LCC GROUP LIMITED

Register to unlock more data on OkredoRegister

LCC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031142

Incorporation date

22/07/1996

Size

Full

Contacts

Registered address

Registered address

16 Churchtown Road, Cookstown, Co Tyrone BT80 9XDCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1996)
dot icon01/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon23/12/2025
Director's details changed for Mr Michael Oliver Loughran on 2025-12-23
dot icon23/12/2025
Change of details for Mr Michael Oliver Loughran as a person with significant control on 2025-12-23
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon11/12/2025
Director's details changed for Laura Loughran on 2025-12-11
dot icon03/12/2025
Change of details for Mr Michael Oliver Loughran as a person with significant control on 2025-11-18
dot icon18/11/2025
Director's details changed for Mr Daniel Loughran on 2025-11-18
dot icon17/09/2025
Registration of charge NI0311420012, created on 2025-09-12
dot icon17/09/2025
Registration of charge NI0311420011, created on 2025-09-12
dot icon15/09/2025
Satisfaction of charge 3 in full
dot icon01/09/2025
Resolutions
dot icon01/09/2025
Memorandum and Articles of Association
dot icon29/08/2025
Cessation of Lcc Trading Limited as a person with significant control on 2023-03-31
dot icon29/08/2025
Notification of Daniel Loughran as a person with significant control on 2023-03-31
dot icon29/08/2025
Notification of Michael Oliver Loughran as a person with significant control on 2023-03-31
dot icon27/06/2025
Change of details for Lcc Trading Limited as a person with significant control on 2025-06-27
dot icon27/03/2025
Appointment of Laura Loughran as a director on 2025-03-20
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon31/12/2024
Full accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-27 with updates
dot icon29/03/2024
Cessation of Lcc Group Holdings Ltd as a person with significant control on 2023-03-31
dot icon29/03/2024
Notification of Lcc Trading Limited as a person with significant control on 2023-03-31
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon30/03/2023
Current accounting period extended from 2022-09-30 to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon11/07/2022
Full accounts made up to 2021-09-30
dot icon14/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon25/11/2021
Termination of appointment of Joseph Loughran as a director on 2021-09-22
dot icon26/10/2021
Satisfaction of charge 4 in full
dot icon26/10/2021
Satisfaction of charge 5 in full
dot icon26/10/2021
Satisfaction of charge 6 in full
dot icon26/10/2021
Satisfaction of charge NI0311420007 in full
dot icon26/10/2021
Satisfaction of charge NI0311420008 in full
dot icon26/10/2021
Satisfaction of charge NI0311420009 in full
dot icon26/10/2021
Satisfaction of charge NI0311420010 in full
dot icon05/10/2021
Full accounts made up to 2020-09-30
dot icon14/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon02/10/2020
Full accounts made up to 2019-09-30
dot icon20/07/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon09/09/2019
Director's details changed for Mrs Geraldine Quinn on 2019-09-01
dot icon22/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon22/07/2019
Notification of Lcc Group Holdings Ltd as a person with significant control on 2018-10-01
dot icon22/07/2019
Cessation of Daniel Loughran as a person with significant control on 2018-10-01
dot icon02/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon18/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon03/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon12/09/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon05/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon09/12/2016
Termination of appointment of Shauna Forbes as a director on 2016-11-30
dot icon18/07/2016
Appointment of Mrs Geraldine Quinn as a director on 2015-08-13
dot icon18/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon05/07/2016
Group of companies' accounts made up to 2015-09-30
dot icon13/01/2016
Appointment of Mrs Geraldine Quinn as a director on 2015-08-03
dot icon24/09/2015
Certificate of change of name
dot icon24/09/2015
Change of name notice
dot icon06/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon02/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon04/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon02/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon25/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon28/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon19/06/2013
Registration of charge NI0311420007
dot icon19/06/2013
Registration of charge NI0311420008
dot icon19/06/2013
Registration of charge NI0311420009
dot icon19/06/2013
Registration of charge NI0311420010
dot icon10/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon03/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon01/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon05/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon23/03/2011
Appointment of Miss Shauna Forbes as a director
dot icon22/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon11/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon27/07/2010
Register inspection address has been changed
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon02/08/2009
30/09/08 annual accts
dot icon27/07/2009
22/07/09 annual return shuttle
dot icon17/09/2008
22/07/08
dot icon05/08/2008
30/09/07 annual accts
dot icon28/07/2008
22/07/08 annual return shuttle
dot icon15/08/2007
22/07/07 annual return shuttle
dot icon08/08/2007
30/09/06 annual accts
dot icon24/08/2006
30/09/05 annual accts
dot icon18/08/2006
22/07/06 annual return shuttle
dot icon02/11/2005
Particulars of a mortgage charge
dot icon17/08/2005
22/07/05 annual return shuttle
dot icon15/08/2005
30/09/04 annual accts
dot icon12/09/2004
22/07/04 annual return shuttle
dot icon30/07/2004
30/09/03 annual accts
dot icon30/07/2003
30/09/02 annual accts
dot icon23/07/2003
22/07/03 annual return shuttle
dot icon03/08/2002
22/07/02 annual return shuttle
dot icon27/07/2002
30/09/01 annual accts
dot icon07/08/2001
22/07/01 annual return shuttle
dot icon31/07/2001
Change of dirs/sec
dot icon31/07/2001
Updated mem and arts
dot icon18/07/2001
Particulars of a mortgage charge
dot icon13/10/2000
30/09/00 annual accts
dot icon13/10/2000
Not of incr in nom cap
dot icon13/10/2000
Return of allot of shares
dot icon13/10/2000
Resolutions
dot icon21/08/2000
Change of dirs/sec
dot icon19/08/2000
Change of dirs/sec
dot icon19/08/2000
22/07/00 annual return shuttle
dot icon07/07/2000
Change of ARD
dot icon09/11/1999
30/06/99 annual accts
dot icon03/09/1999
22/07/99 annual return shuttle
dot icon25/11/1998
30/06/98 annual accts
dot icon25/11/1998
Resolutions
dot icon10/08/1998
22/07/98 annual return shuttle
dot icon13/11/1997
Resolutions
dot icon13/11/1997
30/06/97 annual accts
dot icon29/07/1997
22/07/97 annual return shuttle
dot icon27/03/1997
Notice of ARD
dot icon13/09/1996
Change of dirs/sec
dot icon30/07/1996
Change of dirs/sec
dot icon22/07/1996
Miscellaneous
dot icon22/07/1996
Memorandum
dot icon22/07/1996
Articles
dot icon22/07/1996
Pars re dirs/sit reg off
dot icon22/07/1996
Decln complnce reg new co
dot icon22/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forbes, Shauna
Director
16/03/2011 - 30/11/2016
6
Quinn, Geraldine
Director
03/08/2015 - Present
17
Loughran, Daniel
Director
10/08/2000 - Present
15
Loughran, Michael Cornelius
Director
28/06/2000 - Present
29
Loughran, Michael Oliver
Director
22/07/1996 - Present
13

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About LCC GROUP LIMITED

LCC GROUP LIMITED is an(a) Active company incorporated on 22/07/1996 with the registered office located at 16 Churchtown Road, Cookstown, Co Tyrone BT80 9XD. There are currently 6 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 LCC GROUP LIMITED?

toggle

LCC GROUP LIMITED is currently Active. It was registered on 22/07/1996 .

Where is LCC GROUP LIMITED located?

toggle

LCC GROUP LIMITED is registered at 16 Churchtown Road, Cookstown, Co Tyrone BT80 9XD.

What does LCC GROUP LIMITED do?

toggle

LCC GROUP LIMITED 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 LCC GROUP LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-27 with no updates.