LCBSG LIMITED

Register to unlock more data on OkredoRegister

LCBSG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09209265

Incorporation date

09/09/2014

Size

Medium

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2014)
dot icon06/02/2026
Appointment of Mr David Owen Brown as a director on 2026-02-06
dot icon06/02/2026
Appointment of Mr Paul Birks as a director on 2026-02-06
dot icon19/01/2026
Termination of appointment of Andrew Poxon as a director on 2026-01-19
dot icon16/01/2026
Accounts for a medium company made up to 2025-04-30
dot icon19/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon26/08/2025
Termination of appointment of Simon Martin Lord as a director on 2025-08-19
dot icon26/08/2025
Termination of appointment of Benjamin Mark Whawell as a director on 2025-08-19
dot icon20/08/2025
Registration of charge 092092650003, created on 2025-08-19
dot icon19/08/2025
Statement of capital following an allotment of shares on 2014-10-30
dot icon29/01/2025
Accounts for a medium company made up to 2024-04-30
dot icon19/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon31/01/2024
Full accounts made up to 2023-04-30
dot icon05/12/2023
Termination of appointment of Jonathan Francis Mercer as a director on 2023-11-30
dot icon04/12/2023
Termination of appointment of Mark John Colman as a director on 2023-11-30
dot icon13/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon18/11/2022
Full accounts made up to 2022-04-30
dot icon20/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon23/12/2021
Group of companies' accounts made up to 2021-04-30
dot icon24/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon13/09/2021
Resolutions
dot icon13/09/2021
Memorandum and Articles of Association
dot icon07/09/2021
Appointment of Mr Alex David Cadwallader as a director on 2021-09-07
dot icon06/09/2021
Notification of Project Hallelujah Bidco Limited as a person with significant control on 2021-08-23
dot icon06/09/2021
Appointment of Mr Benjamin Mark Whawell as a director on 2021-08-23
dot icon06/09/2021
Appointment of Mr Simon Martin Lord as a director on 2021-08-23
dot icon03/09/2021
Cessation of Andrew Poxon as a person with significant control on 2021-08-23
dot icon25/08/2021
Statement of capital following an allotment of shares on 2021-08-23
dot icon03/02/2021
Cancellation of shares. Statement of capital on 2020-12-18
dot icon03/02/2021
Purchase of own shares.
dot icon26/01/2021
Resolutions
dot icon11/11/2020
Group of companies' accounts made up to 2020-04-30
dot icon15/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon01/07/2020
Purchase of own shares.
dot icon09/06/2020
Cancellation of shares. Statement of capital on 2020-04-20
dot icon09/06/2020
Resolutions
dot icon28/04/2020
Notification of Andrew Poxon as a person with significant control on 2020-04-20
dot icon28/04/2020
Withdrawal of a person with significant control statement on 2020-04-28
dot icon16/12/2019
Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 2019-12-16
dot icon02/12/2019
Appointment of Mr Mark John Colman as a director on 2019-11-27
dot icon27/11/2019
Termination of appointment of John Malcolm Titley as a director on 2019-11-27
dot icon27/11/2019
Termination of appointment of John Malcolm Titley as a secretary on 2019-11-27
dot icon21/11/2019
Group of companies' accounts made up to 2019-04-30
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon31/12/2018
Cancellation of shares. Statement of capital on 2018-11-27
dot icon31/12/2018
Purchase of own shares.
dot icon28/11/2018
Group of companies' accounts made up to 2018-04-30
dot icon10/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon09/07/2018
Cancellation of shares. Statement of capital on 2018-05-31
dot icon09/07/2018
Purchase of own shares.
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon09/03/2018
Resolutions
dot icon19/12/2017
Cancellation of shares. Statement of capital on 2017-11-27
dot icon19/12/2017
Purchase of own shares.
dot icon05/12/2017
Resolutions
dot icon01/11/2017
Satisfaction of charge 092092650001 in full
dot icon24/10/2017
Group of companies' accounts made up to 2017-04-30
dot icon26/09/2017
Cancellation of shares. Statement of capital on 2017-05-31
dot icon22/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon24/07/2017
Appointment of Mr Daniel John Booth as a director on 2017-05-31
dot icon22/06/2017
Resolutions
dot icon22/06/2017
Cancellation of shares. Statement of capital on 2017-05-31
dot icon22/06/2017
Purchase of own shares.
dot icon01/02/2017
Cancellation of shares. Statement of capital on 2016-12-13
dot icon18/01/2017
Resolutions
dot icon18/01/2017
Purchase of own shares.
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-11-25
dot icon18/11/2016
Group of companies' accounts made up to 2016-04-30
dot icon16/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon23/06/2016
Cancellation of shares. Statement of capital on 2016-06-01
dot icon23/06/2016
Purchase of own shares.
dot icon15/06/2016
Termination of appointment of Paul Richard Reeves as a director on 2016-06-01
dot icon14/06/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon14/06/2016
Resolutions
dot icon24/11/2015
Total exemption full accounts made up to 2015-04-30
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-11-02
dot icon15/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon15/09/2015
Secretary's details changed for John Titley on 2015-09-11
dot icon11/09/2015
Register inspection address has been changed to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA
dot icon11/09/2015
Director's details changed for John Malcolm Titley on 2015-09-11
dot icon11/09/2015
Director's details changed for Mr Paul Richard Reeves on 2015-09-11
dot icon11/09/2015
Director's details changed for Mr Andrew Poxon on 2015-09-11
dot icon11/09/2015
Director's details changed for Jonathan Francis Mercer on 2015-09-11
dot icon29/04/2015
Registration of charge 092092650002, created on 2015-04-22
dot icon01/04/2015
Registered office address changed from , Hollins Mount Hollins Lane, Bury, BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 2015-04-01
dot icon07/01/2015
Current accounting period shortened from 2015-09-30 to 2015-04-30
dot icon12/11/2014
Registered office address changed from , Hollins Mount Hollins Lane, Bury, B29 8DG, United Kingdom to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 2014-11-12
dot icon11/11/2014
Appointment of John Titley as a secretary on 2014-10-30
dot icon11/11/2014
Appointment of Paul Reeves as a director on 2014-10-30
dot icon11/11/2014
Appointment of John Malcolm Titley as a director on 2014-10-30
dot icon11/11/2014
Appointment of Mr Andrew Poxon as a director on 2014-10-30
dot icon11/11/2014
Resolutions
dot icon31/10/2014
Registration of charge 092092650001, created on 2014-10-30
dot icon09/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-228 *

* during past year

Number of employees

7
2022
change arrow icon-20.88 % *

* during past year

Cash in Bank

£38,071.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Medium
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
235
48.12K
-
0.00
48.12K
-
2022
7
38.07K
-
0.00
38.07K
-
2022
7
38.07K
-
0.00
38.07K
-

Employees

2022

Employees

7 Descended-97 % *

Net Assets(GBP)

38.07K £Descended-20.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.07K £Descended-20.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birks, Paul
Director
06/02/2026 - Present
11
Whawell, Benjamin Mark
Director
23/08/2021 - 19/08/2025
75
Poxon, Andrew
Director
30/10/2014 - 19/01/2026
7
Titley, John Malcolm
Director
30/10/2014 - 27/11/2019
8
Reeves, Paul Richard
Director
30/10/2014 - 01/06/2016
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LCBSG LIMITED

LCBSG LIMITED is an(a) Active company incorporated on 09/09/2014 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of LCBSG LIMITED?

toggle

LCBSG LIMITED is currently Active. It was registered on 09/09/2014 .

Where is LCBSG LIMITED located?

toggle

LCBSG LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does LCBSG LIMITED do?

toggle

LCBSG LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does LCBSG LIMITED have?

toggle

LCBSG LIMITED had 7 employees in 2022.

What is the latest filing for LCBSG LIMITED?

toggle

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