LC DYNAMICS LTD

Register to unlock more data on OkredoRegister

LC DYNAMICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14134229

Incorporation date

26/05/2022

Size

Dormant

Contacts

Registered address

Registered address

4385, 14134229 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2022)
dot icon23/09/2025
Registered office address changed to PO Box 4385, 14134229 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-23
dot icon23/09/2025
Address of officer Mr Lee Rimmer changed to 14134229 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-23
dot icon23/09/2025
Address of officer Mr Lee Rimmer changed to 14134229 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-23
dot icon23/09/2025
Address of person with significant control Mr, Andrew Goodspeed changed to 14134229 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-23
dot icon23/09/2025
Address of person with significant control Mr Lee Rimmer changed to 14134229 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-23
dot icon17/07/2025
Compulsory strike-off action has been discontinued
dot icon16/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon31/05/2024
Termination of appointment of Andrew Goodspeed as a director on 2024-05-31
dot icon21/05/2024
Current accounting period extended from 2024-05-31 to 2024-10-31
dot icon29/03/2024
Confirmation statement made on 2024-03-29 with updates
dot icon27/03/2024
Change of details for Mr, Andrew Goodspeed as a person with significant control on 2024-03-24
dot icon26/03/2024
Change of details for Mr Lee Rimmer as a person with significant control on 2024-03-24
dot icon25/03/2024
Appointment of Mr. Andrew Goodspeed as a director on 2024-03-24
dot icon25/03/2024
Notification of Andrew Goodspeed as a person with significant control on 2024-03-24
dot icon24/03/2024
Certificate of change of name
dot icon24/03/2024
Change of details for Mr Lee Rimmer as a person with significant control on 2024-03-24
dot icon29/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon12/07/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon13/06/2022
Director's details changed for Mr Lee Rimmer on 2022-06-13
dot icon13/06/2022
Change of details for Mr Lee Rimmer as a person with significant control on 2022-06-13
dot icon13/06/2022
Secretary's details changed for Mr Lee Rimmer on 2022-06-13
dot icon09/06/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-06-09
dot icon26/05/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/03/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr, Andrew Goodspeed
Director
24/03/2024 - 31/05/2024
-
Rimmer, Lee
Secretary
26/05/2022 - Present
-
Mr Lee Rimmer
Director
26/05/2022 - Present
8

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LC DYNAMICS LTD

LC DYNAMICS LTD is an(a) Active company incorporated on 26/05/2022 with the registered office located at 4385, 14134229 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 DYNAMICS LTD?

toggle

LC DYNAMICS LTD is currently Active. It was registered on 26/05/2022 .

Where is LC DYNAMICS LTD located?

toggle

LC DYNAMICS LTD is registered at 4385, 14134229 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LC DYNAMICS LTD do?

toggle

LC DYNAMICS LTD operates in the Agents involved in the sale of fuels ores metals and industrial chemicals (46.12 - SIC 2007) sector.

What is the latest filing for LC DYNAMICS LTD?

toggle

The latest filing was on 23/09/2025: Registered office address changed to PO Box 4385, 14134229 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-23.