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

Lca Holdings Limited DEESIDE


Founded in 2017, Lca Holdings, classified under reg no. 10646326 is an active company. Currently registered at Gibson House Manor Lane CH5 3QY, Deeside the company has been in the business for seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 10th May 2017 Lca Holdings Limited is no longer carrying the name Ensco 1225.

The firm has 4 directors, namely James S., Paul G. and Thomas W. and others. Of them, James S., Paul G., Thomas W., Mark R. have been with the company the longest, being appointed on 8 May 2017. As of 29 April 2024, there were 2 ex directors - Colin M., Michael W. and others listed below. There were no ex secretaries.

Lca Holdings Limited Address / Contact

Office Address Gibson House Manor Lane
Office Address2 Hawarden
Town Deeside
Post code CH5 3QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10646326
Date of Incorporation Wed, 1st Mar 2017
Industry Electrical installation
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

James S.

Position: Director

Appointed: 08 May 2017

Paul G.

Position: Director

Appointed: 08 May 2017

Thomas W.

Position: Director

Appointed: 08 May 2017

Mark R.

Position: Director

Appointed: 08 May 2017

Colin M.

Position: Director

Appointed: 08 May 2017

Resigned: 28 April 2023

Michael W.

Position: Director

Appointed: 01 March 2017

Resigned: 08 May 2017

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 01 March 2017

Resigned: 08 May 2017

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 01 March 2017

Resigned: 08 May 2017

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is James S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gateley Incorporations Limited that entered Birmingham, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James S.

Notified on 14 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Gateley Incorporations Limited

One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 03519693
Notified on 1 March 2017
Ceased on 14 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ensco 1225 May 10, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand16 920179 86013 05575592212
Net Assets Liabilities99 971-50 08931 822-120 819147 263146 363
Current Assets188 876179 860    
Debtors171 956     
Other
Accrued Liabilities Deferred Income  1 2841 3261 380900
Average Number Employees During Period     2
Creditors3 500 0003 500 0003 250 0003 269 0003 271 5003 273 000
Investments Fixed Assets3 411 0953 420 0513 420 0513 420 0513 420 0513 420 051
Investments In Group Undertakings Participating Interests  3 420 0513 420 0513 420 0513 420 051
Net Current Assets Liabilities188 87629 860-138 229-271 870-1 288-688
Other Creditors 120 000120 000241 039  
Other Remaining Borrowings3 500 0003 500 0003 250 0003 269 0003 271 5003 273 000
Other Taxation Social Security Payable 30 00030 00030 260  
Total Assets Less Current Liabilities3 599 9713 449 9113 281 8223 148 1813 418 7633 419 363
Amounts Owed By Group Undertakings163 000     
Interest Payable Similar Charges Finance Costs29     
Investments In Group Undertakings3 411 0953 420 051    
Profit Loss-29     
Profit Loss On Ordinary Activities Before Tax-29     
Recoverable Value-added Tax8 956     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cancellation of shares. Statement of Capital on 18th August 2023: 85000.00 GBP
filed on: 20th, October 2023
Free Download (4 pages)

Company search