LCS RETAIL LIMITED

Register to unlock more data on OkredoRegister

LCS RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03171397

Incorporation date

12/03/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire LN5 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1996)
dot icon24/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon23/03/2026
Termination of appointment of David Cyril Cowell as a director on 2026-03-23
dot icon23/03/2026
Termination of appointment of Claire-Jayne Green as a director on 2026-03-23
dot icon17/03/2026
Termination of appointment of Mike Wistow as a director on 2026-02-25
dot icon01/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/25
dot icon01/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/25
dot icon01/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/25
dot icon01/12/2025
Audit exemption subsidiary accounts made up to 2025-08-31
dot icon03/11/2025
Termination of appointment of Nicola Berry as a director on 2025-06-08
dot icon03/11/2025
Termination of appointment of Richard Alan Wills as a director on 2025-06-08
dot icon17/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon09/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon09/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon09/12/2024
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon21/08/2024
Appointment of Mr David Cyril Cowell as a director on 2024-06-08
dot icon21/08/2024
Appointment of Mrs Nicola Berry as a director on 2024-06-08
dot icon21/08/2024
Appointment of Mr Richard Alan Wills as a director on 2024-06-08
dot icon21/08/2024
Appointment of Mrs Claudia Nel as a director on 2024-06-08
dot icon21/08/2024
Appointment of Mrs Jane Moate as a director on 2024-06-08
dot icon21/08/2024
Appointment of Mr Ian Maurice Haldenby as a director on 2024-06-08
dot icon21/08/2024
Appointment of Ms Jackie Munn as a director on 2024-06-08
dot icon21/08/2024
Appointment of Mr Mark William Fields as a director on 2024-06-08
dot icon21/08/2024
Appointment of Mr Mike Wistow as a director on 2024-06-08
dot icon21/08/2024
Appointment of Mrs Lesley Jayne Robinson as a director on 2024-06-08
dot icon21/08/2024
Appointment of Ms Claire-Jayne Green as a director on 2024-06-08
dot icon21/08/2024
Appointment of Mr Ashley Charles Wilks as a director on 2024-06-08
dot icon20/06/2024
Termination of appointment of Stephen Robert Hughes as a director on 2024-06-08
dot icon19/06/2024
Termination of appointment of James Francis Scott as a director on 2024-06-08
dot icon21/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon05/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon05/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon05/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon05/12/2023
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon22/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon08/02/2023
Termination of appointment of Michael Borrill as a secretary on 2023-01-30
dot icon16/01/2023
Appointment of Mr Robert James Allen as a secretary on 2023-01-03
dot icon13/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon13/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon13/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon13/12/2022
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon13/04/2022
Appointment of Mr Michael Borrill as a secretary on 2022-04-01
dot icon13/04/2022
Termination of appointment of Andrew Charles David Holmes as a secretary on 2022-04-01
dot icon12/04/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon14/01/2022
Appointment of Mr Andrew Charles David Holmes as a secretary on 2022-01-01
dot icon07/01/2022
Termination of appointment of Jane Powell as a secretary on 2022-01-01
dot icon07/01/2022
Termination of appointment of Stuart William Parker as a director on 2021-12-13
dot icon06/01/2022
Appointment of Mr James Francis Scott as a director on 2021-12-13
dot icon15/11/2021
Full accounts made up to 2021-08-31
dot icon08/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon23/12/2020
Full accounts made up to 2020-08-31
dot icon13/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon27/12/2019
Full accounts made up to 2019-08-31
dot icon19/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon20/11/2018
Full accounts made up to 2018-08-31
dot icon20/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon11/01/2018
Full accounts made up to 2017-08-31
dot icon15/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon11/01/2017
Full accounts made up to 2016-08-31
dot icon01/07/2016
Director's details changed for Mr Stephen Robert Hughes on 2016-07-01
dot icon01/07/2016
Director's details changed for Mr Stuart William Parker on 2016-07-01
dot icon01/07/2016
Secretary's details changed for Miss Jane Powell on 2016-07-01
dot icon18/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon28/11/2015
Full accounts made up to 2015-08-31
dot icon16/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon04/12/2014
Full accounts made up to 2014-08-31
dot icon18/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon09/12/2013
Full accounts made up to 2013-08-31
dot icon19/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon06/12/2012
Full accounts made up to 2012-08-31
dot icon20/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon20/03/2012
Termination of appointment of David Maltby as a director
dot icon14/03/2012
Full accounts made up to 2011-08-31
dot icon15/07/2011
Appointment of Mr David Frank Maltby as a director
dot icon18/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon29/11/2010
Full accounts made up to 2010-08-31
dot icon16/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon11/12/2009
Full accounts made up to 2009-08-31
dot icon20/03/2009
Return made up to 12/03/09; full list of members
dot icon20/03/2009
Director appointed mr stephen hughes
dot icon20/03/2009
Appointment terminated director eileen bangay
dot icon17/03/2009
Resolutions
dot icon02/12/2008
Full accounts made up to 2008-08-31
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon27/11/2007
Full accounts made up to 2007-08-31
dot icon19/03/2007
Return made up to 12/03/07; full list of members
dot icon28/02/2007
Full accounts made up to 2006-08-31
dot icon22/03/2006
Return made up to 12/03/06; full list of members
dot icon16/01/2006
Full accounts made up to 2005-08-31
dot icon02/09/2005
Secretary resigned
dot icon02/09/2005
New secretary appointed
dot icon30/03/2005
Return made up to 12/03/05; full list of members
dot icon09/03/2005
Accounting reference date shortened from 21/09/05 to 31/08/05
dot icon01/03/2005
Full accounts made up to 2004-09-21
dot icon30/03/2004
Return made up to 12/03/04; full list of members
dot icon23/03/2004
Full accounts made up to 2003-09-21
dot icon09/08/2003
Director resigned
dot icon31/03/2003
Return made up to 12/03/03; full list of members
dot icon23/03/2003
Full accounts made up to 2002-09-21
dot icon07/10/2002
Auditor's resignation
dot icon03/09/2002
Secretary resigned
dot icon03/09/2002
New secretary appointed
dot icon19/07/2002
New director appointed
dot icon29/03/2002
Full accounts made up to 2001-09-21
dot icon26/03/2002
New director appointed
dot icon26/03/2002
Return made up to 12/03/02; full list of members
dot icon26/03/2002
Director resigned
dot icon17/04/2001
Return made up to 12/03/01; full list of members
dot icon14/04/2001
Full accounts made up to 2000-09-21
dot icon02/05/2000
Full accounts made up to 1999-09-21
dot icon15/03/2000
Return made up to 12/03/00; full list of members
dot icon07/05/1999
Full accounts made up to 1998-09-21
dot icon13/04/1999
Return made up to 12/03/99; no change of members
dot icon08/04/1998
Return made up to 12/03/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-09-21
dot icon29/05/1997
Full accounts made up to 1996-09-21
dot icon11/04/1997
Return made up to 12/03/97; full list of members
dot icon29/10/1996
Accounting reference date notified as 21/09
dot icon19/03/1996
Secretary resigned
dot icon19/03/1996
Director resigned
dot icon19/03/1996
New director appointed
dot icon19/03/1996
New secretary appointed;new director appointed
dot icon19/03/1996
Registered office changed on 19/03/96 from: 31 corsham street london N1 6DR
dot icon12/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wills, Richard Alan
Director
08/06/2024 - 08/06/2025
12
Cowell, David Cyril
Director
08/06/2024 - 23/03/2026
15
Green, Claire-Jayne
Director
08/06/2024 - 23/03/2026
48
L & A SECRETARIAL LIMITED
Nominee Secretary
12/03/1996 - 12/03/1996
6844
L & A REGISTRARS LIMITED
Nominee Director
12/03/1996 - 12/03/1996
6842

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 RETAIL LIMITED

LCS RETAIL LIMITED is an(a) Active company incorporated on 12/03/1996 with the registered office located at Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire LN5 7DB. There are currently 8 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 RETAIL LIMITED?

toggle

LCS RETAIL LIMITED is currently Active. It was registered on 12/03/1996 .

Where is LCS RETAIL LIMITED located?

toggle

LCS RETAIL LIMITED is registered at Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire LN5 7DB.

What does LCS RETAIL LIMITED do?

toggle

LCS RETAIL LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for LCS RETAIL LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-09 with no updates.