LCC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LCC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07178643

Incorporation date

04/03/2010

Size

Dormant

Contacts

Registered address

Registered address

65 Leonard Street, Shoreditch, London EC2A 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2010)
dot icon21/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon21/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon21/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon21/03/2026
Accounts for a dormant company made up to 2024-06-30
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon22/12/2025
Termination of appointment of Lisa Helen Laird as a director on 2025-12-22
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon27/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon13/02/2024
Accounts for a dormant company made up to 2022-06-30
dot icon12/02/2024
Full accounts made up to 2021-06-30
dot icon24/01/2024
Termination of appointment of Clinton James Phipps as a director on 2023-09-19
dot icon23/01/2024
Termination of appointment of Gordon George Hulley as a director on 2023-09-19
dot icon10/11/2023
Appointment of Mr Johan Andrew Venter as a director on 2023-09-19
dot icon10/11/2023
Appointment of Mr Justin Roger Moore as a director on 2023-09-19
dot icon10/11/2023
Appointment of Ms Lisa Helen Laird as a director on 2023-09-19
dot icon22/03/2023
Change of details for Excellerate Services Holdings Uk Limited as a person with significant control on 2023-03-20
dot icon20/03/2023
Registered office address changed from New Kings Beam House 22 Upper Ground London SE1 9PD England to 65 Leonard Street Shoreditch London EC2A 4QS on 2023-03-20
dot icon06/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon08/10/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon11/04/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon21/01/2022
Termination of appointment of James Cy Peers as a director on 2021-12-31
dot icon05/08/2021
Registered office address changed from Lcc House the Old Pump Works Great Warley Street Great Warley Brentwood Essex CM13 3JR to New Kings Beam House 22 Upper Ground London SE1 9PD on 2021-08-05
dot icon29/06/2021
Full accounts made up to 2020-06-30
dot icon19/05/2021
Termination of appointment of Robert Vincent as a director on 2021-04-14
dot icon19/05/2021
Termination of appointment of Mark Julian Carter as a director on 2021-04-14
dot icon19/05/2021
Termination of appointment of James Lance Soning as a director on 2021-04-14
dot icon19/05/2021
Termination of appointment of Harvey Murray Soning as a director on 2021-04-14
dot icon07/05/2021
Confirmation statement made on 2021-03-04 with updates
dot icon03/03/2021
Appointment of Mr James Peers as a director on 2021-02-10
dot icon16/07/2020
Change of details for Excellerate Services Uk Limited as a person with significant control on 2020-07-01
dot icon30/03/2020
Full accounts made up to 2019-06-30
dot icon17/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon08/10/2019
Change of details for Templewood Services Limited as a person with significant control on 2019-10-01
dot icon10/07/2019
Previous accounting period shortened from 2019-09-30 to 2019-06-30
dot icon05/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon08/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon27/09/2018
Cessation of Robert Vincent as a person with significant control on 2018-05-31
dot icon27/09/2018
Notification of Templewood Services Limited as a person with significant control on 2018-05-31
dot icon26/06/2018
Appointment of Mr Harvey Murray Soning as a director on 2018-05-31
dot icon26/06/2018
Termination of appointment of Robert Patrick George Vincent as a director on 2018-05-31
dot icon26/06/2018
Appointment of Mr James Lance Soning as a director on 2018-05-31
dot icon26/06/2018
Appointment of Mr Clinton James Phipps as a director on 2018-05-31
dot icon26/06/2018
Appointment of Mr Mark Julian Carter as a director on 2018-05-31
dot icon26/06/2018
Appointment of Mr Gordon George Hulley as a director on 2018-05-31
dot icon26/06/2018
Appointment of Mr Robert Vincent as a director on 2018-05-31
dot icon26/06/2018
Termination of appointment of Robert Vincent as a director on 2018-05-31
dot icon13/04/2018
Group of companies' accounts made up to 2017-09-30
dot icon12/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon28/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon07/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon12/07/2016
Appointment of Robert Patrick George Vincent as a director on 2016-06-21
dot icon30/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon27/04/2016
Auditor's resignation
dot icon19/04/2016
Auditor's resignation
dot icon08/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon03/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon19/06/2015
Certificate of change of name
dot icon19/06/2015
Change of name notice
dot icon07/05/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon25/06/2014
Group of companies' accounts made up to 2013-09-30
dot icon15/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon04/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon02/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon04/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon27/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon13/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon09/05/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon09/05/2011
Director's details changed for Mr Robert Vincent on 2011-01-24
dot icon09/05/2011
Termination of appointment of Michael Vincent as a director
dot icon09/05/2011
Registered office address changed from Lcc House 63 Tallon Road Brentwood Essex CM13 1TG on 2011-05-09
dot icon09/05/2011
Purchase of own shares.
dot icon12/04/2011
Cancellation of shares. Statement of capital on 2011-04-12
dot icon15/03/2011
Resolutions
dot icon06/12/2010
Previous accounting period shortened from 2011-03-31 to 2010-09-30
dot icon22/04/2010
Statement of capital following an allotment of shares on 2010-03-24
dot icon22/04/2010
Appointment of Mr Michael Vincent as a director
dot icon04/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
30/06/2025
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vincent, Robert
Director
04/03/2010 - 31/05/2018
14
Vincent, Robert
Director
31/05/2018 - 14/04/2021
14
Vincent, Michael
Director
24/03/2010 - 11/03/2011
4
Mr Harvey Murray Soning
Director
31/05/2018 - 14/04/2021
80
Laird, Lisa Helen
Director
19/09/2023 - 22/12/2025
9

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 LCC HOLDINGS LIMITED

LCC HOLDINGS LIMITED is an(a) Active company incorporated on 04/03/2010 with the registered office located at 65 Leonard Street, Shoreditch, London EC2A 4QS. 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 LCC HOLDINGS LIMITED?

toggle

LCC HOLDINGS LIMITED is currently Active. It was registered on 04/03/2010 .

Where is LCC HOLDINGS LIMITED located?

toggle

LCC HOLDINGS LIMITED is registered at 65 Leonard Street, Shoreditch, London EC2A 4QS.

What does LCC HOLDINGS LIMITED do?

toggle

LCC HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LCC HOLDINGS LIMITED?

toggle

The latest filing was on 21/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/24.