LCDTEK LTD

Register to unlock more data on OkredoRegister

LCDTEK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06619902

Incorporation date

13/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Black Barn Dairy Studios, Runfold St George, Farnham GU10 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2008)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon24/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon18/04/2024
Change of details for Mrs Patricia Louise Kate Lavender as a person with significant control on 2023-12-01
dot icon18/04/2024
Secretary's details changed for Mrs Patricia Louise Kate Lavender on 2023-12-01
dot icon18/04/2024
Director's details changed for Mrs Patricia Louise Kate Lavender on 2023-12-01
dot icon23/11/2023
Registered office address changed from 44-46 Old Steine Brighton BN1 1NH to The Black Barn Dairy Studios Runfold St George Farnham GU10 1PL on 2023-11-23
dot icon26/08/2023
Registration of charge 066199020004, created on 2023-08-24
dot icon10/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/08/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/10/2021
Change of details for Mrs Patricia Louise Kate Lavender as a person with significant control on 2021-10-01
dot icon07/10/2021
Director's details changed for Mrs Patricia Louise Kate Lavender on 2021-10-01
dot icon07/10/2021
Secretary's details changed for Mrs Patricia Louise Kate Lavender on 2021-10-01
dot icon31/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/05/2021
Director's details changed for Mrs Patricia Louise Kate Lavender on 2020-05-06
dot icon14/05/2021
Change of details for Mrs Patricia Louise Kate Lavender as a person with significant control on 2020-05-06
dot icon14/05/2021
Secretary's details changed for Mrs Patricia Louise Kate Lavender on 2020-05-06
dot icon20/10/2020
Director's details changed for Mr Ian Boyle on 2020-09-20
dot icon19/08/2020
Confirmation statement made on 2020-06-30 with updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon21/01/2020
Appointment of Mr Mark Andrew Smith as a director on 2019-11-29
dot icon10/01/2020
Notification of Stephen John Antram as a person with significant control on 2019-08-16
dot icon10/01/2020
Notification of Patricia Louise Kate Lavender as a person with significant control on 2019-08-16
dot icon10/01/2020
Cessation of Gary Dennis Pester as a person with significant control on 2019-08-16
dot icon17/12/2019
Registration of charge 066199020003, created on 2019-12-16
dot icon11/12/2019
Confirmation statement made on 2019-06-30 with updates
dot icon11/12/2019
Termination of appointment of Gary Dennis Pester as a director on 2019-11-29
dot icon13/09/2019
Appointment of Mr Stephen John Antram as a director on 2019-08-16
dot icon13/09/2019
Appointment of Mrs Patricia Louise Kate Lavender as a director on 2019-08-16
dot icon03/09/2019
Appointment of Mr Ian Boyle as a director on 2019-09-02
dot icon17/07/2019
Confirmation statement made on 2019-06-13 with updates
dot icon01/10/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon22/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon18/06/2018
Change of details for Mr Gary Dennis Pester as a person with significant control on 2017-08-31
dot icon18/06/2018
Director's details changed for Mr Gary Dennis Pester on 2017-08-31
dot icon17/10/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon18/07/2017
Confirmation statement made on 2017-06-13 with updates
dot icon18/07/2017
Change of details for Mr Gary Dennis Pester as a person with significant control on 2016-10-01
dot icon18/07/2017
Notification of Gary Pester as a person with significant control on 2016-04-06
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/01/2017
Director's details changed for Mr Gary Dennis Pester on 2016-10-01
dot icon10/08/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon29/06/2016
Cancellation of shares. Statement of capital on 2016-04-20
dot icon29/06/2016
Purchase of own shares.
dot icon23/06/2016
Director's details changed for Mr Gary Dennis Pester on 2015-11-19
dot icon16/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/08/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon23/06/2014
Registration of charge 066199020002
dot icon19/05/2014
Cancellation of shares. Statement of capital on 2014-05-19
dot icon19/05/2014
Cancellation of shares. Statement of capital on 2014-05-19
dot icon19/05/2014
Purchase of own shares.
dot icon30/04/2014
Purchase of own shares.
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/12/2013
Registration of charge 066199020001
dot icon18/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon21/07/2010
Previous accounting period shortened from 2010-07-31 to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon29/06/2010
Appointment of Mrs Patricia Louise Kate Lavender as a secretary
dot icon25/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon09/07/2009
Return made up to 13/06/09; full list of members
dot icon23/07/2008
Accounting reference date extended from 30/06/2009 to 31/07/2009
dot icon18/06/2008
Director appointed mr gary dennis pester
dot icon17/06/2008
Ad 16/06/08\gbp si 100@1=100\gbp ic 1/101\
dot icon13/06/2008
Appointment terminated director duport director LIMITED
dot icon13/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-22.68 % *

* during past year

Cash in Bank

£197,717.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.23M
-
0.00
547.33K
-
2022
3
1.47M
-
0.00
255.71K
-
2023
3
1.79M
-
0.00
197.72K
-
2023
3
1.79M
-
0.00
197.72K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.79M £Ascended21.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

197.72K £Descended-22.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Antram, Stephen John
Director
16/08/2019 - Present
45
Smith, Mark Andrew
Director
29/11/2019 - Present
8
Lavender, Patricia Louise Kate
Director
16/08/2019 - Present
13
Boyle, Ian Charles
Director
02/09/2019 - Present
2
Lavender, Patricia Louise Kate
Secretary
14/12/2009 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LCDTEK LTD

LCDTEK LTD is an(a) Active company incorporated on 13/06/2008 with the registered office located at The Black Barn Dairy Studios, Runfold St George, Farnham GU10 1PL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LCDTEK LTD?

toggle

LCDTEK LTD is currently Active. It was registered on 13/06/2008 .

Where is LCDTEK LTD located?

toggle

LCDTEK LTD is registered at The Black Barn Dairy Studios, Runfold St George, Farnham GU10 1PL.

What does LCDTEK LTD do?

toggle

LCDTEK LTD operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

How many employees does LCDTEK LTD have?

toggle

LCDTEK LTD had 3 employees in 2023.

What is the latest filing for LCDTEK LTD?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-06-30.