LC DEBT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

LC DEBT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05033119

Incorporation date

03/02/2004

Size

Small

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon06/02/2026
Appointment of Mr David Owen Brown as a director on 2026-02-06
dot icon05/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon19/01/2026
Termination of appointment of Andrew Poxon as a director on 2026-01-19
dot icon16/01/2026
Accounts for a small company made up to 2025-04-30
dot icon17/02/2025
Change of details for Leonard Curtis Recovery Limited as a person with significant control on 2024-05-07
dot icon17/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon28/01/2025
Accounts for a small company made up to 2024-04-30
dot icon07/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon31/01/2024
Accounts for a small company made up to 2023-04-30
dot icon06/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon18/11/2022
Accounts for a small company made up to 2022-04-30
dot icon22/09/2022
Change of details for Leonard Curtis Recovery Limited as a person with significant control on 2016-04-06
dot icon10/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon05/11/2021
Accounts for a small company made up to 2021-04-30
dot icon13/09/2021
Resolutions
dot icon13/09/2021
Memorandum and Articles of Association
dot icon04/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon10/11/2020
Accounts for a small company made up to 2020-04-30
dot icon10/02/2020
Register inspection address has been changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ England to Riverside House Irwell Street Manchester M3 5EN
dot icon07/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon16/12/2019
Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ England to Riverside House Irwell Street Manchester M3 5EN on 2019-12-16
dot icon21/11/2019
Accounts for a small company made up to 2019-04-30
dot icon05/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon29/11/2018
Full accounts made up to 2018-04-30
dot icon08/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon04/12/2017
Appointment of Mr Daniel John Booth as a director on 2017-11-27
dot icon29/11/2017
Termination of appointment of John Malcolm Titley as a director on 2017-11-27
dot icon29/11/2017
Termination of appointment of John Malcolm Titley as a secretary on 2017-11-27
dot icon24/10/2017
Accounts for a small company made up to 2017-04-30
dot icon09/02/2017
Register inspection address has been changed from Leonard Curtis House Elms Square Whitefield Manchester M45 7TA England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ
dot icon08/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon18/11/2016
Accounts for a small company made up to 2016-04-30
dot icon09/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon09/02/2016
Register inspection address has been changed to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA
dot icon24/11/2015
Full accounts made up to 2015-04-30
dot icon01/04/2015
Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 2015-04-01
dot icon09/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon29/10/2014
Accounts for a dormant company made up to 2014-04-30
dot icon13/05/2014
Registration of charge 050331190001
dot icon03/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon23/10/2013
Accounts for a dormant company made up to 2013-04-30
dot icon04/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon04/02/2013
Registered office address changed from Dte House Hollins Lane Bury Lancashire BL9 8DG United Kingdom on 2013-02-04
dot icon28/11/2012
Full accounts made up to 2012-04-30
dot icon16/05/2012
Auditor's resignation
dot icon10/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon10/02/2012
Registered office address changed from D T E House Hollins Lane Unsworth Bury Lancashire BL9 8AT on 2012-02-10
dot icon02/11/2011
Accounts for a small company made up to 2011-04-30
dot icon09/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon13/12/2010
Accounts for a small company made up to 2010-04-30
dot icon19/08/2010
Miscellaneous
dot icon12/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon01/02/2010
Accounts for a small company made up to 2009-04-30
dot icon26/01/2010
Director's details changed for Mr Andrew Poxon on 2010-01-26
dot icon26/01/2010
Director's details changed for John Malcolm Titley on 2010-01-26
dot icon26/01/2010
Secretary's details changed for John Malcolm Titley on 2010-01-26
dot icon26/03/2009
Certificate of change of name
dot icon03/03/2009
Accounts for a small company made up to 2008-04-30
dot icon04/02/2009
Return made up to 03/02/09; full list of members
dot icon20/06/2008
Secretary appointed john malcolm titley
dot icon16/06/2008
Appointment terminated secretary mervyn macdonald
dot icon04/03/2008
Accounts for a small company made up to 2007-04-30
dot icon04/02/2008
Return made up to 03/02/08; full list of members
dot icon29/03/2007
Director's particulars changed
dot icon08/03/2007
Accounts for a small company made up to 2006-04-30
dot icon12/02/2007
Return made up to 03/02/07; full list of members
dot icon03/03/2006
Return made up to 03/02/06; full list of members
dot icon07/12/2005
Accounts for a small company made up to 2005-04-30
dot icon10/03/2005
Return made up to 03/02/05; full list of members
dot icon02/11/2004
Accounting reference date extended from 28/02/05 to 30/04/05
dot icon01/10/2004
Director's particulars changed
dot icon01/10/2004
Secretary resigned
dot icon01/10/2004
New secretary appointed
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New secretary appointed;new director appointed
dot icon16/02/2004
Registered office changed on 16/02/04 from: btc house, chapel hill longridge preston lancs PR3 2JY
dot icon12/02/2004
Secretary resigned
dot icon12/02/2004
Director resigned
dot icon03/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon-64.71 % *

* during past year

Cash in Bank

£76,482.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
219.38K
-
0.00
216.73K
-
2022
3
63.07K
-
0.00
76.48K
-
2022
3
63.07K
-
0.00
76.48K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

63.07K £Descended-71.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.48K £Descended-64.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poxon, Andrew
Director
04/02/2004 - 19/01/2026
8
Brown, David Owen
Director
06/02/2026 - Present
16
Booth, Daniel John
Director
27/11/2017 - Present
18

Persons with Significant Control

1
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 DEBT SOLUTIONS LIMITED

LC DEBT SOLUTIONS LIMITED is an(a) Active company incorporated on 03/02/2004 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LC DEBT SOLUTIONS LIMITED?

toggle

LC DEBT SOLUTIONS LIMITED is currently Active. It was registered on 03/02/2004 .

Where is LC DEBT SOLUTIONS LIMITED located?

toggle

LC DEBT SOLUTIONS LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does LC DEBT SOLUTIONS LIMITED do?

toggle

LC DEBT SOLUTIONS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does LC DEBT SOLUTIONS LIMITED have?

toggle

LC DEBT SOLUTIONS LIMITED had 3 employees in 2022.

What is the latest filing for LC DEBT SOLUTIONS LIMITED?

toggle

The latest filing was on 06/02/2026: Appointment of Mr David Owen Brown as a director on 2026-02-06.