LCC VENTURES LTD

Register to unlock more data on OkredoRegister

LCC VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08550733

Incorporation date

30/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2013)
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon17/06/2025
Change of name notice
dot icon17/06/2025
Resolutions
dot icon17/06/2025
Certificate of change of name
dot icon03/06/2025
Statement of capital following an allotment of shares on 2025-05-15
dot icon03/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon02/06/2025
Change of details for Mr Paul David Sheppard as a person with significant control on 2024-05-22
dot icon02/06/2025
Change of details for Mr Hugh Andrew Jamieson as a person with significant control on 2024-05-22
dot icon30/05/2025
Micro company accounts made up to 2024-05-31
dot icon11/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon04/06/2024
Memorandum and Articles of Association
dot icon04/06/2024
Change of share class name or designation
dot icon04/06/2024
Statement of capital following an allotment of shares on 2024-05-22
dot icon04/06/2024
Resolutions
dot icon04/06/2024
Particulars of variation of rights attached to shares
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/06/2023
Confirmation statement made on 2023-05-30 with updates
dot icon07/06/2022
Confirmation statement made on 2022-05-30 with updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/07/2021
Change of details for Mr Paul David Sheppard as a person with significant control on 2021-07-01
dot icon01/07/2021
Change of details for Mr Hugh Andrew Jamieson as a person with significant control on 2021-07-01
dot icon23/06/2021
Director's details changed for Dr Lauren Dorothy Jamieson on 2021-06-23
dot icon23/06/2021
Director's details changed for Mr Paul David Sheppard on 2021-06-23
dot icon23/06/2021
Director's details changed for Mr Hugh Andrew Jamieson on 2021-06-23
dot icon01/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon02/06/2020
Notification of Paul David Sheppard as a person with significant control on 2020-02-17
dot icon02/06/2020
Appointment of Mr Paul David Sheppard as a director on 2020-02-17
dot icon02/06/2020
Change of details for Mr Hugh Andrew Jamieson as a person with significant control on 2020-02-17
dot icon02/06/2020
Statement of capital following an allotment of shares on 2020-02-17
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon26/11/2019
Director's details changed for Mr Hugh Andrew Jamieson on 2019-09-27
dot icon26/11/2019
Change of details for Mr Hugh Andrew Jamieson as a person with significant control on 2019-09-27
dot icon22/11/2019
Resolutions
dot icon22/11/2019
Change of name notice
dot icon20/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/02/2019
Resolutions
dot icon17/01/2019
Director's details changed for Dr Lauren Dorothy Jamieson on 2019-01-15
dot icon03/07/2018
Confirmation statement made on 2018-05-30 with updates
dot icon03/07/2018
Change of details for Mr Hugh Andrew Jamieson as a person with significant control on 2016-04-06
dot icon02/07/2018
Cessation of Lauren Dorothy Jamieson as a person with significant control on 2016-04-06
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon03/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon02/03/2016
Appointment of Dr Lauren Dorothy Jamieson as a director on 2016-03-01
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/09/2015
Director's details changed for Mr Hugh Andrew Jamieson on 2015-09-29
dot icon03/08/2015
Director's details changed for Mr Hugh Andrew Jamieson on 2015-08-03
dot icon03/08/2015
Registered office address changed from Lg21, East Entrance, the Shepherds Building Richmond Way Shepherds Bush London W14 0DA to 20-22 Wenlock Road London N1 7GU on 2015-08-03
dot icon11/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon26/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon08/10/2014
Registered office address changed from Lg21, East Entrance, the Shepherds Building Richmond Way London W14 0DA England to Lg21, East Entrance, the Shepherds Building Richmond Way Shepherds Bush London W14 0DA on 2014-10-08
dot icon08/10/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to Lg21, East Entrance, the Shepherds Building Richmond Way Shepherds Bush London W14 0DA on 2014-10-08
dot icon20/08/2014
Director's details changed for Mr Hugh Andrew Jamieson on 2014-08-19
dot icon20/08/2014
Director's details changed for Mr Hugh Andrew Jamieson on 2014-08-19
dot icon28/06/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW on 2014-06-28
dot icon23/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon30/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-75.73 % *

* during past year

Cash in Bank

£2,825.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.89K
-
0.00
11.64K
-
2022
1
20.08K
-
0.00
2.83K
-
2022
1
20.08K
-
0.00
2.83K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

20.08K £Ascended34.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.83K £Descended-75.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamieson, Hugh Andrew
Director
30/05/2013 - Present
5
Sheppard, Paul David
Director
17/02/2020 - Present
2
Jamieson, Lauren Dorothy, Dr
Director
01/03/2016 - Present
2

Persons with Significant Control

3
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 LCC VENTURES LTD

LCC VENTURES LTD is an(a) Active company incorporated on 30/05/2013 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LCC VENTURES LTD?

toggle

LCC VENTURES LTD is currently Active. It was registered on 30/05/2013 .

Where is LCC VENTURES LTD located?

toggle

LCC VENTURES LTD is registered at 20-22 Wenlock Road, London N1 7GU.

What does LCC VENTURES LTD do?

toggle

LCC VENTURES LTD operates in the Fund management activities (66.30 - SIC 2007) sector.

How many employees does LCC VENTURES LTD have?

toggle

LCC VENTURES LTD had 1 employees in 2022.

What is the latest filing for LCC VENTURES LTD?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-05-31.