LC DESIGNS CO. LIMITED

Register to unlock more data on OkredoRegister

LC DESIGNS CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00360505

Incorporation date

11/04/1940

Size

Medium

Contacts

Registered address

Registered address

London House, Sheldon Way, Larkfield, Aylesford, Kent ME20 6SECopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1940)
dot icon09/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon23/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon13/04/2023
Appointment of Chloe Emma Pestell as a director on 2023-04-01
dot icon22/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon22/03/2022
Full accounts made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon06/04/2021
Appointment of Mr Simon Luxford as a director on 2021-04-01
dot icon28/01/2021
Full accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon22/12/2018
Full accounts made up to 2018-03-31
dot icon09/07/2018
Termination of appointment of Raymond Carr as a director on 2018-07-01
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon06/10/2017
Full accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon18/11/2016
Full accounts made up to 2016-03-31
dot icon08/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon10/11/2014
Full accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon10/10/2013
Full accounts made up to 2013-03-31
dot icon11/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon05/11/2012
Full accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon21/10/2011
Full accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon19/11/2010
Full accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon18/01/2010
Director's details changed for Raymond Carr on 2009-10-01
dot icon18/01/2010
Director's details changed for Mr Alan Gordon Pestell on 2009-10-01
dot icon18/01/2010
Director's details changed for Brian Eric Pestell on 2009-10-01
dot icon18/01/2010
Director's details changed for Kevin Brian Pestell on 2009-10-01
dot icon18/01/2010
Director's details changed for Mrs Valerie Frances Pestell on 2009-10-01
dot icon20/11/2009
Accounts for a medium company made up to 2009-03-31
dot icon19/01/2009
Return made up to 29/12/08; full list of members
dot icon13/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon16/01/2008
Return made up to 29/12/07; full list of members
dot icon18/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon12/03/2007
Director's particulars changed
dot icon12/03/2007
Director's particulars changed
dot icon12/03/2007
Director's particulars changed
dot icon12/03/2007
Secretary's particulars changed;director's particulars changed
dot icon12/03/2007
Director's particulars changed
dot icon28/02/2007
Return made up to 29/12/06; full list of members
dot icon28/02/2007
Secretary's particulars changed;director's particulars changed
dot icon28/02/2007
Director's particulars changed
dot icon28/02/2007
Secretary's particulars changed;director's particulars changed
dot icon28/02/2007
Director's particulars changed
dot icon28/02/2007
Director's particulars changed
dot icon28/02/2007
Director's particulars changed
dot icon22/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon06/01/2006
Return made up to 29/12/05; full list of members
dot icon06/01/2006
Location of debenture register
dot icon06/01/2006
Location of register of members
dot icon06/01/2006
Registered office changed on 06/01/06 from: london house sheldon way, larkfield aylesford kent ME20 6SE
dot icon06/01/2006
Director's particulars changed
dot icon09/11/2005
Accounts for a medium company made up to 2005-03-31
dot icon12/01/2005
Return made up to 29/12/04; full list of members
dot icon29/11/2004
Full accounts made up to 2004-03-31
dot icon26/01/2004
Return made up to 29/12/03; full list of members
dot icon29/12/2003
Full accounts made up to 2003-03-31
dot icon29/06/2003
Auditor's resignation
dot icon15/04/2003
Director resigned
dot icon06/01/2003
Return made up to 29/12/02; full list of members
dot icon19/11/2002
Full accounts made up to 2002-03-31
dot icon18/03/2002
Certificate of change of name
dot icon25/01/2002
Return made up to 29/12/01; full list of members
dot icon24/01/2002
Full accounts made up to 2001-03-31
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon31/01/2001
Return made up to 29/12/00; full list of members
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/12/2000
New director appointed
dot icon10/10/2000
Registered office changed on 10/10/00 from: london house 72 grove vale east dulwich london SE22 8DH
dot icon25/01/2000
Return made up to 29/12/99; full list of members
dot icon25/01/2000
Secretary's particulars changed;director's particulars changed
dot icon29/11/1999
Full accounts made up to 1999-03-31
dot icon19/02/1999
Full accounts made up to 1998-03-31
dot icon06/02/1999
Director's particulars changed
dot icon06/02/1999
Return made up to 29/12/98; full list of members
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon19/02/1998
Return made up to 29/12/97; full list of members
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon21/08/1997
Director resigned
dot icon07/02/1997
Return made up to 29/12/96; full list of members
dot icon07/02/1997
Location of debenture register
dot icon21/01/1997
Location of register of members
dot icon21/11/1996
Full accounts made up to 1996-03-31
dot icon23/01/1996
Return made up to 29/12/95; full list of members
dot icon10/01/1996
Full accounts made up to 1995-03-31
dot icon15/01/1995
Return made up to 29/12/94; full list of members
dot icon30/09/1994
Full accounts made up to 1994-03-31
dot icon19/09/1994
Ad 02/09/94--------- £ si 182680@1=182680 £ ic 2020/184700
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Resolutions
dot icon19/09/1994
£ nc 80000/280000 02/09/94
dot icon14/01/1994
Return made up to 29/12/93; full list of members
dot icon02/09/1993
Full accounts made up to 1993-03-31
dot icon25/01/1993
Director's particulars changed
dot icon25/01/1993
Return made up to 29/12/92; full list of members
dot icon22/10/1992
Full accounts made up to 1992-03-31
dot icon01/08/1992
Declaration of satisfaction of mortgage/charge
dot icon01/08/1992
Declaration of satisfaction of mortgage/charge
dot icon21/02/1992
Full accounts made up to 1991-03-31
dot icon01/02/1992
Return made up to 29/12/91; full list of members
dot icon16/10/1991
New director appointed
dot icon14/10/1991
Particulars of mortgage/charge
dot icon05/07/1991
Particulars of mortgage/charge
dot icon31/01/1991
Return made up to 30/11/90; full list of members
dot icon13/12/1990
Full accounts made up to 1990-03-31
dot icon02/02/1990
Return made up to 29/12/89; full list of members
dot icon14/12/1989
Full accounts made up to 1989-03-31
dot icon13/06/1989
New director appointed
dot icon13/06/1989
New director appointed
dot icon25/04/1989
Return made up to 31/12/88; full list of members
dot icon26/01/1989
Full accounts made up to 1988-03-31
dot icon27/04/1988
Return made up to 26/11/87; full list of members
dot icon11/04/1988
Full accounts made up to 1987-03-31
dot icon20/03/1987
Full accounts made up to 1986-03-31
dot icon05/09/1986
Return made up to 01/09/86; full list of members
dot icon01/01/1980
Certificate of change of name
dot icon11/04/1940
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

42
2023
change arrow icon-9.70 % *

* during past year

Cash in Bank

£5,015,815.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
43
4.79M
-
0.00
5.55M
-
2023
42
3.60M
-
10.79M
5.02M
-
2023
42
3.60M
-
10.79M
5.02M
-

Employees

2023

Employees

42 Descended-2 % *

Net Assets(GBP)

3.60M £Descended-24.86 % *

Total Assets(GBP)

-

Turnover(GBP)

10.79M £Ascended- *

Cash in Bank(GBP)

5.02M £Descended-9.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luxford, Simon
Director
01/04/2021 - Present
2
Pestell, Chloe Emma
Director
01/04/2023 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

123
A T BONE & SONS LIMITEDClements Farm Brickendon Lane, Brickendon, Hertford SG13 8NS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03883065

Reg. date:

25/11/1999

Turnover:

-

No. of employees:

48
AGRITECH SOLUTIONS N.I. LTD52 Maydown Road, Benburb, Co Tyrone BT71 7LN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI069854

Reg. date:

04/07/2008

Turnover:

-

No. of employees:

44
P.G. RIX (FARMS) LIMITEDLodge Farm Boxted Road, Great Horkesley, Colchester, Essex CO6 4AP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00821836

Reg. date:

05/10/1964

Turnover:

-

No. of employees:

42
TOMPSETT GROWERS LIMITEDWhitehall Farm Common Gate Drove, Isleham, Ely, Cambridgeshire CB7 5RF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04006429

Reg. date:

02/06/2000

Turnover:

-

No. of employees:

42
A.C. SHROPSHIRE LIMITEDEdward House, Grange Business Park, Whetstone, Leicester LE8 6EP
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

12503522

Reg. date:

09/03/2020

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About LC DESIGNS CO. LIMITED

LC DESIGNS CO. LIMITED is an(a) Active company incorporated on 11/04/1940 with the registered office located at London House, Sheldon Way, Larkfield, Aylesford, Kent ME20 6SE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of LC DESIGNS CO. LIMITED?

toggle

LC DESIGNS CO. LIMITED is currently Active. It was registered on 11/04/1940 .

Where is LC DESIGNS CO. LIMITED located?

toggle

LC DESIGNS CO. LIMITED is registered at London House, Sheldon Way, Larkfield, Aylesford, Kent ME20 6SE.

What does LC DESIGNS CO. LIMITED do?

toggle

LC DESIGNS CO. LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

How many employees does LC DESIGNS CO. LIMITED have?

toggle

LC DESIGNS CO. LIMITED had 42 employees in 2023.

What is the latest filing for LC DESIGNS CO. LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-19 with no updates.