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

Lcc Communications Limited STOCKTON-ON-TEES


Lcc Communications started in year 1997 as Private Limited Company with registration number 03321821. The Lcc Communications company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Stockton-on-tees at Pragnell House Sopwith Close. Postal code: TS18 3TT. Since May 31, 2001 Lcc Communications Limited is no longer carrying the name Lo Cost Communications.

The company has 2 directors, namely Pauline I., Stewart I.. Of them, Stewart I. has been with the company the longest, being appointed on 20 February 1997 and Pauline I. has been with the company for the least time - from 19 September 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Malcolm B. who worked with the the company until 10 November 2013.

Lcc Communications Limited Address / Contact

Office Address Pragnell House Sopwith Close
Office Address2 Preston Farm Industrial Estate
Town Stockton-on-tees
Post code TS18 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03321821
Date of Incorporation Thu, 20th Feb 1997
Industry Other telecommunications activities
End of financial Year 28th February
Company age 27 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Pauline I.

Position: Director

Appointed: 19 September 2015

Stewart I.

Position: Director

Appointed: 20 February 1997

Philip I.

Position: Director

Appointed: 22 June 2015

Resigned: 28 February 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 1997

Resigned: 20 February 1997

Malcolm B.

Position: Secretary

Appointed: 20 February 1997

Resigned: 10 November 2013

Malcolm B.

Position: Director

Appointed: 20 February 1997

Resigned: 10 November 2013

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Lcc (North East) Limited from Stockton-On-Tees, England. The abovementioned PSC is categorised as "a limited company", 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.

Lcc (North East) Limited

Pragnell House Sopwith Close, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TT, England

Legal authority Companies Act
Legal form Limited Company
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lo Cost Communications May 31, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand59 79950 42370 81345 48862 245
Current Assets217 533160 179136 88688 27692 104
Debtors157 734109 75666 07342 78829 859
Net Assets Liabilities 119 68882 58324 85217 963
Property Plant Equipment2 0043 89410 9986 693 
Other
Amount Specific Advance Or Credit Directors 6 158 8 027173
Amount Specific Advance Or Credit Made In Period Directors 46 15833 56948 02740 000
Amount Specific Advance Or Credit Repaid In Period Directors1 14640 00039 72740 00031 800
Accumulated Depreciation Impairment Property Plant Equipment47 56926 46422 71329 82534 680
Average Number Employees During Period55568
Creditors71 15544 38563 62668 89176 421
Increase From Depreciation Charge For Year Property Plant Equipment 1 5104 1337 1124 855
Net Current Assets Liabilities146 378115 79473 26019 38515 683
Property Plant Equipment Gross Cost49 57330 35833 71136 51837 231
Provisions For Liabilities Balance Sheet Subtotal  1 6751 226271
Total Additions Including From Business Combinations Property Plant Equipment 3 40011 2372 807713
Total Assets Less Current Liabilities148 382119 68884 25826 07818 234
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 6157 884  
Disposals Property Plant Equipment 22 6157 884  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 28th, July 2016
Free Download (6 pages)

Company search

Advertisements