED
2003-07-03288aNEW DIRECTOR APPOINTED
2003-06-25288bSECRETARY RESIGNED
2003-06-25288bSECRETARY RESIGNED
2003-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to L.C.S. HOLDINGS 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 L.C.S. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
L.C.S. HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of L.C.S. HOLDINGS LIMITED registering or being granted any patents
Domain Names

L.C.S. HOLDINGS LIMITED owns 1 domain names.

lcsholdings.co.uk  

Trademarks
We have not found any records of L.C.S. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.C.S. HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as L.C.S. HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where L.C.S. HOLDINGS 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 L.C.S. HOLDINGS 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 L.C.S. HOLDINGS 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.