LCC DEPLOYMENT SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

LCC DEPLOYMENT SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04349192

Incorporation date

08/01/2002

Size

Small

Contacts

Registered address

Registered address

3rd Floor Ormond House, 63 Queen Victoria Street, London EC4N 4UACopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2002)
dot icon15/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon16/10/2025
Accounts for a small company made up to 2025-03-31
dot icon14/04/2025
Director's details changed for Mr Santosh Narayan Gambhire on 2025-04-01
dot icon14/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon19/08/2024
Accounts for a small company made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon04/04/2023
Cessation of Lcc Europe Bv as a person with significant control on 2016-04-06
dot icon04/04/2023
Notification of a person with significant control statement
dot icon03/04/2023
Director's details changed for Mr Santosh Narayan Gambhire on 2023-04-03
dot icon23/12/2022
Accounts for a small company made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon09/07/2021
Accounts for a small company made up to 2021-03-31
dot icon09/07/2021
Satisfaction of charge 4 in full
dot icon09/07/2021
Satisfaction of charge 3 in full
dot icon09/07/2021
Satisfaction of charge 043491920006 in full
dot icon09/07/2021
Satisfaction of charge 2 in full
dot icon09/07/2021
Satisfaction of charge 1 in full
dot icon07/07/2021
Director's details changed for Mr Santosh Narayan Gambhire on 2021-07-07
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon03/07/2020
Accounts for a small company made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon24/04/2020
Registered office address changed from Lcc Deployment Services Ltd Crockford Lane Chineham Business Park Basingstoke RG24 8AL England to 3rd Floor Ormond House 63 Queen Victoria Street London EC4N 4UA on 2020-04-24
dot icon26/03/2020
Director's details changed for Mr Santish Narayan Gambhire on 2016-12-06
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon07/10/2018
Full accounts made up to 2018-03-31
dot icon25/04/2018
Registered office address changed from Unit 1 River Court Albert Drive Woking Surrey GU21 5RP England to Lcc Deployment Services Ltd Crockford Lane Chineham Business Park Basingstoke RG24 8AL on 2018-04-25
dot icon05/04/2018
Change of details for Lcc Europe Holdings Bv as a person with significant control on 2018-04-03
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon15/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon28/04/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon06/04/2017
Full accounts made up to 2016-03-31
dot icon15/02/2017
Confirmation statement made on 2017-01-08 with updates
dot icon14/12/2016
Termination of appointment of Brian Thompson as a director on 2016-12-12
dot icon06/12/2016
Appointment of Santish Narayan Gambhire as a director on 2016-11-23
dot icon06/12/2016
Termination of appointment of Kenneth Mark Young as a director on 2016-11-23
dot icon04/08/2016
Termination of appointment of Brian Joseph Dunn as a director on 2016-04-07
dot icon23/03/2016
Full accounts made up to 2014-12-31
dot icon04/03/2016
Appointment of Mr Brian Thompson as a director on 2016-02-19
dot icon04/03/2016
Termination of appointment of Constantinus Johannes Gerardus Schreuder as a director on 2015-09-30
dot icon29/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon18/02/2016
Termination of appointment of Alejanro Medina as a director on 2015-12-31
dot icon27/11/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon08/05/2015
Registered office address changed from 450 Bath Road West Drayton Middlesex UB7 0EB to Unit 1 River Court Albert Drive Woking Surrey GU21 5RP on 2015-05-08
dot icon08/05/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon25/03/2015
Termination of appointment of Leftery Eleftheriou as a secretary on 2015-03-24
dot icon04/03/2015
Termination of appointment of Ricardo Angelo Marioni as a director on 2015-02-05
dot icon18/12/2014
Registration of charge 043491920006, created on 2014-12-11
dot icon25/09/2014
Registration of charge 043491920005, created on 2014-09-25
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon16/10/2013
Full accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon13/03/2013
Director's details changed for Kenneth Mark Young on 2013-01-02
dot icon13/03/2013
Director's details changed for Mr Alejanro Medina on 2013-01-02
dot icon13/03/2013
Appointment of Mr Ricardo Angelo Marioni as a director
dot icon13/03/2013
Appointment of Mr Leftery Eleftheriou as a secretary
dot icon01/03/2013
Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading RG7 4TY on 2013-03-01
dot icon09/10/2012
Termination of appointment of Priti Gandhi as a secretary
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Director's details changed for Constantinus Johannes Gerardus Schreuder on 2009-04-01
dot icon12/03/2012
Full accounts made up to 2010-12-31
dot icon05/03/2012
Appointment of Priti Gandhi as a secretary
dot icon15/02/2012
Termination of appointment of Stephen Harrup as a secretary
dot icon17/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon24/11/2011
Registered office address changed from 91-93 Baker Street London W1U 6QQ on 2011-11-24
dot icon10/10/2011
Appointment of Mr Alejanro Medina as a director
dot icon02/10/2011
Compulsory strike-off action has been discontinued
dot icon29/09/2011
Full accounts made up to 2009-12-31
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon26/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon15/09/2010
Appointment of Brian Joseph Dunn as a director
dot icon15/09/2010
Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 2010-09-15
dot icon15/09/2010
Termination of appointment of Simone Delli Carri as a director
dot icon05/07/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon29/04/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon13/04/2010
Appointment of Stephen Robert Harrup as a secretary
dot icon28/01/2010
Termination of appointment of Reed Smith Corporate Services Limited as a secretary
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon05/09/2009
Full accounts made up to 2007-12-31
dot icon14/08/2009
Appointment terminated director louis salamone jr
dot icon17/03/2009
Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009
dot icon17/03/2009
Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB
dot icon16/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon24/02/2009
Memorandum and Articles of Association
dot icon24/02/2009
Resolutions
dot icon27/01/2009
Return made up to 08/01/09; full list of members
dot icon28/11/2008
Resolutions
dot icon25/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon22/10/2008
Director appointed simone x www.ilovekolkata.in delli carri
dot icon22/10/2008
Director appointed constantinus johannes gerardus schreuder
dot icon22/10/2008
Director appointed louis salamone jr
dot icon22/10/2008
Director appointed kenneth mark young
dot icon22/10/2008
Appointment terminated director leftery eleftheriou
dot icon22/10/2008
Appointment terminated director timothy groves
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/08/2008
Appointment terminated director carlo baravalle
dot icon28/08/2008
Appointment terminated director peter deliso
dot icon22/08/2008
Auditor's resignation
dot icon13/06/2008
Full accounts made up to 2006-12-31
dot icon03/03/2008
Return made up to 08/01/08; full list of members
dot icon10/01/2007
Return made up to 08/01/07; full list of members
dot icon14/09/2006
Full accounts made up to 2005-12-31
dot icon28/06/2006
Resolutions
dot icon28/06/2006
Resolutions
dot icon22/06/2006
Ad 15/12/05-15/12/05 £ si [email protected]=1500000
dot icon22/06/2006
Nc inc already adjusted 15/12/05
dot icon15/05/2006
Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon14/02/2006
Return made up to 08/01/06; full list of members
dot icon27/01/2006
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon26/07/2005
Director resigned
dot icon26/07/2005
Director resigned
dot icon22/02/2005
Return made up to 08/01/05; full list of members
dot icon17/01/2005
Full accounts made up to 2003-12-31
dot icon06/01/2005
Director resigned
dot icon19/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon12/02/2004
Return made up to 08/01/04; full list of members
dot icon11/02/2004
Director's particulars changed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon12/06/2003
Return made up to 08/01/03; full list of members
dot icon09/06/2003
Director resigned
dot icon09/06/2003
New director appointed
dot icon06/06/2002
Particulars of mortgage/charge
dot icon15/04/2002
Secretary's particulars changed
dot icon15/03/2002
Secretary's particulars changed
dot icon26/02/2002
Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Ad 31/01/02--------- £ si [email protected]=96 £ ic 1/97
dot icon07/02/2002
S-div 28/02/01
dot icon07/02/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New secretary appointed
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Secretary resigned
dot icon08/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
953.95K
-
0.00
387.21K
-
2022
3
1.10M
-
0.00
191.90K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Brian
Director
19/02/2016 - 12/12/2016
6
Baravalle, Carlo
Director
08/01/2002 - 05/04/2008
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/01/2002 - 08/01/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/01/2002 - 08/01/2002
43699
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
08/01/2002 - 28/01/2010
97

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 LCC DEPLOYMENT SERVICES UK LIMITED

LCC DEPLOYMENT SERVICES UK LIMITED is an(a) Active company incorporated on 08/01/2002 with the registered office located at 3rd Floor Ormond House, 63 Queen Victoria Street, London EC4N 4UA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LCC DEPLOYMENT SERVICES UK LIMITED?

toggle

LCC DEPLOYMENT SERVICES UK LIMITED is currently Active. It was registered on 08/01/2002 .

Where is LCC DEPLOYMENT SERVICES UK LIMITED located?

toggle

LCC DEPLOYMENT SERVICES UK LIMITED is registered at 3rd Floor Ormond House, 63 Queen Victoria Street, London EC4N 4UA.

What does LCC DEPLOYMENT SERVICES UK LIMITED do?

toggle

LCC DEPLOYMENT SERVICES UK LIMITED operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

What is the latest filing for LCC DEPLOYMENT SERVICES UK LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-05 with no updates.