LCG LIMITED

Register to unlock more data on OkredoRegister

LCG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01471700

Incorporation date

08/01/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Dukes Court, Bognor Road, Chichester, West Sussex PO19 8FXCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1980)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon27/08/2025
Director's details changed for Mr Stuart Hammond on 2025-08-22
dot icon26/08/2025
Registered office address changed from Kings Parade Lower Coombe Street Croydon CR0 1AA England to 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 2025-08-26
dot icon26/08/2025
Change of details for Lcg Assets Ltd as a person with significant control on 2025-08-22
dot icon26/08/2025
Director's details changed for Mr Robert John Wicks on 2025-08-22
dot icon28/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon15/03/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon06/12/2023
Satisfaction of charge 014717000005 in full
dot icon15/11/2023
Director's details changed for Mr Robert John Wicks on 2023-11-15
dot icon04/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/12/2022
Appointment of Mr Stuart Hammond as a director on 2022-12-21
dot icon23/12/2022
Termination of appointment of Paul Lindsay Wicks as a director on 2022-12-21
dot icon19/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/04/2021
Termination of appointment of Kevin Terence Brady as a director on 2021-04-01
dot icon12/01/2021
Confirmation statement made on 2020-12-14 with updates
dot icon12/01/2021
Change of details for Norsan Limited as a person with significant control on 2020-02-03
dot icon09/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/07/2020
Termination of appointment of Keith John Yeates as a director on 2020-01-31
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon19/12/2017
Change of details for Norsan Limited as a person with significant control on 2017-11-29
dot icon17/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/02/2017
Termination of appointment of New Bond Street Registrars Limited as a secretary on 2016-12-13
dot icon23/12/2016
Director's details changed for Mr Keith John Yeates on 2016-12-13
dot icon23/12/2016
Director's details changed for Mr Robert John Wicks on 2016-12-13
dot icon23/12/2016
Director's details changed for Mr Paul Lindsay Wicks on 2016-12-13
dot icon23/12/2016
Director's details changed for Mr Kevin Terence Brady on 2016-12-13
dot icon23/12/2016
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Kings Parade Lower Coombe Street Croydon CR0 1AA on 2016-12-23
dot icon23/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/08/2016
Satisfaction of charge 1 in full
dot icon16/08/2016
Satisfaction of charge 4 in full
dot icon16/08/2016
Satisfaction of charge 3 in full
dot icon09/08/2016
Appointment of New Bond Street Registrars Limited as a secretary on 2016-03-31
dot icon08/08/2016
Termination of appointment of Bond Street Registrars Limited as a secretary on 2016-03-31
dot icon16/05/2016
Registration of charge 014717000005, created on 2016-05-10
dot icon21/12/2015
Director's details changed for Mr Keith John Yeates on 2015-12-18
dot icon21/12/2015
Director's details changed for Mr Robert John Wicks on 2015-12-18
dot icon21/12/2015
Director's details changed for Mr Paul Lindsay Wicks on 2015-12-18
dot icon21/12/2015
Director's details changed for Mr Kevin Terence Brady on 2015-12-18
dot icon18/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/07/2014
Director's details changed for Mr Robert John Wicks on 2014-06-30
dot icon09/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/02/2013
Appointment of Bond Street Registrars Limited as a secretary
dot icon08/02/2013
Termination of appointment of Portland Registrars Limited as a secretary
dot icon28/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon20/02/2012
Termination of appointment of Gary Ayres as a director
dot icon15/02/2012
Termination of appointment of Gary Ayres as a director
dot icon07/02/2012
Termination of appointment of Susan Ayres as a secretary
dot icon07/02/2012
Termination of appointment of Susan Ayres as a director
dot icon07/02/2012
Termination of appointment of Alan Curtis as a director
dot icon07/02/2012
Appointment of Mr Keith John Yeates as a director
dot icon07/02/2012
Appointment of Mr Robert John Wicks as a director
dot icon07/02/2012
Appointment of Mr Kevin Terence Brady as a director
dot icon07/02/2012
Appointment of Portland Registrars Limited as a secretary
dot icon02/02/2012
Appointment of Mr Paul Lindsay Wicks as a director
dot icon18/01/2012
Registered office address changed from Saunders Wood and Co 140a Tachbrook Street Pimlico London SW1V 2NE on 2012-01-18
dot icon13/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon15/12/2009
Director's details changed for Alan Curtis on 2009-12-14
dot icon15/12/2009
Director's details changed for Gary Robert Ayres on 2009-12-14
dot icon15/12/2009
Director's details changed for Susan Anne Ayres on 2009-12-14
dot icon10/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/12/2008
Return made up to 14/12/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/05/2008
Director appointed alan curtis
dot icon14/12/2007
Return made up to 14/12/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/12/2006
Return made up to 14/12/06; full list of members
dot icon13/07/2006
Declaration of satisfaction of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon26/05/2006
Total exemption full accounts made up to 2006-01-31
dot icon14/12/2005
Return made up to 14/12/05; full list of members
dot icon22/08/2005
New director appointed
dot icon20/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/01/2005
Return made up to 31/12/04; full list of members
dot icon09/11/2004
Director resigned
dot icon27/10/2004
Director resigned
dot icon27/10/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon22/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon16/05/2003
Total exemption small company accounts made up to 2003-01-31
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon07/06/2002
Total exemption small company accounts made up to 2002-01-31
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2001-01-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon26/06/2000
Accounts for a small company made up to 2000-01-31
dot icon11/02/2000
Return made up to 31/12/99; full list of members
dot icon04/06/1999
Accounts for a small company made up to 1999-01-31
dot icon17/02/1999
Return made up to 31/12/98; full list of members
dot icon23/06/1998
Accounts for a small company made up to 1998-01-31
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon24/04/1997
Accounts for a small company made up to 1997-01-31
dot icon16/01/1997
Return made up to 31/12/96; no change of members
dot icon20/06/1996
Accounts for a small company made up to 1996-01-31
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon27/04/1995
Accounts for a small company made up to 1995-01-31
dot icon19/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Accounts for a small company made up to 1994-01-31
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon17/06/1993
Accounts for a small company made up to 1993-01-31
dot icon18/01/1993
Return made up to 31/12/92; full list of members
dot icon25/04/1992
Accounts for a small company made up to 1992-01-31
dot icon28/02/1992
Accounts for a small company made up to 1991-01-31
dot icon17/12/1991
Return made up to 31/12/91; no change of members
dot icon28/11/1991
Registered office changed on 28/11/91 from: chapel house 24 nutford place london W1H 6AE
dot icon08/05/1991
Return made up to 31/12/90; full list of members
dot icon08/04/1991
Full accounts made up to 1990-01-31
dot icon07/06/1990
Full accounts made up to 1989-01-31
dot icon29/03/1990
Registered office changed on 29/03/90 from: 12A upper berkeley street london W1H 7PE
dot icon29/03/1990
Return made up to 29/12/89; full list of members
dot icon16/03/1990
Certificate of change of name
dot icon08/05/1989
Return made up to 29/09/88; full list of members
dot icon08/05/1989
Director resigned
dot icon23/03/1989
Accounts for a small company made up to 1988-01-31
dot icon05/12/1988
Particulars of mortgage/charge
dot icon13/08/1987
Accounts for a small company made up to 1987-01-31
dot icon13/08/1987
Return made up to 29/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/10/1986
Accounts for a small company made up to 1986-01-31
dot icon03/10/1986
Return made up to 12/09/86; full list of members
dot icon15/05/1986
New director appointed
dot icon08/01/1980
Miscellaneous
dot icon08/01/1980
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
168.70K
-
0.00
139.91K
-
2023
11
228.95K
-
0.00
176.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Stuart
Director
21/12/2022 - Present
36
NEW BOND STREET REGISTRARS LIMITED
Corporate Secretary
31/03/2016 - 13/12/2016
105
PORTLAND REGISTRARS LIMITED
Corporate Secretary
01/12/2011 - 01/01/2013
218
BOND STREET REGISTRARS LIMITED
Corporate Secretary
01/01/2013 - 31/03/2016
96
Wicks, Paul Lindsay
Director
06/01/2012 - 21/12/2022
8

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+
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 LCG LIMITED

LCG LIMITED is an(a) Active company incorporated on 08/01/1980 with the registered office located at 2 Dukes Court, Bognor Road, Chichester, West Sussex PO19 8FX. 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 LCG LIMITED?

toggle

LCG LIMITED is currently Active. It was registered on 08/01/1980 .

Where is LCG LIMITED located?

toggle

LCG LIMITED is registered at 2 Dukes Court, Bognor Road, Chichester, West Sussex PO19 8FX.

What does LCG LIMITED do?

toggle

LCG LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for LCG LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with updates.