LC VENDING LIMITED

Register to unlock more data on OkredoRegister

LC VENDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06829745

Incorporation date

25/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Lc Vending Ltd, The Offices Coopers Park, The Grove Trading Estate, Dorchester, Dorset DT1 1STCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2009)
dot icon10/03/2026
Confirmation statement made on 2026-02-25 with updates
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-02-25 with updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-02-25 with updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/09/2023
Memorandum and Articles of Association
dot icon07/09/2023
Resolutions
dot icon07/09/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon11/04/2023
Director's details changed for Mr William Michael Lillington on 2023-04-03
dot icon11/04/2023
Confirmation statement made on 2023-02-25 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon30/03/2022
Director's details changed for Mr Nicholas John Cooper on 2022-03-30
dot icon30/03/2022
Director's details changed for Mrs Jacqueline Susan Cooper on 2022-03-30
dot icon30/03/2022
Director's details changed for Mr Edward Nicholas Cooper on 2022-03-30
dot icon30/03/2022
Director's details changed for Mr William Michael Lillington on 2022-03-30
dot icon30/03/2022
Registered office address changed from Garden Cottage Hyde Crook Frampton Dorchester Dorset DT2 9NW England to Lc Vending Ltd, the Offices Coopers Park the Grove Trading Estate Dorchester Dorset DT1 1st on 2022-03-30
dot icon24/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/04/2021
Registered office address changed from Unit 3D Dreadnought Trading Estate Magdalen Lane Bridport Dorset DT6 5BU to Garden Cottage Hyde Crook Frampton Dorchester Dorset DT2 9NW on 2021-04-08
dot icon01/04/2021
Termination of appointment of Mark Andrew Lillington as a director on 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon26/01/2021
Director's details changed for Mr William Michael Lillington on 2021-01-26
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Director's details changed for Mr Mark Andrew Lillington on 2019-11-17
dot icon07/05/2019
Director's details changed for Mr Mark Andrew Lillington on 2019-04-30
dot icon05/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Appointment of Mr Edward Nicholas Cooper as a director on 2016-06-01
dot icon10/06/2016
Appointment of Mr Mark Andrew Lillington as a director on 2016-06-01
dot icon02/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon28/02/2014
Director's details changed for Mr Nicholas John Cooper on 2014-02-28
dot icon28/02/2014
Director's details changed for Mr William Michael Lillington on 2014-02-28
dot icon28/02/2014
Director's details changed for Mrs Jacqueline Susan Cooper on 2014-02-28
dot icon28/02/2014
Secretary's details changed for Mr Nicholas John Cooper on 2014-02-28
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/08/2011
Certificate of change of name
dot icon24/08/2011
Change of name notice
dot icon11/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon11/03/2011
Director's details changed for William Michael Lillington on 2011-02-25
dot icon11/03/2011
Director's details changed for Jacqueline Susan Cooper on 2011-02-25
dot icon11/03/2011
Director's details changed for Mr Nicholas John Cooper on 2011-02-25
dot icon11/03/2011
Secretary's details changed for Nicholas Cooper on 2011-02-25
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/06/2010
Appointment of William Michael Lillington as a director
dot icon09/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon27/05/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon25/02/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
5
33.71K
-
0.00
38.04K
-
2022
4
12.73K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Nicholas John
Director
25/02/2009 - Present
2
Cooper, Edward Nicholas
Director
01/06/2016 - Present
2
Cooper, Jacqueline Susan
Director
25/02/2009 - Present
1
Lillington, Mark Andrew
Director
01/06/2016 - 31/03/2021
-
Lillington, William Michael
Director
14/05/2010 - Present
-

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+
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 VENDING LIMITED

LC VENDING LIMITED is an(a) Active company incorporated on 25/02/2009 with the registered office located at Lc Vending Ltd, The Offices Coopers Park, The Grove Trading Estate, Dorchester, Dorset DT1 1ST. There are currently 5 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 VENDING LIMITED?

toggle

LC VENDING LIMITED is currently Active. It was registered on 25/02/2009 .

Where is LC VENDING LIMITED located?

toggle

LC VENDING LIMITED is registered at Lc Vending Ltd, The Offices Coopers Park, The Grove Trading Estate, Dorchester, Dorset DT1 1ST.

What does LC VENDING LIMITED do?

toggle

LC VENDING LIMITED operates in the Wholesale of sugar and chocolate and sugar confectionery (46.36 - SIC 2007) sector.

What is the latest filing for LC VENDING LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-25 with updates.