You are here: bizstats.co.uk > a-z index > L list > LC list

Lcl Shipping Limited DOCKS, GRANGEMOUTH


Founded in 2000, Lcl Shipping, classified under reg no. SC213405 is an active company. Currently registered at C/o Biomar Ltd FK3 8UL, Docks, Grangemouth the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 29th December 2000 Lcl Shipping Limited is no longer carrying the name Lycidas (333).

At the moment there are 4 directors in the the firm, namely Robert W., Michael P. and Leonard A. and others. In addition one secretary - Robert W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael N. who worked with the the firm until 12 June 2015.

Lcl Shipping Limited Address / Contact

Office Address C/o Biomar Ltd
Office Address2 North Shore Road, Grangemouth
Town Docks, Grangemouth
Post code FK3 8UL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC213405
Date of Incorporation Fri, 1st Dec 2000
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Robert W.

Position: Secretary

Appointed: 12 June 2015

Robert W.

Position: Director

Appointed: 12 June 2015

Michael P.

Position: Director

Appointed: 16 November 2007

Leonard A.

Position: Director

Appointed: 01 May 2001

Colin K.

Position: Director

Appointed: 01 May 2001

Leonard R.

Position: Director

Appointed: 01 May 2001

Resigned: 16 November 2007

Guy M.

Position: Director

Appointed: 01 May 2001

Resigned: 15 November 2015

Michael N.

Position: Secretary

Appointed: 01 May 2001

Resigned: 12 June 2015

Michael N.

Position: Director

Appointed: 01 May 2001

Resigned: 12 June 2015

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 2000

Resigned: 10 October 2002

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 December 2000

Resigned: 10 October 2002

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Biomar Ltd from Grangemouth, Scotland. The abovementioned PSC is classified as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Biomar Ltd

Biomar Ltd North Shore Road, Grangemouth Docks, Grangemouth, FK3 8UL, Scotland

Legal authority Companies Act
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc119586
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Lycidas (333) December 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand546 634475 022694 183
Current Assets1 056 897870 510958 896
Debtors510 263395 488264 713
Net Assets Liabilities1 802 0311 851 0612 023 857
Property Plant Equipment4 935 5644 867 6054 860 259
Other
Accrued Liabilities Deferred Income13 85612 12513 149
Accumulated Depreciation Impairment Property Plant Equipment900 6791 049 0031 200 709
Additions Other Than Through Business Combinations Property Plant Equipment 84 824144 660
Average Number Employees During Period876
Bank Borrowings Overdrafts3 387 6872 418 3782 250 184
Corporation Tax Payable  132 960
Corporation Tax Recoverable86 6126 604 
Creditors17 4412 421 8662 250 184
Finance Lease Liabilities Present Value Total17 4413 4883 488
Increase From Depreciation Charge For Year Property Plant Equipment 151 265151 852
Net Current Assets Liabilities-2 538 266217 785249 661
Other Creditors51 76352 043150 259
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 941146
Other Disposals Property Plant Equipment 4 459300
Other Taxation Social Security Payable88 51389 88080 198
Prepayments Accrued Income22 00334 98936 181
Property Plant Equipment Gross Cost5 836 2435 916 6086 060 968
Provisions For Liabilities Balance Sheet Subtotal577 826812 463835 879
Total Assets Less Current Liabilities2 397 2985 085 3905 109 920
Trade Creditors Trade Payables39 39121 473160 988
Trade Debtors Trade Receivables401 648353 895228 532

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 25th, August 2023
Free Download (10 pages)

Company search

Advertisements