Company NameLCC Holdings Limited
Company StatusActive
Company Number07178643
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Previous NameLCCH Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lisa Helen Laird
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(13 years, 6 months after company formation)
Appointment Duration7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address65 Leonard Street
Shoreditch
London
EC2A 4QS
Director NameMr Justin Roger Moore
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed19 September 2023(13 years, 6 months after company formation)
Appointment Duration7 months
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address65 Leonard Street
Shoreditch
London
EC2A 4QS
Director NameMr Johan Andrew Venter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(13 years, 6 months after company formation)
Appointment Duration7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Leonard Street
Shoreditch
London
EC2A 4QS
Director NameMr Robert Vincent
Date of BirthAugust 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLcc House The Old Pump Works
Great Warley Street Great Warley
Brentwood
Essex
CM13 3JR
Director NameMr Michael Vincent
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(2 weeks, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 March 2011)
RoleRegional Operations Director
Country of ResidenceEngland
Correspondence Address8 Calmore Close
Hornchurch
Essex
RM12 6SN
Director NameRobert Patrick George Vincent
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2018)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressLcc House The Old Pump Works
Great Warley Street Great Warley
Brentwood
Essex
CM13 3JR
Director NameMr Mark Julian Carter
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 2021)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road St. John's Wood
London
NW8 0DL
Director NameHarvey Murray Soning
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 2021)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudon Road
St Johns Wood
London
NW8 0DL
Director NameMr James Lance Soning
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudon Road
St. John's Wood
London
NW8 0DL
Director NameMr Robert Vincent
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLcc House, The Old Pump Works Great Warley Street
Great Warley, Brentwood
Essex
CM13 3JR
Director NameMr Gordon George Hulley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 2023)
RoleGroup Chief Executive Officer
Country of ResidenceSouth Africa
Correspondence AddressExcellerate On Summit 3a Summit Road
Dunkeld West, Randburg
Johannesburg
2196
Director NameMr Clinton James Phipps
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 2023)
RoleChief Operations Officer
Country of ResidenceSouth Africa
Correspondence AddressExcellerate On Summit 3a Summit Road
Dunkeld West, Randburg
Johannesburg
Gauteng Province
2196
Director NameMr James Cy Peers
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(10 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTrident House Lower Ground Floor
46-48 Webber Street
London
SE1 8QW

Contact

Websitelccss.co.uk

Location

Registered Address65 Leonard Street
Shoreditch
London
EC2A 4QS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

40k at £0.01Robert Vincent
100.00%
Ordinary

Financials

Year2014
Turnover£20,075,397
Gross Profit£3,954,578
Net Worth£2,073,801
Cash£932,020
Current Liabilities£2,607,998

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

5 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
27 February 2024Accounts for a dormant company made up to 30 June 2023 (11 pages)
13 February 2024Accounts for a dormant company made up to 30 June 2022 (11 pages)
12 February 2024Full accounts made up to 30 June 2021 (18 pages)
24 January 2024Termination of appointment of Clinton James Phipps as a director on 19 September 2023 (1 page)
23 January 2024Termination of appointment of Gordon George Hulley as a director on 19 September 2023 (1 page)
10 November 2023Appointment of Ms Lisa Helen Laird as a director on 19 September 2023 (2 pages)
10 November 2023Appointment of Mr Johan Andrew Venter as a director on 19 September 2023 (2 pages)
10 November 2023Appointment of Mr Justin Roger Moore as a director on 19 September 2023 (2 pages)
22 March 2023Change of details for Excellerate Services Holdings Uk Limited as a person with significant control on 20 March 2023 (2 pages)
20 March 2023Registered 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 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
8 October 2022Compulsory strike-off action has been discontinued (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
11 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
21 January 2022Termination of appointment of James Cy Peers as a director on 31 December 2021 (1 page)
5 August 2021Registered 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 2021Full accounts made up to 30 June 2020 (18 pages)
19 May 2021Termination of appointment of James Lance Soning as a director on 14 April 2021 (1 page)
19 May 2021Termination of appointment of Mark Julian Carter as a director on 14 April 2021 (1 page)
19 May 2021Termination of appointment of Robert Vincent as a director on 14 April 2021 (1 page)
19 May 2021Termination of appointment of Harvey Murray Soning as a director on 14 April 2021 (1 page)
7 May 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
3 March 2021Appointment of Mr James Peers as a director on 10 February 2021 (2 pages)
16 July 2020Change of details for Excellerate Services Uk Limited as a person with significant control on 1 July 2020 (2 pages)
30 March 2020Full accounts made up to 30 June 2019 (15 pages)
17 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
8 October 2019Change of details for Templewood Services Limited as a person with significant control on 1 October 2019 (2 pages)
10 July 2019Previous accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
5 July 2019Group of companies' accounts made up to 30 September 2018 (32 pages)
8 March 2019Confirmation statement made on 4 March 2019 with updates (5 pages)
27 September 2018Notification of Templewood Services Limited as a person with significant control on 31 May 2018 (2 pages)
27 September 2018Cessation of Robert Vincent as a person with significant control on 31 May 2018 (1 page)
26 June 2018Appointment of Mr Clinton James Phipps as a director on 31 May 2018 (2 pages)
26 June 2018Appointment of Mr Harvey Murray Soning as a director on 31 May 2018 (2 pages)
26 June 2018Appointment of Mr Robert Vincent as a director on 31 May 2018 (2 pages)
26 June 2018Appointment of Mr James Lance Soning as a director on 31 May 2018 (2 pages)
26 June 2018Termination of appointment of Robert Vincent as a director on 31 May 2018 (1 page)
26 June 2018Appointment of Mr Mark Julian Carter as a director on 31 May 2018 (2 pages)
26 June 2018Appointment of Mr Gordon George Hulley as a director on 31 May 2018 (2 pages)
26 June 2018Termination of appointment of Robert Patrick George Vincent as a director on 31 May 2018 (1 page)
13 April 2018Group of companies' accounts made up to 30 September 2017 (32 pages)
12 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
28 June 2017Group of companies' accounts made up to 30 September 2016 (31 pages)
28 June 2017Group of companies' accounts made up to 30 September 2016 (31 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
12 July 2016Appointment of Robert Patrick George Vincent as a director on 21 June 2016 (2 pages)
12 July 2016Appointment of Robert Patrick George Vincent as a director on 21 June 2016 (2 pages)
30 June 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
30 June 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
27 April 2016Auditor's resignation (1 page)
27 April 2016Auditor's resignation (1 page)
19 April 2016Auditor's resignation (1 page)
19 April 2016Auditor's resignation (1 page)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 399.9
(3 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 399.9
(3 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
19 June 2015Change of name notice (2 pages)
19 June 2015Company name changed lcch LIMITED\certificate issued on 19/06/15
  • RES15 ‐ Change company name resolution on 2014-09-30
(2 pages)
19 June 2015Change of name notice (2 pages)
19 June 2015Company name changed lcch LIMITED\certificate issued on 19/06/15
  • RES15 ‐ Change company name resolution on 2014-09-30
(2 pages)
7 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 399.9
(3 pages)
7 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 399.9
(3 pages)
7 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 399.9
(3 pages)
25 June 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
25 June 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
15 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 399.9
(3 pages)
15 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 399.9
(3 pages)
15 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 399.9
(3 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
4 July 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
4 July 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
27 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
13 July 2011Group of companies' accounts made up to 30 September 2010 (26 pages)
13 July 2011Group of companies' accounts made up to 30 September 2010 (26 pages)
9 May 2011Termination of appointment of Michael Vincent as a director (1 page)
9 May 2011Registered office address changed from Lcc House 63 Tallon Road Brentwood Essex CM13 1TG on 9 May 2011 (1 page)
9 May 2011Purchase of own shares. (3 pages)
9 May 2011Registered office address changed from Lcc House 63 Tallon Road Brentwood Essex CM13 1TG on 9 May 2011 (1 page)
9 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
9 May 2011Purchase of own shares. (3 pages)
9 May 2011Director's details changed for Mr Robert Vincent on 24 January 2011 (2 pages)
9 May 2011Termination of appointment of Michael Vincent as a director (1 page)
9 May 2011Director's details changed for Mr Robert Vincent on 24 January 2011 (2 pages)
9 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from Lcc House 63 Tallon Road Brentwood Essex CM13 1TG on 9 May 2011 (1 page)
12 April 2011Cancellation of shares. Statement of capital on 12 April 2011
  • GBP 399.90
(4 pages)
12 April 2011Cancellation of shares. Statement of capital on 12 April 2011
  • GBP 399.90
(4 pages)
15 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
15 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
6 December 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
6 December 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
22 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 434.18
(2 pages)
22 April 2010Appointment of Mr Michael Vincent as a director (2 pages)
22 April 2010Appointment of Mr Michael Vincent as a director (2 pages)
22 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 434.18
(2 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)