LCH DESIGN UK LIMITED

Register to unlock more data on OkredoRegister

LCH DESIGN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05843486

Incorporation date

12/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 High Street East, Glossop, Derbyshire SK13 8DACopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2006)
dot icon01/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/08/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon02/05/2025
Director's details changed for Miss Lisa Clare Harrop on 2025-04-18
dot icon02/05/2025
Secretary's details changed for Richard Parker on 2025-04-18
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/08/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/08/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon24/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon24/06/2020
Director's details changed for Ms Lisa Clare Harrop on 2020-06-01
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/07/2017
Notification of Lisa Harrop as a person with significant control on 2016-07-01
dot icon25/07/2017
Confirmation statement made on 2017-06-12 with updates
dot icon28/03/2017
Secretary's details changed for Richard Parker on 2017-03-27
dot icon27/03/2017
Director's details changed for Lisa Clare Harrop on 2017-03-27
dot icon27/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon16/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon18/07/2013
Director's details changed for Lisa Clare Harrop on 2013-01-01
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-12
dot icon18/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/06/2012
Secretary's details changed for Richard Parker on 2012-03-29
dot icon11/06/2012
Director's details changed for Lisa Clare Harrop on 2012-03-29
dot icon12/07/2011
Annual return made up to 2011-06-12
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon06/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/07/2009
Return made up to 12/06/09; no change of members
dot icon12/03/2009
Return made up to 12/06/08; no change of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/12/2008
Director's change of particulars / lisa harrop / 01/12/2008
dot icon16/12/2008
Secretary's change of particulars / richard parker / 01/12/2008
dot icon11/12/2008
Registered office changed on 11/12/2008 from 243 nv buildings 100 the quays salford quays manchester M50 3BE
dot icon02/12/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/08/2007
Return made up to 12/06/07; full list of members
dot icon09/08/2007
Director's particulars changed
dot icon09/08/2007
Secretary's particulars changed
dot icon03/10/2006
Registered office changed on 03/10/06 from: 35 hague street glossop derbyshire SK13 8NR
dot icon12/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/06/2026
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
0
562.00
-
0.00
3.43K
-
2022
0
29.00
-
0.00
65.00
-
2023
0
11.00K
-
0.00
-
-
2023
0
11.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.00K £Ascended37.84K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Lisa Clare Harrop
Director
12/06/2006 - Present
3
Parker, Richard
Secretary
12/06/2006 - 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 LCH DESIGN UK LIMITED

LCH DESIGN UK LIMITED is an(a) Active company incorporated on 12/06/2006 with the registered office located at 13 High Street East, Glossop, Derbyshire SK13 8DA. There are currently 2 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 LCH DESIGN UK LIMITED?

toggle

LCH DESIGN UK LIMITED is currently Active. It was registered on 12/06/2006 .

Where is LCH DESIGN UK LIMITED located?

toggle

LCH DESIGN UK LIMITED is registered at 13 High Street East, Glossop, Derbyshire SK13 8DA.

What does LCH DESIGN UK LIMITED do?

toggle

LCH DESIGN UK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LCH DESIGN UK LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-06-30.