L C POWER LIMITED

Register to unlock more data on OkredoRegister

L C POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03833697

Incorporation date

31/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Lancaster Road Sarum Business Park, Old Sarum, Salisbury, Wiltshire SP4 6FBCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1999)
dot icon12/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon14/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon08/05/2024
Confirmation statement made on 2024-04-09 with updates
dot icon05/05/2024
Cessation of Lee Anthony Smith as a person with significant control on 2024-04-23
dot icon05/05/2024
Change of details for Mr Christopher Martyn Kennedy as a person with significant control on 2024-04-23
dot icon26/03/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon24/04/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon24/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon09/05/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon04/05/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon26/04/2021
Micro company accounts made up to 2020-09-30
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon09/04/2021
Change of details for Mr Christopher Martyn Kennedy as a person with significant control on 2018-01-31
dot icon09/04/2021
Notification of Lee Smith as a person with significant control on 2018-01-31
dot icon03/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-09-30
dot icon10/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon10/09/2019
Cessation of Christopher Martyn Kennedy as a person with significant control on 2019-09-10
dot icon02/09/2019
Notification of Christopher Martyn Kennedy as a person with significant control on 2018-01-31
dot icon02/09/2019
Change of details for Mr Christopher Kennedy as a person with significant control on 2019-09-02
dot icon17/04/2019
Micro company accounts made up to 2018-09-30
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon03/09/2018
Cessation of Lee Anthony Smith as a person with significant control on 2018-01-31
dot icon21/05/2018
Micro company accounts made up to 2017-09-30
dot icon14/02/2018
Termination of appointment of Lee Anthony Smith as a director on 2018-02-01
dot icon14/02/2018
Termination of appointment of Lee Anthony Smith as a secretary on 2018-02-01
dot icon04/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon10/09/2012
Registered office address changed from Unit 6 Lancaster Road Sarum Business Park Old Sarum Salisbury Wiltshire SP4 6FB England on 2012-09-10
dot icon30/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/05/2012
Registered office address changed from Unit 23 Norton Enterprise Park Whittle Road Churchfields Industrial Estate Salisbury Wiltshire SP2 7YS on 2012-05-30
dot icon07/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mr Lee Anthony Smith on 2010-08-31
dot icon13/09/2010
Director's details changed for Christopher Martyn Kennedy on 2010-08-31
dot icon13/09/2010
Secretary's details changed for Lee Anthony Smith on 2010-08-31
dot icon22/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/09/2009
Return made up to 31/08/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/09/2008
Return made up to 31/08/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/10/2007
Return made up to 31/08/07; no change of members
dot icon29/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/10/2006
Return made up to 31/08/06; full list of members
dot icon27/10/2006
Registered office changed on 27/10/06 from: bridge house court road swanage dorset BH19 1DX
dot icon13/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon31/08/2005
Return made up to 31/08/05; full list of members
dot icon01/10/2004
Return made up to 31/08/04; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/02/2004
Secretary resigned;director resigned
dot icon14/02/2004
New secretary appointed
dot icon30/09/2003
Return made up to 31/08/03; full list of members
dot icon14/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/10/2002
Return made up to 31/08/02; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2001-09-30
dot icon05/12/2001
Registered office changed on 05/12/01 from: 6 gilbert road swanage dorset BH19 1DX
dot icon03/11/2001
Return made up to 31/08/01; full list of members
dot icon09/10/2001
Memorandum and Articles of Association
dot icon13/09/2001
New secretary appointed;new director appointed
dot icon03/09/2001
Secretary resigned;director resigned
dot icon30/08/2001
Registered office changed on 30/08/01 from: 77 park road chandlers ford eastleigh hampshire SO53 2EL
dot icon30/01/2001
Full accounts made up to 2000-09-30
dot icon21/01/2001
New director appointed
dot icon09/10/2000
Return made up to 31/08/00; full list of members
dot icon30/09/1999
Director resigned
dot icon30/09/1999
Secretary resigned
dot icon30/09/1999
New director appointed
dot icon30/09/1999
Registered office changed on 30/09/99 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT
dot icon30/09/1999
New secretary appointed
dot icon30/09/1999
New director appointed
dot icon30/09/1999
Accounting reference date extended from 31/08/00 to 30/09/00
dot icon10/09/1999
Director resigned
dot icon10/09/1999
Secretary resigned
dot icon10/09/1999
Ad 01/09/99--------- £ si 40@1=40 £ ic 60/100
dot icon10/09/1999
Ad 01/09/99--------- £ si 40@1=40 £ ic 20/60
dot icon10/09/1999
Ad 01/09/99--------- £ si 18@1=18 £ ic 2/20
dot icon31/08/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
253.90K
-
0.00
34.28K
-
2022
10
258.96K
-
0.00
13.69K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stratman, Gary
Director
15/08/2001 - 28/01/2004
2
ABACUS COMPANY DIRECTOR LTD
Nominee Director
30/08/1999 - 31/08/1999
22
ABACUS COMPANY SECRETARY LTD
Nominee Secretary
30/08/1999 - 31/08/1999
12
Temple, Andrew Robert
Director
18/09/1999 - 15/08/2001
4
Mr Christopher Martyn Kennedy
Director
01/09/1999 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L C POWER LIMITED

L C POWER LIMITED is an(a) Active company incorporated on 31/08/1999 with the registered office located at Unit 10 Lancaster Road Sarum Business Park, Old Sarum, Salisbury, Wiltshire SP4 6FB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L C POWER LIMITED?

toggle

L C POWER LIMITED is currently Active. It was registered on 31/08/1999 .

Where is L C POWER LIMITED located?

toggle

L C POWER LIMITED is registered at Unit 10 Lancaster Road Sarum Business Park, Old Sarum, Salisbury, Wiltshire SP4 6FB.

What does L C POWER LIMITED do?

toggle

L C POWER LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for L C POWER LIMITED?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-09-30.