Company NameLcbsg Limited
Company StatusActive
Company Number09209265
CategoryPrivate Limited Company
Incorporation Date9 September 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Poxon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months
RoleChartered Accountant
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
Appointed31 May 2017(2 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Simon Martin Lord
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Benjamin Mark Whawell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Alex David Cadwallader
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(7 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Jonathan Francis Mercer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Paul Richard Reeves
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameMr John Malcolm Titley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 27 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Secretary NameJohn Malcolm Titley
NationalityBritish
StatusResigned
Appointed30 October 2014(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 27 November 2019)
RoleCompany Director
Correspondence AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameMr Mark John Colman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN

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

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

22 April 2015Delivered on: 29 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 October 2014Delivered on: 31 October 2014
Persons entitled: John Titley (As Security Trustee)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property belonging to the company now or at any time after the date of the debenture, together with all buildings, fixtures (including trade and tenant's fixtures), plant and machinery which are at any time on the property, as more full described in the debenture dated 30 october 2014 (the "debenture");. All present and future interests of the company in or over land or the proceeds of sale of it and all present and future licences of the company to enter upon or use land and the benefit of all other agreements relating to land to which it is or may become party or otherwise entitled and all fixtures (including trade and tenant's fixtures) which are at any time on the property charged under the debenture;. All of the company's intellectual property rights, as more fully described in the debenture.
Outstanding

Filing History

5 December 2023Termination of appointment of Jonathan Francis Mercer as a director on 30 November 2023 (1 page)
4 December 2023Termination of appointment of Mark John Colman as a director on 30 November 2023 (1 page)
13 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
18 November 2022Full accounts made up to 30 April 2022 (21 pages)
20 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
23 December 2021Group of companies' accounts made up to 30 April 2021 (32 pages)
24 September 2021Confirmation statement made on 9 September 2021 with updates (5 pages)
13 September 2021Memorandum and Articles of Association (13 pages)
13 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 September 2021Appointment of Mr Alex David Cadwallader as a director on 7 September 2021 (2 pages)
6 September 2021Appointment of Mr Simon Martin Lord as a director on 23 August 2021 (2 pages)
6 September 2021Notification of Project Hallelujah Bidco Limited as a person with significant control on 23 August 2021 (2 pages)
6 September 2021Appointment of Mr Benjamin Mark Whawell as a director on 23 August 2021 (2 pages)
3 September 2021Cessation of Andrew Poxon as a person with significant control on 23 August 2021 (1 page)
25 August 2021Statement of capital following an allotment of shares on 23 August 2021
  • GBP 79,705
(3 pages)
3 February 2021Cancellation of shares. Statement of capital on 18 December 2020
  • GBP 77,843.00
(4 pages)
3 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
26 January 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
11 November 2020Group of companies' accounts made up to 30 April 2020 (30 pages)
15 September 2020Confirmation statement made on 9 September 2020 with updates (5 pages)
1 July 2020Purchase of own shares. (3 pages)
9 June 2020Cancellation of shares. Statement of capital on 20 April 2020
  • GBP 82,683
(4 pages)
9 June 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
28 April 2020Notification of Andrew Poxon as a person with significant control on 20 April 2020 (2 pages)
28 April 2020Withdrawal of a person with significant control statement on 28 April 2020 (2 pages)
16 December 2019Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 16 December 2019 (1 page)
2 December 2019Appointment of Mr Mark John Colman as a director on 27 November 2019 (2 pages)
27 November 2019Termination of appointment of John Malcolm Titley as a secretary on 27 November 2019 (1 page)
27 November 2019Termination of appointment of John Malcolm Titley as a director on 27 November 2019 (1 page)
21 November 2019Group of companies' accounts made up to 30 April 2019 (30 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (5 pages)
31 December 2018Cancellation of shares. Statement of capital on 27 November 2018
  • GBP 86,533
(4 pages)
31 December 2018Purchase of own shares. (3 pages)
28 November 2018Group of companies' accounts made up to 30 April 2018 (31 pages)
10 September 2018Confirmation statement made on 9 September 2018 with updates (5 pages)
9 July 2018Cancellation of shares. Statement of capital on 31 May 2018
  • GBP 96,983
(4 pages)
9 July 2018Purchase of own shares. (3 pages)
14 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 102,307
(4 pages)
9 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
19 December 2017Purchase of own shares. (3 pages)
19 December 2017Cancellation of shares. Statement of capital on 27 November 2017
  • GBP 100,257
(4 pages)
5 December 2017Resolutions
  • RES13 ‐ Own sha cap for a total of 1664000 as agreement be approved and comp be auth into agreement 27/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
1 November 2017Satisfaction of charge 092092650001 in full (1 page)
1 November 2017Satisfaction of charge 092092650001 in full (1 page)
24 October 2017Group of companies' accounts made up to 30 April 2017 (27 pages)
24 October 2017Group of companies' accounts made up to 30 April 2017 (27 pages)
26 September 2017Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 110,887
(4 pages)
26 September 2017Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 110,887
(4 pages)
22 September 2017Confirmation statement made on 9 September 2017 with updates (6 pages)
22 September 2017Confirmation statement made on 9 September 2017 with updates (6 pages)
24 July 2017Appointment of Mr Daniel John Booth as a director on 31 May 2017 (2 pages)
24 July 2017Appointment of Mr Daniel John Booth as a director on 31 May 2017 (2 pages)
22 June 2017Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 105,833.00
(4 pages)
22 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
22 June 2017Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 105,833.00
(4 pages)
22 June 2017Purchase of own shares. (3 pages)
22 June 2017Purchase of own shares. (3 pages)
22 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
1 February 2017Cancellation of shares. Statement of capital on 13 December 2016
  • GBP 121,355
(4 pages)
1 February 2017Cancellation of shares. Statement of capital on 13 December 2016
  • GBP 121,355
(4 pages)
18 January 2017Purchase of own shares. (3 pages)
18 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
18 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
18 January 2017Purchase of own shares. (3 pages)
6 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 130,265
(3 pages)
6 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 130,265
(3 pages)
18 November 2016Group of companies' accounts made up to 30 April 2016 (26 pages)
18 November 2016Group of companies' accounts made up to 30 April 2016 (26 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
23 June 2016Cancellation of shares. Statement of capital on 1 June 2016
  • GBP 127,666
(4 pages)
23 June 2016Purchase of own shares. (3 pages)
23 June 2016Cancellation of shares. Statement of capital on 1 June 2016
  • GBP 127,666
(4 pages)
23 June 2016Purchase of own shares. (3 pages)
15 June 2016Termination of appointment of Paul Richard Reeves as a director on 1 June 2016 (2 pages)
15 June 2016Termination of appointment of Paul Richard Reeves as a director on 1 June 2016 (2 pages)
14 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 148,522
(4 pages)
14 June 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 June 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 148,522
(4 pages)
24 November 2015Total exemption full accounts made up to 30 April 2015 (24 pages)
24 November 2015Total exemption full accounts made up to 30 April 2015 (24 pages)
17 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 6,751
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 6,751
(4 pages)
15 September 2015Secretary's details changed for John Titley on 11 September 2015 (1 page)
15 September 2015Secretary's details changed for John Titley on 11 September 2015 (1 page)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 6,616
(6 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 6,616
(6 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 6,616
(6 pages)
11 September 2015Director's details changed for John Malcolm Titley on 11 September 2015 (2 pages)
11 September 2015Director's details changed for John Malcolm Titley on 11 September 2015 (2 pages)
11 September 2015Register inspection address has been changed to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA (1 page)
11 September 2015Director's details changed for Jonathan Francis Mercer on 11 September 2015 (2 pages)
11 September 2015Register inspection address has been changed to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA (1 page)
11 September 2015Director's details changed for Mr Andrew Poxon on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Mr Paul Richard Reeves on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Mr Paul Richard Reeves on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Mr Andrew Poxon on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Jonathan Francis Mercer on 11 September 2015 (2 pages)
29 April 2015Registration of charge 092092650002, created on 22 April 2015 (5 pages)
29 April 2015Registration of charge 092092650002, created on 22 April 2015 (5 pages)
1 April 2015Registered office address changed from , Hollins Mount Hollins Lane, Bury, 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 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, BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 1 April 2015 (1 page)
7 January 2015Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
7 January 2015Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
12 November 2014Registered office address changed from , Hollins Mount Hollins Lane, Bury, B29 8DG, United Kingdom to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 12 November 2014 (2 pages)
12 November 2014Registered office address changed from , Hollins Mount Hollins Lane, Bury, B29 8DG, United Kingdom to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 12 November 2014 (2 pages)
12 November 2014Registered office address changed from Hollins Mount Hollins Lane Bury B29 8DG United Kingdom to Hollins Mount Hollins Lane Bury BL9 8DG on 12 November 2014 (2 pages)
11 November 2014Appointment of John Malcolm Titley as a director on 30 October 2014 (3 pages)
11 November 2014Appointment of John Titley as a secretary on 30 October 2014 (3 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
11 November 2014Appointment of John Titley as a secretary on 30 October 2014 (3 pages)
11 November 2014Appointment of John Malcolm Titley as a director on 30 October 2014 (3 pages)
11 November 2014Appointment of Paul Reeves as a director on 30 October 2014 (3 pages)
11 November 2014Appointment of Mr Andrew Poxon as a director on 30 October 2014 (3 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
11 November 2014Appointment of Paul Reeves as a director on 30 October 2014 (3 pages)
11 November 2014Appointment of Mr Andrew Poxon as a director on 30 October 2014 (3 pages)
31 October 2014Registration of charge 092092650001, created on 30 October 2014 (27 pages)
31 October 2014Registration of charge 092092650001, created on 30 October 2014 (27 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 1
(53 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 1
(53 pages)