Company NameLCT Management Services Limited
DirectorDave Moses
Company StatusActive
Company Number07936360
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Dave Moses
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Winston Road
Staindrop
Darlington
County Durham
DL2 3NN
Secretary NameShelia Moses
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address70 Winston Road
Staindrop
Darlington
County Durham
DL2 3NN

Location

Registered Address70 Winston Road
Staindrop
Darlington
County Durham
DL2 3NN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishStaindrop
WardBarnard Castle East
Built Up AreaStaindrop
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1David Moses
60.00%
Ordinary
40 at £1Sheila Greenfield
40.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 February 2024 (1 month, 2 weeks ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

23 November 2023Micro company accounts made up to 31 July 2023 (2 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 July 2022 (2 pages)
23 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
4 February 2022Micro company accounts made up to 31 July 2021 (2 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
1 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
25 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
13 February 2020Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
19 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
16 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
23 April 2017Micro company accounts made up to 31 July 2016 (1 page)
23 April 2017Micro company accounts made up to 31 July 2016 (1 page)
21 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
20 February 2017Secretary's details changed for Shelia Greenfield on 6 February 2017 (1 page)
20 February 2017Secretary's details changed for Shelia Greenfield on 6 February 2017 (1 page)
27 April 2016Micro company accounts made up to 31 July 2015 (1 page)
27 April 2016Micro company accounts made up to 31 July 2015 (1 page)
1 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
29 November 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 November 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 November 2015Current accounting period shortened from 28 February 2015 to 31 July 2014 (1 page)
28 November 2015Current accounting period shortened from 28 February 2015 to 31 July 2014 (1 page)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 August 2014Registered office address changed from 14 Witton Way High Etherley Bishop Auckland County Durham DL14 0LR to 70 Winston Road Staindrop Darlington County Durham DL2 3NN on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 14 Witton Way High Etherley Bishop Auckland County Durham DL14 0LR to 70 Winston Road Staindrop Darlington County Durham DL2 3NN on 19 August 2014 (1 page)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)