Lc Debt Solutions Limited MANCHESTER


Lc Debt Solutions started in year 2004 as Private Limited Company with registration number 05033119. The Lc Debt Solutions company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Manchester at Riverside House. Postal code: M3 5EN. Since March 30, 2009 Lc Debt Solutions Limited is no longer carrying the name Simple Debt Solutions.

The company has 2 directors, namely Daniel B., Andrew P.. Of them, Andrew P. has been with the company the longest, being appointed on 4 February 2004 and Daniel B. has been with the company for the least time - from 27 November 2017. At present there is one former director listed by the company - John T., who left the company on 27 November 2017. In addition, the company lists several former secretaries whose names might be found in the table below.

Lc Debt Solutions Limited Address / Contact

Office Address Riverside House
Office Address2 Irwell Street
Town Manchester
Post code M3 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05033119
Date of Incorporation Tue, 3rd Feb 2004
Industry Accounting and auditing activities
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Daniel B.

Position: Director

Appointed: 27 November 2017

Andrew P.

Position: Director

Appointed: 04 February 2004

John T.

Position: Secretary

Appointed: 14 May 2008

Resigned: 27 November 2017

Mervyn M.

Position: Secretary

Appointed: 03 September 2004

Resigned: 14 May 2008

Andrew P.

Position: Secretary

Appointed: 04 February 2004

Resigned: 03 September 2004

John T.

Position: Director

Appointed: 04 February 2004

Resigned: 27 November 2017

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2004

Resigned: 04 February 2004

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 03 February 2004

Resigned: 04 February 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Leonard Curtis Recovery Limited from Manchester, United Kingdom. This PSC is categorised as "a private 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.

Leonard Curtis Recovery Limited

Riverside House Riverside House, Irwell Street, Manchester, M3 5EN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04200476
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Simple Debt Solutions March 30, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand96 964107 783216 72676 482
Current Assets147 032164 858269 04583 135
Debtors50 06857 07552 3196 653
Other Debtors  225 
Property Plant Equipment1111
Other
Accrued Liabilities12 08212 12011 3308 470
Accumulated Depreciation Impairment Property Plant Equipment1 9971 9971 997 
Amounts Owed By Group Undertakings214   
Amounts Owed To Group Undertakings3 7966 5026 009600
Average Number Employees During Period5543
Corporation Tax Payable27 40024 07623 1815 203
Creditors50 04148 76749 66620 061
Net Current Assets Liabilities96 991116 091219 37963 074
Other Creditors1 253487340780
Other Taxation Social Security Payable4 7365 0904 8644 378
Prepayments Accrued Income3 3183 4143 0393 804
Property Plant Equipment Gross Cost1 9981 9981 998 
Total Assets Less Current Liabilities96 992116 092219 38063 075
Trade Creditors Trade Payables7744923 942630
Trade Debtors Trade Receivables46 53653 66149 0552 849

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to April 30, 2023
filed on: 31st, January 2024
Free Download (8 pages)

Company search