Company NameLc Debt Solutions Limited
DirectorsAndrew Poxon and Daniel John Booth
Company StatusActive
Company Number05033119
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)
Previous NameSimple Debt Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Andrew Poxon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(1 day after company formation)
Appointment Duration20 years, 2 months
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Daniel John Booth
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr John Malcolm Titley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(1 day after company formation)
Appointment Duration13 years, 10 months (resigned 27 November 2017)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Secretary NameAndrew Poxon
NationalityBritish
StatusResigned
Appointed04 February 2004(1 day after company formation)
Appointment Duration7 months (resigned 03 September 2004)
RoleInsolvency Practitioner
Correspondence Address37 Baxter Road
Sale
Cheshire
M33 3AJ
Secretary NameMr Mervyn John MacDonald
NationalityBritish
StatusResigned
Appointed03 September 2004(7 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMushroom House
Edenfield
Lancs
BL0 0JG
Secretary NameMr John Malcolm Titley
NationalityBritish
StatusResigned
Appointed14 May 2008(4 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websiteleonardcurtis.co.uk
Telephone0161 7671250
Telephone regionManchester

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Leonard Curtis Recovery LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£227,111
Cash£60,914
Current Liabilities£80,736

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Charges

12 May 2014Delivered on: 13 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 January 2024Accounts for a small company made up to 30 April 2023 (8 pages)
7 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
18 November 2022Accounts for a small company made up to 30 April 2022 (8 pages)
22 September 2022Change of details for Leonard Curtis Recovery Limited as a person with significant control on 6 April 2016 (2 pages)
10 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
5 November 2021Accounts for a small company made up to 30 April 2021 (8 pages)
13 September 2021Memorandum and Articles of Association (13 pages)
13 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
10 November 2020Accounts for a small company made up to 30 April 2020 (8 pages)
10 February 2020Register inspection address has been changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ England to Riverside House Irwell Street Manchester M3 5EN (1 page)
7 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
16 December 2019Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ England to Riverside House Irwell Street Manchester M3 5EN on 16 December 2019 (1 page)
21 November 2019Accounts for a small company made up to 30 April 2019 (7 pages)
5 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
29 November 2018Full accounts made up to 30 April 2018 (6 pages)
8 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
4 December 2017Appointment of Mr Daniel John Booth as a director on 27 November 2017 (2 pages)
4 December 2017Appointment of Mr Daniel John Booth as a director on 27 November 2017 (2 pages)
29 November 2017Termination of appointment of John Malcolm Titley as a secretary on 27 November 2017 (1 page)
29 November 2017Termination of appointment of John Malcolm Titley as a secretary on 27 November 2017 (1 page)
29 November 2017Termination of appointment of John Malcolm Titley as a director on 27 November 2017 (1 page)
29 November 2017Termination of appointment of John Malcolm Titley as a director on 27 November 2017 (1 page)
24 October 2017Accounts for a small company made up to 30 April 2017 (7 pages)
24 October 2017Accounts for a small company made up to 30 April 2017 (7 pages)
9 February 2017Register inspection address has been changed from Leonard Curtis House Elms Square Whitefield Manchester M45 7TA England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ (1 page)
9 February 2017Register inspection address has been changed from Leonard Curtis House Elms Square Whitefield Manchester M45 7TA England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ (1 page)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
18 November 2016Accounts for a small company made up to 30 April 2016 (6 pages)
18 November 2016Accounts for a small company made up to 30 April 2016 (6 pages)
9 February 2016Register inspection address has been changed to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA (1 page)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Register inspection address has been changed to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA (1 page)
24 November 2015Full accounts made up to 30 April 2015 (6 pages)
24 November 2015Full accounts made up to 30 April 2015 (6 pages)
1 April 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 1 April 2015 (1 page)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
29 October 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
29 October 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
13 May 2014Registration of charge 050331190001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
13 May 2014Registration of charge 050331190001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
23 October 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
23 October 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
4 February 2013Registered office address changed from Dte House Hollins Lane Bury Lancashire BL9 8DG United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Dte House Hollins Lane Bury Lancashire BL9 8DG United Kingdom on 4 February 2013 (1 page)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Registered office address changed from Dte House Hollins Lane Bury Lancashire BL9 8DG United Kingdom on 4 February 2013 (1 page)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 November 2012Full accounts made up to 30 April 2012 (9 pages)
28 November 2012Full accounts made up to 30 April 2012 (9 pages)
16 May 2012Auditor's resignation (1 page)
16 May 2012Auditor's resignation (1 page)
10 February 2012Registered office address changed from D T E House Hollins Lane Unsworth Bury Lancashire BL9 8AT on 10 February 2012 (1 page)
10 February 2012Registered office address changed from D T E House Hollins Lane Unsworth Bury Lancashire BL9 8AT on 10 February 2012 (1 page)
10 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
2 November 2011Accounts for a small company made up to 30 April 2011 (7 pages)
2 November 2011Accounts for a small company made up to 30 April 2011 (7 pages)
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
13 December 2010Accounts for a small company made up to 30 April 2010 (7 pages)
13 December 2010Accounts for a small company made up to 30 April 2010 (7 pages)
19 August 2010Section 519 (1 page)
19 August 2010Section 519 (1 page)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
26 January 2010Director's details changed for John Malcolm Titley on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for John Malcolm Titley on 26 January 2010 (1 page)
26 January 2010Secretary's details changed for John Malcolm Titley on 26 January 2010 (1 page)
26 January 2010Director's details changed for Mr Andrew Poxon on 26 January 2010 (2 pages)
26 January 2010Director's details changed for John Malcolm Titley on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Andrew Poxon on 26 January 2010 (2 pages)
26 March 2009Company name changed simple debt solutions LIMITED\certificate issued on 30/03/09 (2 pages)
26 March 2009Company name changed simple debt solutions LIMITED\certificate issued on 30/03/09 (2 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
20 June 2008Secretary appointed john malcolm titley (2 pages)
20 June 2008Secretary appointed john malcolm titley (2 pages)
16 June 2008Appointment terminated secretary mervyn macdonald (1 page)
16 June 2008Appointment terminated secretary mervyn macdonald (1 page)
4 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
12 February 2007Return made up to 03/02/07; full list of members (2 pages)
12 February 2007Return made up to 03/02/07; full list of members (2 pages)
3 March 2006Return made up to 03/02/06; full list of members (7 pages)
3 March 2006Return made up to 03/02/06; full list of members (7 pages)
7 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
7 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
10 March 2005Return made up to 03/02/05; full list of members (7 pages)
10 March 2005Return made up to 03/02/05; full list of members (7 pages)
2 November 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
2 November 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
1 October 2004Director's particulars changed (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004New secretary appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004Director's particulars changed (1 page)
1 October 2004Secretary resigned (1 page)
16 February 2004New secretary appointed;new director appointed (2 pages)
16 February 2004New secretary appointed;new director appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (1 page)
16 February 2004Registered office changed on 16/02/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
3 February 2004Incorporation (12 pages)
3 February 2004Incorporation (12 pages)