LCS INTERNATIONAL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

LCS INTERNATIONAL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03800721

Incorporation date

30/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

1 Park Road, Hampton Wick, Kingston Upon Thames KT1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1999)
dot icon24/11/2025
Micro company accounts made up to 2024-11-30
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with updates
dot icon18/08/2023
Micro company accounts made up to 2022-11-30
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon09/05/2023
Registered office address changed from Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 2023-05-09
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon23/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/08/2020
Confirmation statement made on 2020-07-09 with updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon01/08/2019
Confirmation statement made on 2019-07-09 with updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon12/07/2017
Termination of appointment of David Boxen as a director on 2017-04-01
dot icon06/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon01/07/2016
Micro company accounts made up to 2015-11-30
dot icon03/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon30/06/2015
Micro company accounts made up to 2014-11-30
dot icon09/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/09/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon27/08/2010
Director's details changed for Paul Alan Saper on 2010-06-29
dot icon27/08/2010
Director's details changed for Mr David Boxen on 2010-06-29
dot icon27/08/2010
Secretary's details changed for Rosalind Mary Saper on 2010-06-29
dot icon14/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/10/2009
Termination of appointment of Gerard Taylor as a director
dot icon17/09/2009
Return made up to 30/06/09; full list of members
dot icon17/09/2009
Location of register of members
dot icon17/09/2009
Location of debenture register
dot icon17/09/2009
Registered office changed on 17/09/2009 from milton house gatehouse road aylesbury buckinghamshire HP19 3EA
dot icon18/08/2009
Appointment terminated director matthew young
dot icon30/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon18/09/2008
Return made up to 30/06/08; full list of members
dot icon18/09/2008
Appointment terminated director rosalind saper
dot icon18/09/2008
Director and secretary's change of particulars / rosalind saper / 18/09/2008
dot icon18/09/2008
Director's change of particulars / david boxen / 18/09/2008
dot icon26/02/2008
Director appointed mathew john young
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Secretary resigned
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New secretary appointed
dot icon11/12/2007
Director resigned
dot icon26/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon02/08/2007
Director's particulars changed
dot icon26/07/2007
Return made up to 30/06/07; full list of members
dot icon21/02/2007
Resolutions
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Secretary resigned;director resigned
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New secretary appointed
dot icon27/10/2006
Particulars of mortgage/charge
dot icon20/10/2006
Particulars of mortgage/charge
dot icon13/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/07/2006
Return made up to 30/06/06; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon06/07/2005
Return made up to 30/06/05; full list of members
dot icon05/07/2004
Return made up to 30/06/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon01/07/2003
Return made up to 30/06/03; full list of members
dot icon08/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon15/10/2002
Director resigned
dot icon04/09/2002
Return made up to 30/06/02; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon25/06/2002
Ad 28/05/02--------- £ si 25@1=25 £ ic 130/155
dot icon25/06/2002
New director appointed
dot icon12/06/2002
New secretary appointed
dot icon12/06/2002
Secretary resigned;director resigned
dot icon11/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon24/07/2001
Return made up to 30/06/01; full list of members
dot icon24/07/2001
New secretary appointed
dot icon24/07/2001
Secretary resigned
dot icon02/04/2001
Accounting reference date extended from 30/06/00 to 30/11/00
dot icon11/08/2000
Return made up to 30/06/00; full list of members
dot icon11/08/2000
Ad 20/06/00--------- £ si 5@1=5 £ ic 125/130
dot icon30/06/2000
Ad 20/06/00--------- £ si 5@1=5 £ ic 120/125
dot icon01/03/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon31/01/2000
Director resigned
dot icon31/01/2000
Director resigned
dot icon31/01/2000
Director resigned
dot icon15/09/1999
New secretary appointed
dot icon16/08/1999
New director appointed
dot icon13/08/1999
Secretary resigned
dot icon13/08/1999
Director resigned
dot icon13/08/1999
New director appointed
dot icon13/08/1999
New director appointed
dot icon13/08/1999
Ad 01/07/99--------- £ si 118@1=118 £ ic 2/120
dot icon30/06/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
42.28K
-
0.00
35.65K
-
2022
1
82.98K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boxen, David
Director
31/01/2008 - 31/03/2017
4
Champness, Christopher Peter Mayo
Director
20/10/1999 - 30/11/2006
10
Champness, Christopher Peter Mayo
Director
29/11/2007 - 17/01/2008
10
Saper, Rosalind Mary
Director
31/12/2007 - 17/09/2008
1
Root, Christopher Dennis
Director
20/10/1999 - 22/05/2002
11

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 LCS INTERNATIONAL CONSULTING LIMITED

LCS INTERNATIONAL CONSULTING LIMITED is an(a) Active company incorporated on 30/06/1999 with the registered office located at 1 Park Road, Hampton Wick, Kingston Upon Thames KT1 4AS. 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 LCS INTERNATIONAL CONSULTING LIMITED?

toggle

LCS INTERNATIONAL CONSULTING LIMITED is currently Active. It was registered on 30/06/1999 .

Where is LCS INTERNATIONAL CONSULTING LIMITED located?

toggle

LCS INTERNATIONAL CONSULTING LIMITED is registered at 1 Park Road, Hampton Wick, Kingston Upon Thames KT1 4AS.

What does LCS INTERNATIONAL CONSULTING LIMITED do?

toggle

LCS INTERNATIONAL CONSULTING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LCS INTERNATIONAL CONSULTING LIMITED?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2024-11-30.