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

Lcvs Enterprises Limited WEST YORKSHIRE


Lcvs Enterprises started in year 1980 as Private Limited Company with registration number 01514579. The Lcvs Enterprises company has been functioning successfully for 44 years now and its status is active. The firm's office is based in West Yorkshire at 30-38 Dock Street. Postal code: LS10 1JF.

At the moment there are 4 directors in the the firm, namely Martin H., David M. and Keith B. and others. In addition one secretary - Linda D. - is with the company. At the moment 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.

Lcvs Enterprises Limited Address / Contact

Office Address 30-38 Dock Street
Office Address2 Leeds
Town West Yorkshire
Post code LS10 1JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01514579
Date of Incorporation Thu, 28th Aug 1980
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 44 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 Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Martin H.

Position: Director

Appointed: 30 September 2022

David M.

Position: Director

Appointed: 16 September 2021

Keith B.

Position: Director

Appointed: 26 April 2012

Linda D.

Position: Secretary

Appointed: 25 February 2009

Peter H.

Position: Director

Appointed: 17 August 2000

Alison G.

Position: Director

Appointed: 16 September 2021

Resigned: 14 September 2023

Christopher D.

Position: Secretary

Appointed: 23 July 2004

Resigned: 11 February 2009

Alison G.

Position: Director

Appointed: 19 September 2002

Resigned: 22 November 2018

Karl B.

Position: Secretary

Appointed: 01 January 2001

Resigned: 23 July 2004

John O.

Position: Director

Appointed: 17 August 2000

Resigned: 16 July 2021

Keith N.

Position: Director

Appointed: 26 April 1999

Resigned: 04 July 2002

Richard S.

Position: Director

Appointed: 19 June 1992

Resigned: 16 September 2021

David B.

Position: Director

Appointed: 08 December 1991

Resigned: 26 April 2012

Leslie C.

Position: Director

Appointed: 08 December 1991

Resigned: 15 June 2000

Thomas K.

Position: Director

Appointed: 08 December 1991

Resigned: 21 September 2000

William S.

Position: Secretary

Appointed: 08 December 1991

Resigned: 31 December 2000

Judith T.

Position: Director

Appointed: 08 December 1991

Resigned: 28 February 1992

Jessie W.

Position: Director

Appointed: 08 December 1991

Resigned: 09 December 1999

Patricia S.

Position: Director

Appointed: 08 December 1991

Resigned: 15 April 2002

Clifford B.

Position: Director

Appointed: 08 December 1991

Resigned: 19 June 1992

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Peter H. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Keith B. This PSC owns 25-50% shares.

Peter H.

Notified on 13 March 2023
Nature of control: 25-50% shares

Keith B.

Notified on 13 March 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth182 258183 783205 899199 891199 655       
Balance Sheet
Cash Bank In Hand154 738156 550180 382181 293176 974       
Cash Bank On Hand    176 974196 785196 753237 825324 605273 631326 925324 354
Current Assets183 492186 107213 174206 735202 677219 805232 349277 045359 793312 133358 395362 096
Debtors28 75429 55732 79225 44225 70323 02035 59639 22035 18838 50231 47037 742
Other Debtors    25 50120 61232 02532 15031 58233 57726 58428 664
Property Plant Equipment    7 5066 1945 1804 1383 5562 378  
Tangible Fixed Assets4 1872 9173 7678 8417 506       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve120 101121 626105 89799 88999 653       
Shareholder Funds182 258183 783205 899199 891199 655       
Other
Accumulated Depreciation Impairment Property Plant Equipment    23 08624 39825 41226 45427 63928 81729 9682 603
Average Number Employees During Period     3333333
Creditors    10 52810 8037 96212 37822 38517 39833 77222 115
Creditors Due Within One Year5 4215 24111 04215 68510 528       
Increase From Depreciation Charge For Year Property Plant Equipment     1 3121 0141 0421 1851 178 1 000
Net Current Assets Liabilities178 071180 866202 132191 050192 149209 002224 387264 667337 408294 735324 623339 981
Number Shares Allotted 2222       
Number Shares Issued Fully Paid           2
Other Creditors    10 52810 8037 96212 37815 11317 39833 77222 046
Other Reserves62 15562 155100 000100 000100 000       
Other Taxation Social Security Payable        7 272  69
Par Value Share 1111      1
Property Plant Equipment Gross Cost    30 59230 59230 59230 59231 195 29 55729 557
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions  1 4406 435        
Tangible Fixed Assets Cost Or Valuation25 79125 79127 23130 592        
Tangible Fixed Assets Depreciation21 60422 87423 46421 75123 086       
Tangible Fixed Assets Depreciation Charged In Period 1 2705901 3611 335       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   3 074        
Tangible Fixed Assets Disposals   3 074        
Total Additions Including From Business Combinations Property Plant Equipment        603  2 857
Total Assets Less Current Liabilities182 258183 783205 899199 891199 655215 196229 567268 805340 964297 113325 850341 950
Trade Debtors Trade Receivables    2022 4083 5717 0703 6064 9254 8869 078

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements