Shoreditch
London
EC2A 4QS
Director Name | Mr Justin Roger Moore |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | South African |
Status | Current |
Appointed | 19 September 2023(13 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Leonard Street Shoreditch London EC2A 4QS |
Director Name | Mr Johan Andrew Venter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(13 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Leonard Street Shoreditch London EC2A 4QS |
Director Name | Mr Robert Vincent |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lcc House The Old Pump Works Great Warley Street Great Warley Brentwood Essex CM13 3JR |
Director Name | Mr Michael Vincent |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 March 2011) |
Role | Regional Operations Director |
Country of Residence | England |
Correspondence Address | 8 Calmore Close Hornchurch Essex RM12 6SN |
Director Name | Robert Patrick George Vincent |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2018) |
Role | Account 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 | Mr Mark Julian Carter |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 2021) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Director Name | Harvey Murray Soning |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 2021) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudon Road St Johns 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(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 2021) |
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(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 2021) |
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 | Mr Gordon George Hulley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 September 2023) |
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 Clinton James Phipps |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 May 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 September 2023) |
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 James Cy Peers |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(10 years, 11 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 |
40k at £0.01 | Robert Vincent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,075,397 |
Gross Profit | £3,954,578 |
Net Worth | £2,073,801 |
Cash | £932,020 |
Current Liabilities | £2,607,998 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
5 March 2024 | Confirmation statement made on 4 March 2024 with no updates (3 pages) |
---|---|
27 February 2024 | Accounts for a dormant company made up to 30 June 2023 (11 pages) |
13 February 2024 | Accounts for a dormant company made up to 30 June 2022 (11 pages) |
12 February 2024 | Full accounts made up to 30 June 2021 (18 pages) |
24 January 2024 | Termination of appointment of Clinton James Phipps as a director on 19 September 2023 (1 page) |
23 January 2024 | Termination of appointment of Gordon George Hulley as a director on 19 September 2023 (1 page) |
10 November 2023 | Appointment of Ms Lisa Helen Laird as a director on 19 September 2023 (2 pages) |
10 November 2023 | Appointment of Mr Johan Andrew Venter as a director on 19 September 2023 (2 pages) |
10 November 2023 | Appointment of Mr Justin Roger Moore as a director on 19 September 2023 (2 pages) |
22 March 2023 | Change of details for Excellerate Services Holdings Uk Limited as a person with significant control on 20 March 2023 (2 pages) |
20 March 2023 | Registered office address changed from New Kings Beam House 22 Upper Ground London SE1 9PD England to 65 Leonard Street Shoreditch London EC2A 4QS on 20 March 2023 (1 page) |
6 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
8 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
21 January 2022 | Termination of appointment of James Cy Peers as a director on 31 December 2021 (1 page) |
5 August 2021 | Registered office address changed from Lcc House the Old Pump Works Great Warley Street Great Warley Brentwood Essex CM13 3JR to New Kings Beam House 22 Upper Ground London SE1 9PD on 5 August 2021 (1 page) |
29 June 2021 | Full accounts made up to 30 June 2020 (18 pages) |
19 May 2021 | Termination of appointment of James Lance Soning as a director on 14 April 2021 (1 page) |
19 May 2021 | Termination of appointment of Mark Julian Carter as a director on 14 April 2021 (1 page) |
19 May 2021 | Termination of appointment of Robert Vincent as a director on 14 April 2021 (1 page) |
19 May 2021 | Termination of appointment of Harvey Murray Soning as a director on 14 April 2021 (1 page) |
7 May 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
3 March 2021 | Appointment of Mr James Peers as a director on 10 February 2021 (2 pages) |
16 July 2020 | Change of details for Excellerate Services Uk Limited as a person with significant control on 1 July 2020 (2 pages) |
30 March 2020 | Full accounts made up to 30 June 2019 (15 pages) |
17 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
8 October 2019 | Change of details for Templewood Services Limited as a person with significant control on 1 October 2019 (2 pages) |
10 July 2019 | Previous accounting period shortened from 30 September 2019 to 30 June 2019 (1 page) |
5 July 2019 | Group of companies' accounts made up to 30 September 2018 (32 pages) |
8 March 2019 | Confirmation statement made on 4 March 2019 with updates (5 pages) |
27 September 2018 | Notification of Templewood Services Limited as a person with significant control on 31 May 2018 (2 pages) |
27 September 2018 | Cessation of Robert Vincent as a person with significant control on 31 May 2018 (1 page) |
26 June 2018 | Appointment of Mr Clinton James Phipps as a director on 31 May 2018 (2 pages) |
26 June 2018 | Appointment of Mr Harvey Murray Soning as a director on 31 May 2018 (2 pages) |
26 June 2018 | Appointment of Mr Robert Vincent as a director on 31 May 2018 (2 pages) |
26 June 2018 | Appointment of Mr James Lance Soning as a director on 31 May 2018 (2 pages) |
26 June 2018 | Termination of appointment of Robert Vincent as a director on 31 May 2018 (1 page) |
26 June 2018 | Appointment of Mr Mark Julian Carter as a director on 31 May 2018 (2 pages) |
26 June 2018 | Appointment of Mr Gordon George Hulley as a director on 31 May 2018 (2 pages) |
26 June 2018 | Termination of appointment of Robert Patrick George Vincent as a director on 31 May 2018 (1 page) |
13 April 2018 | Group of companies' accounts made up to 30 September 2017 (32 pages) |
12 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
28 June 2017 | Group of companies' accounts made up to 30 September 2016 (31 pages) |
28 June 2017 | Group of companies' accounts made up to 30 September 2016 (31 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
12 July 2016 | Appointment of Robert Patrick George Vincent as a director on 21 June 2016 (2 pages) |
12 July 2016 | Appointment of Robert Patrick George Vincent as a director on 21 June 2016 (2 pages) |
30 June 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
30 June 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
27 April 2016 | Auditor's resignation (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
19 April 2016 | Auditor's resignation (1 page) |
19 April 2016 | Auditor's resignation (1 page) |
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
3 July 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
3 July 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
19 June 2015 | Change of name notice (2 pages) |
19 June 2015 | Company name changed lcch LIMITED\certificate issued on 19/06/15
|
19 June 2015 | Change of name notice (2 pages) |
19 June 2015 | Company name changed lcch LIMITED\certificate issued on 19/06/15
|
7 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
25 June 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
25 June 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
15 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
4 July 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
4 July 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
4 July 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
4 July 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
27 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Group of companies' accounts made up to 30 September 2010 (26 pages) |
13 July 2011 | Group of companies' accounts made up to 30 September 2010 (26 pages) |
9 May 2011 | Termination of appointment of Michael Vincent as a director (1 page) |
9 May 2011 | Registered office address changed from Lcc House 63 Tallon Road Brentwood Essex CM13 1TG on 9 May 2011 (1 page) |
9 May 2011 | Purchase of own shares. (3 pages) |
9 May 2011 | Registered office address changed from Lcc House 63 Tallon Road Brentwood Essex CM13 1TG on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Purchase of own shares. (3 pages) |
9 May 2011 | Director's details changed for Mr Robert Vincent on 24 January 2011 (2 pages) |
9 May 2011 | Termination of appointment of Michael Vincent as a director (1 page) |
9 May 2011 | Director's details changed for Mr Robert Vincent on 24 January 2011 (2 pages) |
9 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from Lcc House 63 Tallon Road Brentwood Essex CM13 1TG on 9 May 2011 (1 page) |
12 April 2011 | Cancellation of shares. Statement of capital on 12 April 2011
|
12 April 2011 | Cancellation of shares. Statement of capital on 12 April 2011
|
15 March 2011 | Resolutions
|
15 March 2011 | Resolutions
|
6 December 2010 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
6 December 2010 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
22 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
22 April 2010 | Appointment of Mr Michael Vincent as a director (2 pages) |
22 April 2010 | Appointment of Mr Michael Vincent as a director (2 pages) |
22 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
4 March 2010 | Incorporation
|
4 March 2010 | Incorporation
|
4 March 2010 | Incorporation
|