LCL GROUP LIMITED

Register to unlock more data on OkredoRegister

LCL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08824007

Incorporation date

23/12/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite Ss Avon House 435 Stratford Road, Shirley, Solihull B90 4AACopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2013)
dot icon20/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon24/10/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon04/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon26/03/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon31/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon30/05/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon24/02/2023
Change of details for Mr Ramesan Doraisami as a person with significant control on 2023-02-23
dot icon23/02/2023
Registered office address changed from Unit 23 Avon House, 435 Stratford Road Shirley Solihull B90 4AA England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2023-02-23
dot icon08/12/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon14/10/2022
Director's details changed for Mr Ramesan Doraisami on 2022-10-14
dot icon07/09/2022
Registered office address changed from Office 315 Imperial Chambers,10-17 Sevenways Parade Woodford Avenue Gants Hill Ilford IG2 6JX England to Unit 23 Avon House, 435 Stratford Road Shirley Solihull B90 4AA on 2022-09-07
dot icon03/08/2022
Registered office address changed from 82 Swanswell Road Solihull B92 7EY England to Office 315 Imperial Chambers,10-17 Sevenways Parade Woodford Avenue Gants Hill Ilford IG2 6JX on 2022-08-03
dot icon17/05/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon03/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon22/03/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon18/03/2021
Registered office address changed from 223 Baldwins Lane Birmingham B28 0PZ England to 82 Swanswell Road Solihull B92 7EY on 2021-03-18
dot icon14/12/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon02/03/2020
Registered office address changed from Flat 3 1 Sopwith Avenue London E17 6TD United Kingdom to 223 Baldwins Lane Birmingham B28 0PZ on 2020-03-02
dot icon27/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon06/03/2019
Registered office address changed from Suite 6-7 3rd Floor Alperton House Bridgewater Road London HA0 1EH United Kingdom to Flat 3 1 Sopwith Avenue London E17 6TD on 2019-03-06
dot icon30/01/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon14/12/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon27/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon01/12/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon20/11/2017
Director's details changed for Mr Ramesan Doraisami on 2017-11-20
dot icon10/03/2017
Resolutions
dot icon12/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon27/07/2016
Registered office address changed from Unit 22 10 Acklam Road London W10 5QZ to Suite 6-7 3rd Floor Alperton House Bridgewater Road London HA0 1EH on 2016-07-27
dot icon22/02/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon04/12/2015
Current accounting period extended from 2015-12-31 to 2016-05-31
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon11/03/2015
Director's details changed for Mr Ramesan Doraisami on 2015-01-01
dot icon03/09/2014
Registered office address changed from Suite 26 Unimix House Abbey Road Park Royal London NW10 7TR England to Unit 22 10 Acklam Road London W10 5QZ on 2014-09-03
dot icon23/12/2013
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
31/05/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
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
442.63K
-
0.00
120.23K
-
2022
1
460.83K
-
0.00
103.31K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ramesan Doraisami
Director
23/12/2013 - Present
25

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 LCL GROUP LIMITED

LCL GROUP LIMITED is an(a) Active company incorporated on 23/12/2013 with the registered office located at Suite Ss Avon House 435 Stratford Road, Shirley, Solihull B90 4AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LCL GROUP LIMITED?

toggle

LCL GROUP LIMITED is currently Active. It was registered on 23/12/2013 .

Where is LCL GROUP LIMITED located?

toggle

LCL GROUP LIMITED is registered at Suite Ss Avon House 435 Stratford Road, Shirley, Solihull B90 4AA.

What does LCL GROUP LIMITED do?

toggle

LCL GROUP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LCL GROUP LIMITED?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-10-20 with no updates.