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

Lcs Industries Ltd COVENTRY


Founded in 1995, Lcs Industries, classified under reg no. 03103429 is an active company. Currently registered at Earlsdon Park CV1 3BH, Coventry the company has been in the business for twenty nine years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 3 directors, namely David G., Iqbal K. and Karl B.. Of them, Karl B. has been with the company the longest, being appointed on 4 October 2017 and David G. has been with the company for the least time - from 4 July 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lcs Industries Ltd Address / Contact

Office Address Earlsdon Park
Office Address2 53-55 Butts Road
Town Coventry
Post code CV1 3BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03103429
Date of Incorporation Tue, 19th Sep 1995
Industry Other information technology service activities
Industry Data processing, hosting and related activities
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

David G.

Position: Director

Appointed: 04 July 2022

Iqbal K.

Position: Director

Appointed: 25 September 2020

Karl B.

Position: Director

Appointed: 04 October 2017

Lawrence F.

Position: Director

Appointed: 10 July 2012

Resigned: 01 January 2013

Nordine B.

Position: Director

Appointed: 10 February 2012

Resigned: 15 February 2016

Pedro D.

Position: Director

Appointed: 09 December 2011

Resigned: 25 September 2020

Kevin M.

Position: Director

Appointed: 08 November 2011

Resigned: 10 February 2012

Timothy S.

Position: Director

Appointed: 25 February 2010

Resigned: 09 December 2011

Joann P.

Position: Director

Appointed: 06 May 2009

Resigned: 08 November 2011

John K.

Position: Director

Appointed: 09 January 2009

Resigned: 31 July 2017

John H.

Position: Secretary

Appointed: 16 October 2007

Resigned: 04 July 2022

Dion C.

Position: Secretary

Appointed: 24 May 2007

Resigned: 16 October 2007

Dale S.

Position: Director

Appointed: 05 February 2007

Resigned: 12 June 2008

Aaron N.

Position: Secretary

Appointed: 06 October 2006

Resigned: 24 May 2007

Dion C.

Position: Secretary

Appointed: 01 September 2005

Resigned: 06 October 2006

Graeme H.

Position: Director

Appointed: 10 May 2005

Resigned: 27 March 2009

Glenn T.

Position: Director

Appointed: 22 November 2004

Resigned: 05 February 2007

Julie P.

Position: Secretary

Appointed: 31 December 2003

Resigned: 01 September 2005

Steven K.

Position: Secretary

Appointed: 28 February 2001

Resigned: 31 December 2003

Peter D.

Position: Director

Appointed: 28 February 2001

Resigned: 06 August 2002

Thomas H.

Position: Director

Appointed: 28 February 2001

Resigned: 28 June 2005

Jules K.

Position: Director

Appointed: 28 February 2001

Resigned: 30 November 2004

William R.

Position: Director

Appointed: 22 September 1997

Resigned: 28 February 2001

Arnold S.

Position: Director

Appointed: 19 September 1995

Resigned: 22 September 1997

Marvin C.

Position: Secretary

Appointed: 19 September 1995

Resigned: 28 February 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 1995

Resigned: 19 September 1995

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 19 September 1995

Resigned: 19 September 1995

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Clientlogic Holding Limited from Coventry, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clientlogic Holding Limited

Earlsdon Park 53-55 Butts Road, Hercules Way, Coventry, CV1 3BH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03530981
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2022/09/30
filed on: 3rd, July 2023
Free Download (7 pages)

Company search

Advertisements