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

Lcv Centre Limited TIBENHAM


Lcv Centre Limited is a private limited company registered at Unit 2, Cherry Tree Road, Tibenham NR16 1PH. Its net worth is valued to be around 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2021-04-08, this 3-year-old company is run by 1 director.
Director Joe B., appointed on 05 December 2023.
The company is categorised as "sale of new cars and light motor vehicles" (Standard Industrial Classification code: 45111).
The last confirmation statement was filed on 2023-06-23 and the deadline for the subsequent filing is 2024-07-07. Likewise, the statutory accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Lcv Centre Limited Address / Contact

Office Address Unit 2
Office Address2 Cherry Tree Road
Town Tibenham
Post code NR16 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 13321406
Date of Incorporation Thu, 8th Apr 2021
Industry Sale of new cars and light motor vehicles
End of financial Year 31st March
Company age 3 years old
Account next due date Tue, 31st Dec 2024 (209 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Joe B.

Position: Director

Appointed: 05 December 2023

Sean E.

Position: Director

Appointed: 14 April 2023

Resigned: 05 December 2023

David M.

Position: Director

Appointed: 14 April 2023

Resigned: 07 July 2023

Monika S.

Position: Director

Appointed: 14 April 2023

Resigned: 05 December 2023

Robert S.

Position: Director

Appointed: 14 April 2023

Resigned: 05 December 2023

Nicholas T.

Position: Director

Appointed: 13 April 2021

Resigned: 05 December 2023

Roger W.

Position: Director

Appointed: 08 April 2021

Resigned: 14 April 2023

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we established, there is Joe B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Tj Motorsport Ltd that entered Tibenham, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Mdsr Holdings Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Joe B.

Notified on 5 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tj Motorsport Ltd

Unit 2 Cherry Tree Road, Tibenham, Norfolk, NR16 1PH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 14478408
Notified on 14 April 2023
Ceased on 5 December 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mdsr Holdings Limited

Unit 2 Cherry Tree Road, Tibenham, Norfolk, NR16 1PH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 14461482
Notified on 14 April 2023
Ceased on 5 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Roger W.

Notified on 8 April 2021
Ceased on 14 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicholas T.

Notified on 13 April 2021
Ceased on 14 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand114 80862 022
Current Assets344 5271 305 596
Debtors120 276421 769
Net Assets Liabilities59 92675 221
Other Debtors1 231108 948
Property Plant Equipment106 874524 297
Total Inventories109 443821 805
Other
Accumulated Depreciation Impairment Property Plant Equipment4 30844 897
Additions Other Than Through Business Combinations Property Plant Equipment111 182557 727
Average Number Employees During Period37
Creditors383 4771 729 255
Depreciation Rate Used For Property Plant Equipment2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 798
Disposals Property Plant Equipment 99 715
Increase From Depreciation Charge For Year Property Plant Equipment4 30855 387
Net Current Assets Liabilities-38 950-423 659
Other Creditors287 1151 574 714
Other Taxation Social Security Payable67 741 
Property Plant Equipment Gross Cost111 182569 194
Taxation Including Deferred Taxation Balance Sheet Subtotal7 99825 417
Total Assets Less Current Liabilities67 924100 638
Trade Creditors Trade Payables28 621154 541
Trade Debtors Trade Receivables119 045312 821

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Company name changed lcv centre LIMITEDcertificate issued on 10/04/24
filed on: 10th, April 2024
Free Download (3 pages)
Resolution of change of name

Company search