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

Lcydesign Uk Ltd GRIMSBY


Lcydesign Uk started in year 2014 as Private Limited Company with registration number 09110312. The Lcydesign Uk company has been functioning successfully for ten years now and its status is active. The firm's office is based in Grimsby at 28 Dudley Street. Postal code: DN31 2AB. Since 2022/10/19 Lcydesign Uk Ltd is no longer carrying the name Amadeo Systems Uk.

The firm has one director. Chor R., appointed on 10 June 2019. There are currently no secretaries appointed. As of 5 May 2024, there were 3 ex directors - Michael I., Mau L. and others listed below. There were no ex secretaries.

Lcydesign Uk Ltd Address / Contact

Office Address 28 Dudley Street
Town Grimsby
Post code DN31 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09110312
Date of Incorporation Tue, 1st Jul 2014
Industry Urban planning and landscape architectural activities
Industry Architectural activities
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (5 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Chor R.

Position: Director

Appointed: 10 June 2019

Michael I.

Position: Director

Appointed: 12 June 2019

Resigned: 10 April 2023

Mau L.

Position: Director

Appointed: 01 July 2014

Resigned: 10 June 2019

Simon R.

Position: Director

Appointed: 01 July 2014

Resigned: 10 June 2019

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we identified, there is Chor R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Michael I. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mau L., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Chor R.

Notified on 10 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Michael I.

Notified on 12 June 2019
Ceased on 1 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Mau L.

Notified on 6 April 2016
Ceased on 10 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon R.

Notified on 6 April 2016
Ceased on 10 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Amadeo Systems Uk October 19, 2022
Genkins July 30, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth2222100100100 
Balance Sheet
Cash Bank On Hand   2100 100100
Cash Bank In Hand2222100100100 
Net Assets Liabilities Including Pension Asset Liability2222100100100 
Net Assets Liabilities      100100
Reserves/Capital
Shareholder Funds2222100100100 
Other
Total Assets Less Current Liabilities   2100   
Number Shares Allotted       100
Par Value Share       1

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Cessation of a person with significant control 2023/01/01
filed on: 19th, April 2023
Free Download (1 page)

Company search

Advertisements