LCS LEGAL SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

LCS LEGAL SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06054145

Incorporation date

16/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1a Millennium Building, Dawlish Business Park, Dawlish EX7 0NHCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2007)
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon07/07/2025
Micro company accounts made up to 2024-12-31
dot icon12/02/2025
Termination of appointment of Rosemary Jean Clegg as a secretary on 2025-02-07
dot icon12/02/2025
Termination of appointment of Rosemary Jean Clegg as a director on 2025-02-07
dot icon12/02/2025
Termination of appointment of Timothy Michael Clegg as a director on 2025-02-07
dot icon12/02/2025
Appointment of Roy John George Allkin as a director on 2025-02-07
dot icon12/02/2025
Appointment of Roy John George Allkin as a secretary on 2025-02-07
dot icon12/02/2025
Cessation of Rosemary Jean Clegg as a person with significant control on 2025-02-07
dot icon12/02/2025
Cessation of Timothy Michael Clegg as a person with significant control on 2025-02-07
dot icon12/02/2025
Notification of Roy John George Allkin as a person with significant control on 2025-02-07
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon03/06/2024
Micro company accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon15/01/2024
Termination of appointment of Imogen Summer Emery-Down as a director on 2023-12-31
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/02/2023
Appointment of Mrs Rosemary Jean Clegg as a secretary on 2023-02-10
dot icon13/02/2023
Termination of appointment of Amy Louise Discombe as a secretary on 2023-02-10
dot icon19/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-16 with updates
dot icon14/01/2022
Sub-division of shares on 2021-11-27
dot icon10/12/2021
Memorandum and Articles of Association
dot icon10/12/2021
Resolutions
dot icon12/11/2021
Appointment of Miss Imogen Summer Emery-Down as a director on 2021-09-20
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/04/2021
Appointment of Miss Amy Louise Discombe as a secretary on 2021-04-01
dot icon01/04/2021
Termination of appointment of Rosemary Clegg as a secretary on 2021-04-01
dot icon16/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon16/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon16/09/2019
Director's details changed for Mr Timothy Michael Clegg on 2007-01-16
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon26/04/2018
Micro company accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon02/06/2017
Micro company accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon20/09/2016
Registered office address changed from 5 Orchard Gardens Teignmouth Devon TQ14 8DP to 1a Millennium Building Dawlish Business Park Dawlish EX7 0NH on 2016-09-20
dot icon13/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Director's details changed for Mr Timothy Michael Clegg on 2014-02-03
dot icon03/02/2014
Director's details changed for Mrs Rosemary Jean Clegg on 2014-02-03
dot icon03/02/2014
Secretary's details changed for Mrs Rosemary Clegg on 2014-02-03
dot icon16/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon23/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-07-31
dot icon03/07/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon28/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mrs Rosemary Clegg on 2010-01-01
dot icon28/01/2010
Director's details changed for Timothy Michael Clegg on 2010-01-01
dot icon28/01/2010
Secretary's details changed for Rosemary Clegg on 2010-01-01
dot icon14/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon22/01/2009
Return made up to 16/01/09; full list of members
dot icon24/10/2008
Accounts for a dormant company made up to 2008-01-31
dot icon30/01/2008
Return made up to 16/01/08; full list of members
dot icon16/01/2007
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
31/12/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
20.53K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy Michael Clegg
Director
16/01/2007 - 07/02/2025
6
Mrs Rosemary Jean Clegg
Director
16/01/2007 - 07/02/2025
5
Mr Roy John George Allkin
Director
07/02/2025 - Present
21
Emery-Down, Imogen Summer
Director
20/09/2021 - 31/12/2023
4
Discombe, Amy Louise
Secretary
31/03/2021 - 09/02/2023
-

Persons with Significant Control

5
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 LEGAL SERVICES GROUP LIMITED

LCS LEGAL SERVICES GROUP LIMITED is an(a) Active company incorporated on 16/01/2007 with the registered office located at 1a Millennium Building, Dawlish Business Park, Dawlish EX7 0NH. 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 LEGAL SERVICES GROUP LIMITED?

toggle

LCS LEGAL SERVICES GROUP LIMITED is currently Active. It was registered on 16/01/2007 .

Where is LCS LEGAL SERVICES GROUP LIMITED located?

toggle

LCS LEGAL SERVICES GROUP LIMITED is registered at 1a Millennium Building, Dawlish Business Park, Dawlish EX7 0NH.

What does LCS LEGAL SERVICES GROUP LIMITED do?

toggle

LCS LEGAL SERVICES GROUP 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 LEGAL SERVICES GROUP LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-09-08 with updates.