LC BET LIMITED

Register to unlock more data on OkredoRegister

LC BET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03985603

Incorporation date

04/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 24 Old Bond Street, London W1S 4APCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2000)
dot icon20/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/06/2025
Director's details changed for Mr Barry Peter Van Danzig on 2025-05-04
dot icon16/06/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon13/06/2025
Registered office address changed from Waterloo House Unit 27 M11 Business Link Parsonage Lane Stansted Essex CM24 8GF England to 3rd Floor 24 Old Bond Street London W1S 4AP on 2025-06-13
dot icon13/06/2025
Change of details for Mr Barry Peter Van Danzig as a person with significant control on 2025-05-04
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-05-04 with updates
dot icon05/02/2024
Full accounts made up to 2022-12-31
dot icon25/07/2023
Termination of appointment of Lynne Anne Cullis as a secretary on 2023-07-24
dot icon25/07/2023
Termination of appointment of Lynne Anne Cullis as a director on 2023-07-24
dot icon25/07/2023
Termination of appointment of Paul Barry Van Danzig as a director on 2023-07-24
dot icon19/07/2023
Cessation of The Wastepack Group Limited as a person with significant control on 2023-07-18
dot icon19/07/2023
Notification of Barry Peter Van Danzig as a person with significant control on 2023-07-18
dot icon05/06/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon27/02/2023
Appointment of Mr Paul Barry Van Danzig as a director on 2023-02-02
dot icon27/02/2023
Appointment of Mrs Kerry Jane Sahi as a director on 2023-02-02
dot icon02/02/2023
Satisfaction of charge 3 in full
dot icon01/02/2023
All of the property or undertaking has been released from charge 3
dot icon30/01/2023
Registration of charge 039856030004, created on 2023-01-27
dot icon06/01/2023
Accounts for a small company made up to 2021-12-31
dot icon31/10/2022
Satisfaction of charge 1 in full
dot icon31/10/2022
Satisfaction of charge 2 in full
dot icon23/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon05/01/2022
Accounts for a small company made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon11/10/2016
Accounts for a small company made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon06/08/2015
Appointment of Mrs Lynne Anne Cullis as a director on 2015-07-29
dot icon22/07/2015
Registered office address changed from Field House Station Approach Harlow Essex CM20 2EW to Waterloo House Unit 27 M11 Business Link Parsonage Lane Stansted Essex CM24 8GF on 2015-07-22
dot icon06/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon06/05/2015
Secretary's details changed for Mrs Lynne Anne Cullis on 2014-10-01
dot icon28/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon20/05/2013
Director's details changed for Mr Barry Peter Van Danzig on 2012-07-11
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon26/01/2011
Termination of appointment of Eric Priestley as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon26/05/2010
Director's details changed for Eric Priestley on 2010-05-04
dot icon08/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon20/04/2010
Registered office address changed from 1St Floor Field House Station Approach Harlow Essex CM20 2EW on 2010-04-20
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 04/05/09; full list of members
dot icon18/02/2009
Full accounts made up to 2007-12-31
dot icon31/07/2008
Return made up to 04/05/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 04/05/07; no change of members
dot icon03/01/2007
Full accounts made up to 2005-12-31
dot icon17/11/2006
Registered office changed on 17/11/06 from: pishiobury house pishiobury drive sawbridgeworth hertfordshire CM21 0AF
dot icon05/06/2006
Return made up to 04/05/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon07/06/2005
Return made up to 04/05/05; full list of members
dot icon18/11/2004
Particulars of mortgage/charge
dot icon01/10/2004
Full accounts made up to 2003-12-31
dot icon02/06/2004
Return made up to 04/05/04; full list of members
dot icon24/01/2004
New director appointed
dot icon20/11/2003
Full accounts made up to 2002-12-31
dot icon20/11/2003
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon24/10/2003
Director resigned
dot icon16/05/2003
Return made up to 04/05/03; full list of members
dot icon01/03/2003
Auditor's resignation
dot icon31/01/2003
New director appointed
dot icon04/12/2002
Full accounts made up to 2002-01-31
dot icon07/08/2002
Registered office changed on 07/08/02 from: 1 dane street bishops stortford hertfordshire CM23 3BT
dot icon11/07/2002
Return made up to 04/05/02; full list of members
dot icon29/05/2002
Amended group of companies' accounts made up to 2001-01-31
dot icon04/12/2001
Group of companies' accounts made up to 2001-01-31
dot icon30/11/2001
Accounting reference date shortened from 31/05/01 to 31/01/01
dot icon05/06/2001
Return made up to 04/05/01; full list of members
dot icon01/09/2000
Particulars of mortgage/charge
dot icon22/08/2000
Certificate of change of name
dot icon24/07/2000
Registered office changed on 24/07/00 from: 200 aldersgate street london EC1A 4HD
dot icon24/07/2000
Secretary resigned
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon24/07/2000
New secretary appointed
dot icon24/07/2000
New director appointed
dot icon04/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/05/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
04/05/2000 - 19/07/2000
1588
Richards, Martin Edgar
Nominee Director
04/05/2000 - 19/07/2000
1218
Van Danzig, Barry Peter
Director
14/07/2000 - Present
20
Layton, Matthew Robert
Nominee Director
04/05/2000 - 19/07/2000
645
Sahi, Kerry Jane
Director
02/02/2023 - Present
8

Persons with Significant Control

3
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 BET LIMITED

LC BET LIMITED is an(a) Active company incorporated on 04/05/2000 with the registered office located at 3rd Floor 24 Old Bond Street, London W1S 4AP. 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 BET LIMITED?

toggle

LC BET LIMITED is currently Active. It was registered on 04/05/2000 .

Where is LC BET LIMITED located?

toggle

LC BET LIMITED is registered at 3rd Floor 24 Old Bond Street, London W1S 4AP.

What does LC BET LIMITED do?

toggle

LC BET LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LC BET LIMITED?

toggle

The latest filing was on 20/06/2025: Total exemption full accounts made up to 2024-12-31.