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

Lcbsg Limited MANCHESTER


Founded in 2014, Lcbsg, classified under reg no. 09209265 is an active company. Currently registered at Riverside House M3 5EN, Manchester the company has been in the business for ten years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 5 directors, namely Alex C., Benjamin W. and Simon L. and others. Of them, Andrew P. has been with the company the longest, being appointed on 30 October 2014 and Alex C. has been with the company for the least time - from 7 September 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John T. who worked with the the firm until 27 November 2019.

Lcbsg 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 09209265
Date of Incorporation Tue, 9th Sep 2014
Industry Activities of head offices
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Alex C.

Position: Director

Appointed: 07 September 2021

Benjamin W.

Position: Director

Appointed: 23 August 2021

Simon L.

Position: Director

Appointed: 23 August 2021

Daniel B.

Position: Director

Appointed: 31 May 2017

Andrew P.

Position: Director

Appointed: 30 October 2014

Mark C.

Position: Director

Appointed: 27 November 2019

Resigned: 30 November 2023

Paul R.

Position: Director

Appointed: 30 October 2014

Resigned: 01 June 2016

John T.

Position: Secretary

Appointed: 30 October 2014

Resigned: 27 November 2019

John T.

Position: Director

Appointed: 30 October 2014

Resigned: 27 November 2019

Jonathan M.

Position: Director

Appointed: 09 September 2014

Resigned: 30 November 2023

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Project Hallelujah Bidco Limited from Liverpool, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Andrew P. This PSC owns 25-50% shares and has 25-50% voting rights.

Project Hallelujah Bidco Limited

1st Floor 14 Castle Street Arete Offices, Liverpool, Merseyside, L2 0NE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 13322498
Notified on 23 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew P.

Notified on 20 April 2020
Ceased on 23 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand4 14517 02048 11638 071
Other
Administrative Expenses  7 7676 045
Amounts Owed To Group Undertakings985 013   
Applicable Tax Rate  1919
Average Number Employees During Period 22047
Comprehensive Income Expense2 510 5081 344 5581 942 2335 793 955
Creditors985 0133 312  
Dividends Paid302 866346 132910 8245 800 000
Dividends Paid On Shares Interim  910 8245 800 000
Fixed Assets9 706 2369 706 2369 706 236 
Income From Other Fixed Asset Investments  1 950 0005 800 000
Investments Fixed Assets9 706 2369 706 2369 706 2369 712 098
Investments In Group Undertakings9 706 2369 706 2369 706 2369 712 098
Issue Equity Instruments   1 862
Net Current Assets Liabilities-980 86813 70848 11638 071
Nominal Value Shares Issued Specific Share Issue   1
Number Shares Issued Fully Paid 82 68377 84379 705
Operating Profit Loss  -7 767-6 045
Par Value Share   1
Percentage Class Share Held In Subsidiary 6060100
Profit Loss2 075 0351 570 4501 942 2335 793 955
Profit Loss On Ordinary Activities Before Tax  1 942 2335 793 955
Tax Decrease Increase From Effect Revenue Exempt From Taxation  370 5001 102 000
Tax Expense Credit Applicable Tax Rate  369 0241 100 851
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  1 4761 149
Total Assets Less Current Liabilities8 725 3689 719 9449 754 3529 750 169
Trade Creditors Trade Payables 3 312  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 30th Apr 2023
filed on: 31st, January 2024
Free Download (22 pages)

Company search