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

Lca Lights Camera Action Limited HIGH WYCOMBE


Lca Lights Camera Action started in year 1999 as Private Limited Company with registration number 03751454. The Lca Lights Camera Action company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in High Wycombe at Centauri House. Postal code: HP12 4HQ.

Currently there are 4 directors in the the company, namely Derri G., Phillip M. and Phillip C. and others. In addition one secretary - Nicholas S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lca Lights Camera Action Limited Address / Contact

Office Address Centauri House
Office Address2 Hillbottom Road
Town High Wycombe
Post code HP12 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03751454
Date of Incorporation Tue, 13th Apr 1999
Industry Non-specialised wholesale trade
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Derri G.

Position: Director

Appointed: 27 November 2018

Phillip M.

Position: Director

Appointed: 01 April 2015

Phillip C.

Position: Director

Appointed: 02 August 2013

Nicholas S.

Position: Secretary

Appointed: 14 May 2000

Nicholas S.

Position: Director

Appointed: 01 September 1999

Mark T.

Position: Director

Appointed: 02 August 2013

Resigned: 27 November 2018

Richard M.

Position: Director

Appointed: 12 July 1999

Resigned: 08 October 2001

Graham K.

Position: Director

Appointed: 12 July 1999

Resigned: 01 August 2018

Alexander S.

Position: Secretary

Appointed: 23 April 1999

Resigned: 14 May 2000

Mark H.

Position: Director

Appointed: 23 April 1999

Resigned: 14 January 2000

Anne H.

Position: Secretary

Appointed: 13 April 1999

Resigned: 23 April 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1999

Resigned: 13 April 1999

Alexander S.

Position: Director

Appointed: 13 April 1999

Resigned: 31 August 1999

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we established, there is A.c. Worldwide Group Limited from High Wycombe, United Kingdom. This PSC is classified as "a limited", 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. The second one in the persons with significant control register is A.c. Lighting (Holdings) Ltd that entered High Wycombe, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Nicholas S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

A.C. Worldwide Group Limited

Centauri House Hillbottom Road, High Wycombe, Bucks, HP12 4HQ, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered Register Of Companies
Registration number 04513462
Notified on 17 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

A.C. Lighting (Holdings) Ltd

Centauri House Hillbottom Road, Sands Industrial Estate, High Wycombe, HP12 4HQ, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 04513462
Notified on 6 April 2016
Ceased on 17 May 2022
Nature of control: 75,01-100% shares

Nicholas S.

Notified on 6 April 2016
Ceased on 14 October 2021
Nature of control: significiant influence or control

Graham K.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand278 913408 078636 4271 264 359308 626
Current Assets2 678 7193 285 2982 736 5187 530 8708 880 540
Debtors1 661 6971 799 1031 282 8865 193 1125 844 276
Net Assets Liabilities1 260 9111 589 0921 803 0113 710 4644 120 385
Other Debtors227 402188 18756 186947 973 
Property Plant Equipment89 937157 139154 775122 07879 241
Total Inventories738 1091 078 117817 2051 073 399 
Other
Audit Fees Expenses   7 0008 700
Accrued Liabilities Deferred Income   670 0611 554 866
Accumulated Depreciation Impairment Property Plant Equipment184 148210 850232 050266 767309 555
Additions Other Than Through Business Combinations Property Plant Equipment 116 40492 3362 0191 347
Administrative Expenses   1 751 0062 168 542
Amounts Owed By Group Undertakings   1 216 2391 669 835
Amounts Owed By Related Parties530 868304 382368 1991 216 239 
Amounts Owed To Group Undertakings470 713386 586220 662235 314448 785
Average Number Employees During Period1110977
Corporation Tax Payable44 87571 77575 888444 336368 791
Cost Sales   13 168 16313 151 787
Creditors1 497 3561 824 5341 050 7173 904 9194 801 831
Current Tax For Period   416 607487 125
Deferred Tax Asset Debtors  46 57246 57228
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    46 544
Dividends Paid    1 500 000
Dividends Paid On Shares Interim    1 500 000
Finished Goods Goods For Resale   1 073 3992 727 638
Further Item Interest Expense Component Total Interest Expense    5 722
Further Item Tax Increase Decrease Component Adjusting Items   5 9435 037
Future Minimum Lease Payments Under Non-cancellable Operating Leases389 848317 876   
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   -63 612-122 282
Gross Investment In Finance Leases    445 744
Impairment Loss Property Plant Equipment    -13 861
Increase From Depreciation Charge For Year Property Plant Equipment 30 92140 40434 71728 927
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    13 861
Interest Income On Bank Deposits    20
Interest Paid To Group Undertakings    42 429
Interest Payable Similar Charges Finance Costs    49 319
Loans From Group Undertakings    1 042 429
Net Current Assets Liabilities1 181 3631 460 7641 685 8013 625 9514 078 709
Other Creditors140 022256 974229 524-2 19515 476
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 21919 204  
Other Disposals Property Plant Equipment 22 50073 500 1 396
Other Interest Receivable Similar Income Finance Income    20
Other Operating Income Format1   36017 759
Other Remaining Borrowings    1 042 429
Other Taxation Social Security Payable14 89517 23213 375132 02546 929
Pension Other Post-employment Benefit Costs Other Pension Costs   6 3564 469
Prepayments Accrued Income   947 97339 687
Present Value Finance Lease Receivables    445 744
Profit Loss   1 907 4531 909 921
Profit Loss On Ordinary Activities Before Tax   2 324 0602 443 590
Property Plant Equipment Gross Cost274 085367 989386 826388 845388 796
Provisions For Liabilities Balance Sheet Subtotal10 38928 81137 56537 565 
Staff Costs Employee Benefits Expense   1 329 2631 579 275
Taxation Including Deferred Taxation Balance Sheet Subtotal   37 56537 565
Tax Decrease Increase From Effect Revenue Exempt From Taxation    -265
Tax Expense Credit Applicable Tax Rate   441 571464 282
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   3 53214 044
Tax Tax Credit On Profit Or Loss On Ordinary Activities   416 607533 669
Total Assets Less Current Liabilities1 271 3001 617 9031 840 5763 748 0294 157 950
Total Borrowings    1 042 429
Total Lease Receivables    445 744
Trade Creditors Trade Payables826 8511 091 967511 2682 425 3781 324 555
Trade Debtors Trade Receivables903 4271 306 534811 9292 982 3283 688 982
Wages Salaries   1 180 9281 407 204
Director Remuneration   904 7271 116 433
Director Remuneration Benefits Including Payments To Third Parties   908 1801 119 764

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (27 pages)

Company search

Advertisements