LC CAPITAL LTD

Register to unlock more data on OkredoRegister

LC CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08044750

Incorporation date

25/04/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2012)
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-04-25 with updates
dot icon20/03/2025
Change of details for Kazai Capital Limited as a person with significant control on 2025-03-07
dot icon26/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon26/04/2024
Change of details for Kazai Capital Limited as a person with significant control on 2024-04-26
dot icon09/04/2024
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09
dot icon08/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon08/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon06/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/06/2022
Director's details changed for Mr Elliot Marc Castle on 2022-02-18
dot icon03/05/2022
Confirmation statement made on 2022-04-25 with updates
dot icon21/09/2021
Cessation of Elliot Marc Castle as a person with significant control on 2021-09-01
dot icon21/09/2021
Notification of Kazai Capital Limited as a person with significant control on 2021-09-01
dot icon19/05/2021
Change of details for Mr Elliot Marc Castle as a person with significant control on 2021-05-18
dot icon19/05/2021
Director's details changed for Mr Elliot Marc Castle on 2021-05-18
dot icon19/05/2021
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 30 City Road London EC1Y 2AB on 2021-05-19
dot icon07/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-25 with updates
dot icon29/05/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon27/05/2020
Change of details for Mr Elliot Castle as a person with significant control on 2020-05-27
dot icon27/05/2020
Director's details changed for Mr Elliot Marc Castle on 2020-05-27
dot icon07/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon03/03/2020
Accounts for a dormant company made up to 2019-04-30
dot icon08/05/2019
Total exemption full accounts made up to 2018-04-30
dot icon27/04/2019
Compulsory strike-off action has been discontinued
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon08/11/2018
Change of details for Mr Elliot Marc Castle as a person with significant control on 2018-11-08
dot icon08/11/2018
Director's details changed for Mr Elliot Marc Castle on 2018-11-08
dot icon16/05/2018
Registered office address changed from 1st Floor, 35-39 Maddox Street London W1S 2PP England to 10 Queen Street Place London EC4R 1AG on 2018-05-16
dot icon15/05/2018
Confirmation statement made on 2018-04-25 with updates
dot icon13/02/2018
Registered office address changed from Cambridge House 27 Cambridge Park Road Wanstead London E11 2PU to 1st Floor, 35-39 Maddox Street London W1S 2PP on 2018-02-13
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/05/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon09/04/2016
Compulsory strike-off action has been discontinued
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon18/03/2016
Satisfaction of charge 080447500007 in full
dot icon18/03/2016
Satisfaction of charge 080447500008 in full
dot icon18/03/2016
Satisfaction of charge 080447500009 in full
dot icon18/03/2016
Satisfaction of charge 080447500010 in full
dot icon18/03/2016
Satisfaction of charge 080447500011 in full
dot icon18/03/2016
Satisfaction of charge 1 in full
dot icon18/03/2016
Satisfaction of charge 080447500003 in full
dot icon18/03/2016
Satisfaction of charge 080447500002 in full
dot icon18/03/2016
Satisfaction of charge 080447500004 in full
dot icon18/03/2016
Satisfaction of charge 080447500005 in full
dot icon18/03/2016
Satisfaction of charge 080447500006 in full
dot icon28/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/10/2013
Registration of charge 080447500011
dot icon15/10/2013
Registration of charge 080447500010
dot icon04/10/2013
Registration of charge 080447500009
dot icon25/09/2013
Registration of charge 080447500008
dot icon23/08/2013
Registration of charge 080447500007
dot icon01/08/2013
Registration of charge 080447500005
dot icon01/08/2013
Registration of charge 080447500006
dot icon01/07/2013
Registration of charge 080447500004
dot icon26/06/2013
Registration of charge 080447500003
dot icon21/06/2013
Termination of appointment of Marcus Lund as a director
dot icon05/06/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon03/06/2013
Registered office address changed from 141-142 Fenchurch Street London EC3M 6BL England on 2013-06-03
dot icon17/05/2013
Registration of charge 080447500002
dot icon18/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon25/04/2012
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
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castle, Elliot Marc
Director
25/04/2012 - Present
50

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LC CAPITAL LTD

LC CAPITAL LTD is an(a) Active company incorporated on 25/04/2012 with the registered office located at 2 Leman Street, London E1W 9US. 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 LC CAPITAL LTD?

toggle

LC CAPITAL LTD is currently Active. It was registered on 25/04/2012 .

Where is LC CAPITAL LTD located?

toggle

LC CAPITAL LTD is registered at 2 Leman Street, London E1W 9US.

What does LC CAPITAL LTD do?

toggle

LC CAPITAL LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LC CAPITAL LTD?

toggle

The latest filing was on 02/10/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.