LC AUTOMATION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LC AUTOMATION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07430294

Incorporation date

04/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Concept House Eastern Wood Road, Langage Business Park, Plympton, Plymouth, Devon PL7 5ETCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2010)
dot icon24/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon08/04/2026
Registered office address changed from Duttons Way Shadsworth Business Park Blackburn Lancashire BB1 2QR to Concept House Eastern Wood Road Langage Business Park, Plympton Plymouth Devon PL7 5ET on 2026-04-08
dot icon08/04/2026
Appointment of Mr David Harry Rowe as a director on 2026-04-01
dot icon08/04/2026
Director's details changed for Mr Philip Dowell on 2026-04-01
dot icon08/04/2026
Termination of appointment of Paul Catherall as a director on 2026-04-01
dot icon08/04/2026
Termination of appointment of Peter Stuart Stott as a director on 2026-04-01
dot icon08/04/2026
Change of details for Lc Automation Group Limited as a person with significant control on 2026-04-01
dot icon12/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon23/06/2023
Accounts for a small company made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon09/05/2022
Accounts for a small company made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon30/06/2021
Accounts for a small company made up to 2020-12-31
dot icon14/03/2021
Memorandum and Articles of Association
dot icon14/03/2021
Resolutions
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon09/03/2021
Registration of charge 074302940003, created on 2021-02-26
dot icon05/03/2021
Termination of appointment of Malcolm David Chadwick as a director on 2021-02-26
dot icon05/03/2021
Cessation of Malcolm David Chadwick as a person with significant control on 2021-02-26
dot icon05/03/2021
Notification of Lc Automation Group Limited as a person with significant control on 2021-02-26
dot icon04/03/2021
Registration of charge 074302940002, created on 2021-02-26
dot icon11/12/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon18/06/2020
Accounts for a small company made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon22/05/2019
Accounts for a small company made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon09/04/2018
Accounts for a small company made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon19/07/2017
Accounts for a small company made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon01/09/2016
Full accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon25/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon13/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon14/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon05/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon29/07/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon10/01/2011
Resolutions
dot icon10/01/2011
Resolutions
dot icon10/01/2011
Resolutions
dot icon10/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/11/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
469.29K
-
0.00
946.00
-
2022
3
471.53K
-
0.00
4.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowell, Philip
Director
04/11/2010 - Present
6
Chadwick, Malcolm David
Director
04/11/2010 - 26/02/2021
6
Stott, Peter Stuart
Director
04/11/2010 - 01/04/2026
5
Rowe, David Harry
Director
01/04/2026 - Present
14
Catherall, Paul
Director
04/11/2010 - 01/04/2026
4

Persons with Significant Control

2
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 LC AUTOMATION HOLDINGS LIMITED

LC AUTOMATION HOLDINGS LIMITED is an(a) Active company incorporated on 04/11/2010 with the registered office located at Concept House Eastern Wood Road, Langage Business Park, Plympton, Plymouth, Devon PL7 5ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LC AUTOMATION HOLDINGS LIMITED?

toggle

LC AUTOMATION HOLDINGS LIMITED is currently Active. It was registered on 04/11/2010 .

Where is LC AUTOMATION HOLDINGS LIMITED located?

toggle

LC AUTOMATION HOLDINGS LIMITED is registered at Concept House Eastern Wood Road, Langage Business Park, Plympton, Plymouth, Devon PL7 5ET.

What does LC AUTOMATION HOLDINGS LIMITED do?

toggle

LC AUTOMATION HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LC AUTOMATION HOLDINGS LIMITED?

toggle

The latest filing was on 24/04/2026: Total exemption full accounts made up to 2025-12-31.