Aylesbury
Buckinghamshire
HP19 8EA
Secretary Name | Mrs Rosalind Mary Saper |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2007(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA |
Director Name | Andrew Peter Smith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Holy Thorn Lane Shenley Church End Milton Keynes Buckinghamshire MK5 6HA |
Secretary Name | Penelope Bignell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Winslow Road Wingrave Aylesbury Buckinghamshire HP22 4QB |
Director Name | Melanie Den Brinken |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 October 1999) |
Role | Barrister At Law |
Correspondence Address | West House Town Row Green Rotherfield East Sussex TN6 3QJ |
Director Name | Daniel Saper |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 October 1999) |
Role | Research Analyst |
Correspondence Address | Cedar Lodge Woodpecker Way Woking Surrey GU22 0SG |
Director Name | Michael Benedict Palmes Champness |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 October 1999) |
Role | Research Analyst |
Correspondence Address | Flat 2 16 Offord Road London N1 1DL |
Secretary Name | Melanie Den Brinken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 June 2001) |
Role | Barrister |
Correspondence Address | West House Town Row Green Rotherfield East Sussex TN6 3QJ |
Director Name | Mr Christopher Peter Mayo Champness |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 41d Compton Road London N1 2PB |
Director Name | Mr Christopher Dennis Root |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 87 Queens Road Richmond Surrey TW10 6HJ |
Secretary Name | Mr Christopher Dennis Root |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(1 year, 12 months after company formation) |
Appointment Duration | 11 months (resigned 23 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Queens Road Richmond Surrey TW10 6HJ |
Secretary Name | Mr Christopher Peter Mayo Champness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41d Compton Road London N1 2PB |
Director Name | Douglas Carnegie Goldsack |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 October 2002) |
Role | Consultant |
Correspondence Address | Claremont Main Street Welham Nottinghamshire DN22 0SJ |
Director Name | Timothy James Elsigood |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(7 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Home Court Empingham Rutland Oakham LE15 8NY |
Secretary Name | Mr Paul Alan Saper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar Lodge Woodpecker Way Woking Surrey GU22 0SG |
Director Name | Mr Christopher Peter Mayo Champness |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(8 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41d Compton Road London N1 2PB |
Director Name | Mrs Rosalind Mary Saper |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar Lodge Woodpecker Way Woking Surrey GU22 0SG |
Director Name | Mr Gerard Francis Taylor |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2009) |
Role | Management Consultancy |
Country of Residence | England |
Correspondence Address | Milenda South Drive Liverpool Merseyside L12 2AE |
Director Name | Matthew John Young |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring House The Drive Wonersh Guildford Surrey GU5 0QW |
Director Name | Mr David Boxen |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA |
Website | lcsic.com |
---|---|
Telephone | 01483 773214 |
Telephone region | Guildford |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
75 at £1 | Paul Alan Saper 50.00% Ordinary |
---|---|
75 at £1 | Paul Alan Saper 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£53,873 |
Current Liabilities | £84,042 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months from now) |
15 October 2006 | Delivered on: 27 October 2006 Persons entitled: Dartmouth Capital Partners LLP Classification: Rent deposit deed Secured details: £17,918.75 due or to become due from the company to. Particulars: Cash deposit of £17,918.75 plus any interest earned thereon. Outstanding |
---|---|
18 October 2006 | Delivered on: 20 October 2006 Satisfied on: 22 December 2006 Persons entitled: Dartmouth Capital Partners LLP Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance in the deposit account initially comprising the indebtedness of £17,918.75. Fully Satisfied |
18 August 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
---|---|
20 July 2023 | Confirmation statement made on 20 July 2023 with updates (4 pages) |
9 May 2023 | Registered office address changed from Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 9 May 2023 (1 page) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
23 July 2021 | Confirmation statement made on 9 July 2021 with no updates (2 pages) |
27 January 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
10 August 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
22 May 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
1 August 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
23 April 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with updates (5 pages) |
27 June 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Termination of appointment of David Boxen as a director on 1 April 2017 (1 page) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Termination of appointment of David Boxen as a director on 1 April 2017 (1 page) |
6 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
1 July 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 June 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
30 June 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
1 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
27 August 2010 | Director's details changed for Paul Alan Saper on 29 June 2010 (2 pages) |
27 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Secretary's details changed for Rosalind Mary Saper on 29 June 2010 (1 page) |
27 August 2010 | Secretary's details changed for Rosalind Mary Saper on 29 June 2010 (1 page) |
27 August 2010 | Director's details changed for Paul Alan Saper on 29 June 2010 (2 pages) |
27 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Mr David Boxen on 29 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr David Boxen on 29 June 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
6 October 2009 | Termination of appointment of Gerard Taylor as a director (1 page) |
6 October 2009 | Termination of appointment of Gerard Taylor as a director (1 page) |
17 September 2009 | Location of debenture register (1 page) |
17 September 2009 | Location of debenture register (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from milton house gatehouse road aylesbury buckinghamshire HP19 3EA (1 page) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Return made up to 30/06/09; full list of members (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from milton house gatehouse road aylesbury buckinghamshire HP19 3EA (1 page) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Return made up to 30/06/09; full list of members (5 pages) |
18 August 2009 | Appointment terminated director matthew young (1 page) |
18 August 2009 | Appointment terminated director matthew young (1 page) |
30 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
18 September 2008 | Director and secretary's change of particulars / rosalind saper / 18/09/2008 (2 pages) |
18 September 2008 | Return made up to 30/06/08; full list of members (5 pages) |
18 September 2008 | Return made up to 30/06/08; full list of members (5 pages) |
18 September 2008 | Appointment terminated director rosalind saper (1 page) |
18 September 2008 | Director's change of particulars / david boxen / 18/09/2008 (1 page) |
18 September 2008 | Appointment terminated director rosalind saper (1 page) |
18 September 2008 | Director and secretary's change of particulars / rosalind saper / 18/09/2008 (2 pages) |
18 September 2008 | Director's change of particulars / david boxen / 18/09/2008 (1 page) |
26 February 2008 | Director appointed mathew john young (2 pages) |
26 February 2008 | Director appointed mathew john young (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Secretary resigned;director resigned (1 page) |
19 December 2006 | Secretary resigned;director resigned (1 page) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
5 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
1 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
4 September 2002 | Return made up to 30/06/02; full list of members (8 pages) |
4 September 2002 | Return made up to 30/06/02; full list of members (8 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Ad 28/05/02--------- £ si 25@1=25 £ ic 130/155 (3 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Ad 28/05/02--------- £ si 25@1=25 £ ic 130/155 (3 pages) |
12 June 2002 | Secretary resigned;director resigned (1 page) |
12 June 2002 | Secretary resigned;director resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
11 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Secretary resigned (1 page) |
2 April 2001 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
2 April 2001 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
11 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
11 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
11 August 2000 | Ad 20/06/00--------- £ si 5@1=5 £ ic 125/130 (3 pages) |
11 August 2000 | Ad 20/06/00--------- £ si 5@1=5 £ ic 125/130 (3 pages) |
30 June 2000 | Ad 20/06/00--------- £ si 5@1=5 £ ic 120/125 (3 pages) |
30 June 2000 | Ad 20/06/00--------- £ si 5@1=5 £ ic 120/125 (3 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Ad 01/07/99--------- £ si 118@1=118 £ ic 2/120 (3 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Ad 01/07/99--------- £ si 118@1=118 £ ic 2/120 (3 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
30 June 1999 | Incorporation (22 pages) |
30 June 1999 | Incorporation (22 pages) |