-
LCBSG LIMITED - Riverside House, Irwell Street, Manchester, M3 5EN, United Kingdom
Company Information
- Company registration number
- 09209265
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Riverside House
- Irwell Street
- Manchester
- M3 5EN
- England Riverside House, Irwell Street, Manchester, M3 5EN, England UK
Management
- Managing Directors
- BOOTH, Daniel John
- COLMAN, Mark John
- MERCER, Jonathan Francis
- POXON, Andrew
- LORD, Simon Martin
- WHAWELL, Benjamin Mark
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-09
- Age Of Company 2014-09-09 10 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- Project Hallelujah Bidco Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-01-31
- Last Date: 2020-04-30
- Annual Return
- Due Date: 2021-09-23
- Last Date: 2020-09-09
-
LCBSG LIMITED Company Description
- LCBSG LIMITED is a ltd registered in United Kingdom with the Company reg no 09209265. Its current trading status is "live". It was registered 2014-09-09. It has declared SIC or NACE codes as "70100". It has 6 directors It can be contacted at Riverside House .
Get LCBSG LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lcbsg Limited - Riverside House, Irwell Street, Manchester, M3 5EN, United Kingdom
- 2014-09-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LCBSG LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
capital-allotment-shares (2021-08-25) - SH01
-
cessation-of-a-person-with-significant-control (2021-09-03) - PSC07
-
appoint-person-director-company-with-name-date (2021-09-06) - AP01
-
notification-of-a-person-with-significant-control (2021-09-06) - PSC02
-
capital-return-purchase-own-shares (2021-02-03) - SH03
-
capital-cancellation-shares (2021-02-03) - SH06
-
resolution (2021-01-26) - RESOLUTIONS
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-04-28) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2020-04-28) - PSC09
-
resolution (2020-06-09) - RESOLUTIONS
-
capital-cancellation-shares (2020-06-09) - SH06
-
confirmation-statement-with-updates (2020-09-15) - CS01
-
accounts-with-accounts-type-group (2020-11-11) - AA
-
capital-return-purchase-own-shares (2020-07-01) - SH03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-16) - AD01
-
appoint-person-director-company-with-name-date (2019-12-02) - AP01
-
termination-director-company-with-name-termination-date (2019-11-27) - TM01
-
termination-secretary-company-with-name-termination-date (2019-11-27) - TM02
-
accounts-with-accounts-type-group (2019-11-21) - AA
-
confirmation-statement-with-updates (2019-09-09) - CS01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-03-14) - SH01
-
resolution (2018-03-09) - RESOLUTIONS
-
capital-return-purchase-own-shares (2018-07-09) - SH03
-
capital-cancellation-shares (2018-07-09) - SH06
-
accounts-with-accounts-type-group (2018-11-28) - AA
-
capital-return-purchase-own-shares (2018-12-31) - SH03
-
capital-cancellation-shares (2018-12-31) - SH06
-
confirmation-statement-with-updates (2018-09-10) - CS01
keyboard_arrow_right 2017
-
resolution (2017-01-18) - RESOLUTIONS
-
capital-return-purchase-own-shares (2017-01-18) - SH03
-
resolution (2017-06-22) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-07-24) - AP01
-
confirmation-statement-with-updates (2017-09-22) - CS01
-
capital-cancellation-shares (2017-09-26) - SH06
-
capital-cancellation-shares (2017-02-01) - SH06
-
mortgage-satisfy-charge-full (2017-11-01) - MR04
-
resolution (2017-12-05) - RESOLUTIONS
-
capital-return-purchase-own-shares (2017-12-19) - SH03
-
capital-cancellation-shares (2017-12-19) - SH06
-
capital-cancellation-shares (2017-06-22) - SH06
-
accounts-with-accounts-type-group (2017-10-24) - AA
-
capital-return-purchase-own-shares (2017-06-22) - SH03
keyboard_arrow_right 2016
-
capital-cancellation-shares (2016-06-23) - SH06
-
capital-allotment-shares (2016-12-06) - SH01
-
accounts-with-accounts-type-group (2016-11-18) - AA
-
confirmation-statement-with-updates (2016-09-16) - CS01
-
capital-return-purchase-own-shares (2016-06-23) - SH03
-
termination-director-company-with-name-termination-date (2016-06-15) - TM01
-
capital-allotment-shares (2016-06-14) - SH01
-
resolution (2016-06-14) - RESOLUTIONS
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-shortened (2015-01-07) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-01) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-29) - MR01
-
change-person-director-company-with-change-date (2015-09-11) - CH01
-
change-sail-address-company-with-new-address (2015-09-11) - AD02
-
change-person-secretary-company-with-change-date (2015-09-15) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-15) - AR01
-
capital-allotment-shares (2015-11-17) - SH01
-
accounts-with-accounts-type-total-exemption-full (2015-11-24) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-12) - AD01
-
appoint-person-secretary-company-with-name-date (2014-11-11) - AP03
-
appoint-person-director-company-with-name-date (2014-11-11) - AP01
-
resolution (2014-11-11) - RESOLUTIONS
-
incorporation-company (2014-09-09) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-31) - MR01