Company NameLCS International Consulting Limited
DirectorPaul Alan Saper
Company StatusActive
Company Number03800721
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Alan Saper
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1999(3 months, 3 weeks after company formation)
Appointment Duration24 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMilton House Gatehouse Road
Aylesbury
Buckinghamshire
HP19 8EA
Secretary NameMrs Rosalind Mary Saper
NationalityBritish
StatusCurrent
Appointed01 December 2007(8 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton House Gatehouse Road
Aylesbury
Buckinghamshire
HP19 8EA
Director NameAndrew Peter Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Holy Thorn Lane
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6HA
Secretary NamePenelope Bignell
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address77 Winslow Road
Wingrave
Aylesbury
Buckinghamshire
HP22 4QB
Director NameMelanie Den Brinken
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 October 1999)
RoleBarrister At Law
Correspondence AddressWest House
Town Row Green
Rotherfield
East Sussex
TN6 3QJ
Director NameDaniel Saper
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 October 1999)
RoleResearch Analyst
Correspondence AddressCedar Lodge
Woodpecker Way
Woking
Surrey
GU22 0SG
Director NameMichael Benedict Palmes Champness
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 October 1999)
RoleResearch Analyst
Correspondence AddressFlat 2 16 Offord Road
London
N1 1DL
Secretary NameMelanie Den Brinken
NationalityBritish
StatusResigned
Appointed01 July 1999(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 2001)
RoleBarrister
Correspondence AddressWest House
Town Row Green
Rotherfield
East Sussex
TN6 3QJ
Director NameMr Christopher Peter Mayo Champness
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(3 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address41d Compton Road
London
N1 2PB
Director NameMr Christopher Dennis Root
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address87 Queens Road
Richmond
Surrey
TW10 6HJ
Secretary NameMr Christopher Dennis Root
NationalityBritish
StatusResigned
Appointed26 June 2001(1 year, 12 months after company formation)
Appointment Duration11 months (resigned 23 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Queens Road
Richmond
Surrey
TW10 6HJ
Secretary NameMr Christopher Peter Mayo Champness
NationalityBritish
StatusResigned
Appointed28 May 2002(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41d Compton Road
London
N1 2PB
Director NameDouglas Carnegie Goldsack
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 October 2002)
RoleConsultant
Correspondence AddressClaremont
Main Street
Welham
Nottinghamshire
DN22 0SJ
Director NameTimothy James Elsigood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(7 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Home Court
Empingham
Rutland
Oakham
LE15 8NY
Secretary NameMr Paul Alan Saper
NationalityBritish
StatusResigned
Appointed01 December 2006(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Lodge Woodpecker Way
Woking
Surrey
GU22 0SG
Director NameMr Christopher Peter Mayo Champness
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(8 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41d Compton Road
London
N1 2PB
Director NameMrs Rosalind Mary Saper
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(8 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Lodge Woodpecker Way
Woking
Surrey
GU22 0SG
Director NameMr Gerard Francis Taylor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 February 2009)
RoleManagement Consultancy
Country of ResidenceEngland
Correspondence AddressMilenda
South Drive
Liverpool
Merseyside
L12 2AE
Director NameMatthew John Young
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring House
The Drive Wonersh
Guildford
Surrey
GU5 0QW
Director NameMr David Boxen
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(8 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton House Gatehouse Road
Aylesbury
Buckinghamshire
HP19 8EA

Contact

Websitelcsic.com
Telephone01483 773214
Telephone regionGuildford

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

75 at £1Paul Alan Saper
50.00%
Ordinary
75 at £1Paul Alan Saper
50.00%
Ordinary B

Financials

Year2014
Net Worth-£53,873
Current Liabilities£84,042

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Charges

15 October 2006Delivered 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 2006Delivered 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

Filing History

18 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
20 July 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
9 May 2023Registered 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 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
23 July 2021Confirmation statement made on 9 July 2021 with no updates (2 pages)
27 January 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
10 August 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
22 May 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
1 August 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
23 April 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
9 July 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
27 June 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Termination of appointment of David Boxen as a director on 1 April 2017 (1 page)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Termination of appointment of David Boxen as a director on 1 April 2017 (1 page)
6 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
6 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2016Micro company accounts made up to 30 November 2015 (2 pages)
1 July 2016Micro company accounts made up to 30 November 2015 (2 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 150
(5 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 150
(5 pages)
30 June 2015Micro company accounts made up to 30 November 2014 (2 pages)
30 June 2015Micro company accounts made up to 30 November 2014 (2 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 150
(5 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 150
(5 pages)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 August 2010Director's details changed for Paul Alan Saper on 29 June 2010 (2 pages)
27 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
27 August 2010Secretary's details changed for Rosalind Mary Saper on 29 June 2010 (1 page)
27 August 2010Secretary's details changed for Rosalind Mary Saper on 29 June 2010 (1 page)
27 August 2010Director's details changed for Paul Alan Saper on 29 June 2010 (2 pages)
27 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Mr David Boxen on 29 June 2010 (2 pages)
27 August 2010Director's details changed for Mr David Boxen on 29 June 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 October 2009Termination of appointment of Gerard Taylor as a director (1 page)
6 October 2009Termination of appointment of Gerard Taylor as a director (1 page)
17 September 2009Location of debenture register (1 page)
17 September 2009Location of debenture register (1 page)
17 September 2009Registered office changed on 17/09/2009 from milton house gatehouse road aylesbury buckinghamshire HP19 3EA (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Return made up to 30/06/09; full list of members (5 pages)
17 September 2009Registered office changed on 17/09/2009 from milton house gatehouse road aylesbury buckinghamshire HP19 3EA (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Return made up to 30/06/09; full list of members (5 pages)
18 August 2009Appointment terminated director matthew young (1 page)
18 August 2009Appointment terminated director matthew young (1 page)
30 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
18 September 2008Director and secretary's change of particulars / rosalind saper / 18/09/2008 (2 pages)
18 September 2008Return made up to 30/06/08; full list of members (5 pages)
18 September 2008Return made up to 30/06/08; full list of members (5 pages)
18 September 2008Appointment terminated director rosalind saper (1 page)
18 September 2008Director's change of particulars / david boxen / 18/09/2008 (1 page)
18 September 2008Appointment terminated director rosalind saper (1 page)
18 September 2008Director and secretary's change of particulars / rosalind saper / 18/09/2008 (2 pages)
18 September 2008Director's change of particulars / david boxen / 18/09/2008 (1 page)
26 February 2008Director appointed mathew john young (2 pages)
26 February 2008Director appointed mathew john young (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (1 page)
12 December 2007New secretary appointed (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
26 July 2007Return made up to 30/06/07; full list of members (3 pages)
26 July 2007Return made up to 30/06/07; full list of members (3 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Secretary resigned;director resigned (1 page)
19 December 2006Secretary resigned;director resigned (1 page)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
13 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 July 2006Return made up to 30/06/06; full list of members (2 pages)
12 July 2006Return made up to 30/06/06; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 July 2005Return made up to 30/06/05; full list of members (2 pages)
6 July 2005Return made up to 30/06/05; full list of members (2 pages)
5 July 2004Return made up to 30/06/04; full list of members (7 pages)
5 July 2004Return made up to 30/06/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
1 July 2003Return made up to 30/06/03; full list of members (7 pages)
1 July 2003Return made up to 30/06/03; full list of members (7 pages)
8 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
8 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
4 September 2002Return made up to 30/06/02; full list of members (8 pages)
4 September 2002Return made up to 30/06/02; full list of members (8 pages)
23 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
23 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Ad 28/05/02--------- £ si 25@1=25 £ ic 130/155 (3 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Ad 28/05/02--------- £ si 25@1=25 £ ic 130/155 (3 pages)
12 June 2002Secretary resigned;director resigned (1 page)
12 June 2002Secretary resigned;director resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
11 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
11 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
24 July 2001Return made up to 30/06/01; full list of members (8 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Return made up to 30/06/01; full list of members (8 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned (1 page)
2 April 2001Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
2 April 2001Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
11 August 2000Return made up to 30/06/00; full list of members (7 pages)
11 August 2000Return made up to 30/06/00; full list of members (7 pages)
11 August 2000Ad 20/06/00--------- £ si 5@1=5 £ ic 125/130 (3 pages)
11 August 2000Ad 20/06/00--------- £ si 5@1=5 £ ic 125/130 (3 pages)
30 June 2000Ad 20/06/00--------- £ si 5@1=5 £ ic 120/125 (3 pages)
30 June 2000Ad 20/06/00--------- £ si 5@1=5 £ ic 120/125 (3 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Ad 01/07/99--------- £ si 118@1=118 £ ic 2/120 (3 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Ad 01/07/99--------- £ si 118@1=118 £ ic 2/120 (3 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
30 June 1999Incorporation (22 pages)
30 June 1999Incorporation (22 pages)