Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LCD (LIQUID CRYSTAL DESIGN) LIMITED
Company Information for

LCD (LIQUID CRYSTAL DESIGN) LIMITED

OFFICE 8, NO. 11 RIVERSIDE, RIVERSIDE PARK, FARNHAM, SURREY, GU9 7UG,
Company Registration Number
06763470
Private Limited Company
Active

Company Overview

About Lcd (liquid Crystal Design) Ltd
LCD (LIQUID CRYSTAL DESIGN) LIMITED was founded on 2008-12-02 and has its registered office in Farnham. The organisation's status is listed as "Active". Lcd (liquid Crystal Design) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LCD (LIQUID CRYSTAL DESIGN) LIMITED
 
Legal Registered Office
OFFICE 8, NO. 11 RIVERSIDE
RIVERSIDE PARK
FARNHAM
SURREY
GU9 7UG
Other companies in SE1
 
Filing Information
Company Number 06763470
Company ID Number 06763470
Date formed 2008-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB943336521  
Last Datalog update: 2024-12-05 08:04:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LCD (LIQUID CRYSTAL DESIGN) 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 LCD (LIQUID CRYSTAL DESIGN) LIMITED

Current Directors
Officer Role Date Appointed
LISA LAING
Company Secretary 2009-01-07
IAN LAING
Director 2008-12-10
LISA LAING
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RHYS EVANS
Director 2008-12-02 2008-12-02

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
2024-10-2231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES
2022-08-24REGISTERED OFFICE CHANGED ON 24/08/22 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
2022-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/22 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
2022-08-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23DISS40Compulsory strike-off action has been discontinued
2022-02-22FIRST GAZETTE notice for compulsory strike-off
2022-02-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA LAING on 2022-02-17
2022-02-17CH01Director's details changed for Mrs Lisa Laing on 2022-02-17
2022-02-17PSC04Change of details for Mr Ian Laing as a person with significant control on 2022-02-17
2022-02-16CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM 194 Hercules Road London SE1 7LD England
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28PSC04Change of details for Mr Ian Laing as a person with significant control on 2019-11-28
2019-02-20DISS40Compulsory strike-off action has been discontinued
2019-02-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2018-01-11PSC04PSC'S CHANGE OF PARTICULARS / MRS LISA LAING / 04/01/2017
2018-01-11PSC04PSC'S CHANGE OF PARTICULARS / MR IAN LAING / 04/01/2017
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA LAING / 04/01/2017
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LAING / 04/01/2017
2018-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA LAING on 2017-01-04
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM Push Studios 194 Hercules Road London SE1 7LD
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-23AR0102/12/15 ANNUAL RETURN FULL LIST
2015-11-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-24AR0102/12/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0102/12/13 ANNUAL RETURN FULL LIST
2013-07-18AP01DIRECTOR APPOINTED MRS LISA LAING
2012-12-10SH0101/12/12 STATEMENT OF CAPITAL GBP 1
2012-12-07AR0102/12/12 ANNUAL RETURN FULL LIST
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25MG01Particulars of a mortgage or charge / charge no: 1
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0102/12/11 ANNUAL RETURN FULL LIST
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/11 FROM Enterprise House 1-2 Hatfields London SE1 9PG United Kingdom
2010-12-07AR0102/12/10 FULL LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LAING / 01/12/2010
2010-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LISA LAING / 01/12/2010
2010-09-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA
2009-12-03AR0102/12/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LAING / 02/12/2009
2009-04-07225CURREXT FROM 31/12/2009 TO 31/03/2010
2009-01-07288aSECRETARY APPOINTED MRS LISA LAING
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA ENGLAND
2008-12-17288aDIRECTOR APPOINTED IAN LAING
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR RHYS EVANS
2008-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to LCD (LIQUID CRYSTAL DESIGN) 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 LCD (LIQUID CRYSTAL DESIGN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 144,550

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LCD (LIQUID CRYSTAL DESIGN) LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 148,309
Debtors 2013-03-31 £ 148,309
Tangible Fixed Assets 2013-03-31 £ 8,316
Tangible Fixed Assets 2012-04-01 £ 11,088

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LCD (LIQUID CRYSTAL DESIGN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LCD (LIQUID CRYSTAL DESIGN) LIMITED
Trademarks
We have not found any records of LCD (LIQUID CRYSTAL DESIGN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LCD (LIQUID CRYSTAL DESIGN) 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 (74100 - specialised design activities) as LCD (LIQUID CRYSTAL DESIGN) LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where LCD (LIQUID CRYSTAL DESIGN) 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 LCD (LIQUID CRYSTAL DESIGN) 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 LCD (LIQUID CRYSTAL DESIGN) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1