St Johns Wood
London
NW8 0DL
Director Name | Mr Clinton James Phipps |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | South African |
Status | Current |
Appointed | 31 May 2018(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Operations Officer |
Country of Residence | South Africa |
Correspondence Address | Excellerate On Summit 3a Summit Road Dunkeld West, Randburg Johannesburg Gauteng Province 2196 |
Director Name | Mr Gordon George Hulley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Group Chief Executive Officer |
Country of Residence | South Africa |
Correspondence Address | Excellerate On Summit 3a Summit Road Dunkeld West, Randburg Johannesburg 2196 |
Director Name | Mr Johan Andrew Venter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(30 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Leonard Street Shoreditch London EC2A 4QS |
Director Name | Ms Lisa Helen Laird |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(30 years, 9 months after company formation) |
Appointment Duration | 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 65 Leonard Street Shoreditch London EC2A 4QS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Eric Charles Coverdale |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(2 days after company formation) |
Appointment Duration | 1 month (resigned 08 January 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Barstable Road Stanford-Le-Hope Essex SS17 0NX |
Director Name | Gary William Neale |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(2 days after company formation) |
Appointment Duration | 1 month (resigned 08 January 1993) |
Role | Accountant |
Correspondence Address | 71 Millhaven Close Chadwell Heath Romford Essex RM6 4PL |
Secretary Name | Mr Eric Charles Coverdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(2 days after company formation) |
Appointment Duration | 1 month (resigned 08 January 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Barstable Road Stanford-Le-Hope Essex SS17 0NX |
Director Name | Ronald Callahan |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | 2 Headley Road Billericay Essex CM11 1BJ |
Director Name | Eric Raymond Earey |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 August 1993) |
Role | Surveyor |
Correspondence Address | Little Bushfield Huttongate Shenfield Essex CM13 2XA |
Secretary Name | Ronald Callahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | 2 Headley Road Billericay Essex CM11 1BJ |
Director Name | Mark Ronald Callahan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | 20 De Vere Close Hatfield Peverel Chelmsford Essex CM3 2LS |
Director Name | Mr Robert Vincent |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1995(2 years, 1 month after company formation) |
Appointment Duration | 23 years, 5 months (resigned 31 May 2018) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Lcc House The Old Pump Works Great Warley Street Great Warley, Brentwood Essex CM13 3JR |
Director Name | Mrs Christine Ann Wilson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 March 2010) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | 6 Pollards Green Chelmer Village Chelmsford Essex CM2 6UH |
Director Name | Mr Michael Vincent |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 March 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 8 Calmore Close Hornchurch Essex RM12 6SN |
Secretary Name | Mrs Christine Ann Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 December 2005) |
Role | Client Servicesl Director |
Country of Residence | England |
Correspondence Address | 6 Pollards Green Chelmer Village Chelmsford Essex CM2 6UH |
Secretary Name | Grahame Richard Yeldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 10 January 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hazel Grove Braintree Essex CM7 2LX |
Secretary Name | Peter Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(13 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 May 2018) |
Role | Accountant |
Correspondence Address | 39 Northampton Grove Langdon Hills Basildon Essex SS16 6ED |
Director Name | Mr Gregory Patrick Doherty |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lcc House, 63 Tallon Road Brentwood Essex CM13 1TG |
Director Name | Mr Peter Andrews |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lcc House The Old Pump Works Great Warley Street Great Warley, Brentwood Essex CM13 3JR |
Director Name | Mr Robert Patrick George Vincent |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2018) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Lcc House The Old Pump Works Great Warley Street Great Warley, Brentwood Essex CM13 3JR |
Director Name | Mr Mark Julian Carter |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Director Name | Mr James Lance Soning |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudon Road St. John's Wood London NW8 0DL |
Director Name | Mr Robert Vincent |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2020) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Lcc House, The Old Pump Works Great Warley Street Great Warley, Brentwood Essex CM13 3JR |
Director Name | Keith Simon French |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Trident House 46-48 Webber Street South Bank London SE1 8QW |
Director Name | Mr James Cy Peers |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(28 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Trident House Lower Ground Floor 46-48 Webber Street London SE1 8QW |
Website | lccss.co.uk |
---|
Registered Address | 65 Leonard Street Shoreditch London EC2A 4QS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
14.9k at £1 | Lcc Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,011,762 |
Gross Profit | £3,919,717 |
Net Worth | £2,118,790 |
Cash | £892,842 |
Current Liabilities | £2,584,121 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
18 December 2013 | Delivered on: 18 December 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 December 2013 | Delivered on: 13 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 April 2013 | Delivered on: 30 April 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
14 October 1998 | Delivered on: 16 October 1998 Persons entitled: Griffin Credit Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 August 1995 | Delivered on: 23 August 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 88 and 90 goodmayes road ilford london borough of redbridge with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
10 August 1995 | Delivered on: 18 August 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
8 June 2023 | Delivered on: 14 June 2023 Persons entitled: Absa Bank Limited (Acting Through Its Corporate and Investment Banking Division) Classification: A registered charge Particulars: The company grants a first priority assignment over all intellectual property rights, as defined in the facilities agreement (as defined in the instrument of charge), which means any patents, trademarks, service marks, designs, trading or business names, copyrights, design rights, moral rights, inventions, confidential information, know-how, domain names, topographical or similar rights, database or other intellectual property rights and interests and the benefit of all applications and rights to use (including by way of licence) such assets of the company, in each case whether registered or unregistered. Outstanding |
8 June 2023 | Delivered on: 14 June 2023 Persons entitled: Absa Bank Limited (Acting Through Its Corporate and Investment Banking Division) Classification: A registered charge Outstanding |
23 May 2023 | Delivered on: 26 May 2023 Persons entitled: Absa Bank Limited (Acting Through Its Corporate and Investment Banking Division) Classification: A registered charge Outstanding |
25 April 2022 | Delivered on: 27 April 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 May 2021 | Delivered on: 23 May 2021 Persons entitled: Alastair Fox Classification: A registered charge Particulars: None. Outstanding |
3 November 1993 | Delivered on: 12 November 1993 Satisfied on: 22 January 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 March 1993 | Delivered on: 20 April 1993 Satisfied on: 22 January 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88/90 goodmayes road goodmayes l/b of redbridge and the proceeds of sale thereof t/no egl 8160 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1993 | Delivered on: 8 April 1993 Satisfied on: 11 February 1994 Persons entitled: Jewelman Limited and B.D. Lewis Classification: Debenture Secured details: All monies due or to become due from the chargees under the terms of a deed of indemnity and debenture both of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 November 2017 | Satisfaction of charge 027701350007 in full (1 page) |
---|---|
7 November 2017 | Satisfaction of charge 5 in full (2 pages) |
7 November 2017 | Satisfaction of charge 6 in full (2 pages) |
7 November 2017 | Satisfaction of charge 4 in full (1 page) |
28 June 2017 | Full accounts made up to 30 September 2016 (27 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 June 2016 | Full accounts made up to 30 September 2015 (23 pages) |
27 April 2016 | Auditor's resignation (1 page) |
19 April 2016 | Auditor's resignation (1 page) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
3 July 2015 | Full accounts made up to 30 September 2014 (23 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
28 September 2014 | Appointment of Mr Robert Patrick George Vincent as a director on 25 September 2014 (2 pages) |
25 June 2014 | Full accounts made up to 30 September 2013 (23 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 December 2013 | Registration of charge 027701350009 (8 pages) |
13 December 2013 | Registration of charge 027701350008 (5 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (23 pages) |
30 April 2013 | Registration of charge 027701350007 (17 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Appointment of Mr Peter Andrews as a director (2 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (22 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Full accounts made up to 30 September 2010 (22 pages) |
22 June 2011 | Termination of appointment of Michael Vincent as a director (1 page) |
18 April 2011 | Registered office address changed from Lcc House, 63 Tallon Road Brentwood Essex CM13 1TG on 18 April 2011 (1 page) |
16 April 2011 | Termination of appointment of Gregory Doherty as a director (1 page) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (21 pages) |
19 April 2010 | Termination of appointment of Christine Wilson as a director (1 page) |
23 January 2010 | Director's details changed for Robert Vincent on 22 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mr Gregory Patrick Doherty on 22 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
17 June 2009 | Full accounts made up to 30 September 2008 (21 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
14 August 2008 | Director appointed gregory patrick doherty (1 page) |
20 June 2008 | Full accounts made up to 30 September 2007 (21 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 30 September 2006 (21 pages) |
10 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: suite 12-13, saxon house 2 warley street, upminster, essex RM14 3PJ (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (20 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 December 2005 | New secretary appointed (1 page) |
2 December 2005 | Secretary resigned (1 page) |
1 August 2005 | Full accounts made up to 30 September 2004 (20 pages) |
22 December 2004 | Return made up to 02/12/04; full list of members
|
21 June 2004 | Full accounts made up to 30 September 2003 (21 pages) |
10 December 2003 | Return made up to 02/12/03; full list of members
|
28 February 2003 | Full accounts made up to 30 September 2002 (20 pages) |
15 January 2003 | Return made up to 02/12/02; full list of members (6 pages) |
15 January 2003 | Location of register of members (1 page) |
3 May 2002 | Full accounts made up to 30 September 2001 (18 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: suite 5, saxon house 2 warley street, upminster, essex RM14 3PN (1 page) |
26 January 2002 | Return made up to 02/12/01; full list of members (5 pages) |
28 March 2001 | Full accounts made up to 30 September 2000 (14 pages) |
12 February 2001 | Return made up to 02/12/00; no change of members (5 pages) |
23 January 2001 | Director's particulars changed (1 page) |
28 April 2000 | Full accounts made up to 30 September 1999 (13 pages) |
28 January 2000 | Return made up to 02/12/99; full list of members (7 pages) |
28 January 2000 | Location of register of members (1 page) |
19 May 1999 | Full accounts made up to 30 September 1998 (17 pages) |
7 December 1998 | Return made up to 02/12/98; no change of members (6 pages) |
16 October 1998 | Particulars of mortgage/charge (7 pages) |
6 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
19 January 1998 | Location of register of members (1 page) |
19 January 1998 | Return made up to 02/12/97; change of members (6 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: 88/90 goodmayes road, goodmayes, ilford, essex IG3 9UU (1 page) |
8 October 1997 | Auditor's resignation (1 page) |
6 August 1997 | Return made up to 02/12/96; full list of members (6 pages) |
6 August 1997 | Return made up to 02/12/95; full list of members; amend (5 pages) |
29 April 1997 | Location of register of members (1 page) |
7 April 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Resolutions
|
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | Secretary resigned;director resigned (1 page) |
24 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
29 November 1996 | Director resigned (1 page) |
30 November 1995 | Return made up to 02/12/95; no change of members (4 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
23 August 1995 | Particulars of mortgage/charge (4 pages) |
10 January 1995 | Return made up to 02/12/94; no change of members
|
8 August 1994 | Full accounts made up to 31 March 1994 (16 pages) |
17 March 1994 | Return made up to 02/12/93; full list of members
|
18 February 1994 | Company name changed\certificate issued on 18/02/94 (2 pages) |
8 April 1993 | Particulars of mortgage/charge (3 pages) |
2 December 1992 | Incorporation (15 pages) |