LCDK LIMITED

Register to unlock more data on OkredoRegister

LCDK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC342924

Incorporation date

15/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MCLAY MCALISTER & MCGIBBON LLP, 145 St. Vincent Street, Glasgow G2 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2008)
dot icon17/09/2025
Micro company accounts made up to 2024-09-30
dot icon03/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon10/06/2024
Micro company accounts made up to 2023-09-30
dot icon28/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon25/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-09-30
dot icon06/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon02/06/2021
Confirmation statement made on 2021-05-15 with updates
dot icon24/03/2021
Secretary's details changed for Mclay Mcalister & Mcgibbon Llp on 2021-03-24
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon01/06/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon01/06/2020
Director's details changed for Lady Kirstie Anne Cairistiona Graham on 2020-05-29
dot icon01/06/2020
Director's details changed for Lady Lilias Catriona Maighearad Bell on 2020-05-28
dot icon18/06/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon18/06/2019
Director's details changed for Lord Donald Graham on 2018-12-15
dot icon25/04/2019
Micro company accounts made up to 2018-09-30
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon29/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon29/05/2018
Director's details changed for Lord Donald Graham on 2018-05-22
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon05/06/2017
Appointment of Lady Kirstie Anne Cairistiona Graham as a director on 2017-06-05
dot icon05/06/2017
Termination of appointment of Kirstie Anne Cairistiona Graham as a director on 2017-06-05
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon28/05/2015
Director's details changed for Lady Cairistiona Anne Saggers on 2013-11-29
dot icon28/05/2015
Director's details changed for Lord Calum Ian Graham on 2015-05-21
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon25/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon25/05/2010
Secretary's details changed for Mclay Mcalister & Mcgibbon Llp on 2010-05-15
dot icon26/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/11/2009
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon28/05/2009
Return made up to 15/05/09; full list of members
dot icon19/05/2009
Ad 15/05/08\gbp si 7@1=7\gbp ic 8/15\
dot icon21/07/2008
Director appointed lord donald graham
dot icon21/07/2008
Director appointed lady cairistiona saggers
dot icon21/07/2008
Director appointed lady lilias bell
dot icon20/06/2008
Director appointed lord calum graham
dot icon20/06/2008
Secretary appointed mclay mcalister & mcgibbon LLP
dot icon20/06/2008
Ad 15/05/08\gbp si 7@1=7\gbp ic 1/8\
dot icon20/06/2008
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon20/06/2008
Registered office changed on 20/06/2008 from 145 st vincent street glasgow G2 5JF
dot icon15/05/2008
Appointment terminated director form 10 directors fd LTD
dot icon15/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.48K
-
0.00
-
-
2022
0
6.28K
-
0.00
-
-
2022
0
6.28K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.28K £Ascended80.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Calum Ian, Lord
Director
15/05/2008 - Present
6
Graham, Donald, Lord
Director
15/05/2008 - Present
5
Bell, Lilias Catriona Maighearad, Lady
Director
15/05/2008 - Present
-
Graham, Kirstie Anne Cairistiona, Lady
Director
05/06/2017 - Present
-

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+
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 LCDK LIMITED

LCDK LIMITED is an(a) Active company incorporated on 15/05/2008 with the registered office located at C/O MCLAY MCALISTER & MCGIBBON LLP, 145 St. Vincent Street, Glasgow G2 5JF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LCDK LIMITED?

toggle

LCDK LIMITED is currently Active. It was registered on 15/05/2008 .

Where is LCDK LIMITED located?

toggle

LCDK LIMITED is registered at C/O MCLAY MCALISTER & MCGIBBON LLP, 145 St. Vincent Street, Glasgow G2 5JF.

What does LCDK LIMITED do?

toggle

LCDK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LCDK LIMITED?

toggle

The latest filing was on 17/09/2025: Micro company accounts made up to 2024-09-30.