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

Lcg Limited CROYDON


Lcg started in year 1980 as Private Limited Company with registration number 01471700. The Lcg company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Croydon at Kings Parade. Postal code: CR0 1AA.

The firm has 2 directors, namely Stuart H., Robert W.. Of them, Robert W. has been with the company the longest, being appointed on 1 December 2011 and Stuart H. has been with the company for the least time - from 21 December 2022. 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 - Susan A. who worked with the the firm until 1 December 2011.

Lcg Limited Address / Contact

Office Address Kings Parade
Office Address2 Lower Coombe Street
Town Croydon
Post code CR0 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01471700
Date of Incorporation Tue, 8th Jan 1980
Industry Non-specialised wholesale trade
End of financial Year 31st January
Company age 44 years old
Account next due date Thu, 31st Oct 2024 (174 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Stuart H.

Position: Director

Appointed: 21 December 2022

Robert W.

Position: Director

Appointed: 01 December 2011

New Bond Street Registrars Limited

Position: Corporate Secretary

Appointed: 31 March 2016

Resigned: 13 December 2016

Bond Street Registrars Limited

Position: Corporate Secretary

Appointed: 01 January 2013

Resigned: 31 March 2016

Paul W.

Position: Director

Appointed: 06 January 2012

Resigned: 21 December 2022

Kevin B.

Position: Director

Appointed: 01 December 2011

Resigned: 01 April 2021

Keith Y.

Position: Director

Appointed: 01 December 2011

Resigned: 31 January 2020

Portland Registrars Limited

Position: Corporate Secretary

Appointed: 01 December 2011

Resigned: 01 January 2013

Alan C.

Position: Director

Appointed: 30 April 2008

Resigned: 01 December 2011

Susan A.

Position: Director

Appointed: 18 July 2005

Resigned: 01 December 2011

Gary A.

Position: Director

Appointed: 12 October 2004

Resigned: 14 September 2011

Yvonne C.

Position: Director

Appointed: 24 August 2004

Resigned: 12 October 2004

Tony D.

Position: Director

Appointed: 31 December 1991

Resigned: 12 October 2004

Ernest H.

Position: Director

Appointed: 31 December 1991

Resigned: 10 May 1999

Susan A.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 December 2011

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Lcg Assets Ltd from Croydon, England. This PSC is classified as "a private company limited by shares", 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.

Lcg Assets Ltd

Kings Parade Lower Coombe Street, Croydon, CR0 1AA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Uk
Registration number 07688912
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth191 570214 736        
Balance Sheet
Cash Bank In Hand76 98717 621        
Current Assets630 425609 115627 352626 204505 832543 415745 084638 305719 907743 494
Debtors395 469414 574407 260435 243337 766379 050286 160308 090327 009333 031
Cash Bank On Hand 17 62115 1184 9402 3014 569238 639139 907176 755195 103
Net Assets Liabilities 214 736201 125192 991156 757157 370217 040168 701228 951245 249
Other Debtors 37 45726 84146 84226 8422318 5091 08410 92415 840
Property Plant Equipment 71 71356 99272 14653 65241 84458 28450 21637 46934 221
Total Inventories 176 920204 974186 021165 765159 796220 285190 308216 143 
Stocks Inventory157 969176 920        
Tangible Fixed Assets47 60271 713        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve191 470214 636        
Shareholder Funds191 570214 736        
Other
Creditors Due After One Year10 433         
Creditors Due Within One Year476 124461 671        
Deferred Tax Liability 4 421        
Fixed Assets47 70271 713        
Investments Fixed Assets100         
Net Assets Liability Excluding Pension Asset Liability191 570214 736        
Net Current Assets Liabilities154 301147 444199 747165 701134 995144 900380 363261 359291 934271 480
Number Shares Allotted 100        
Accumulated Depreciation Impairment Property Plant Equipment 82 39098 998118 559138 293151 808164 144129 377142 125151 812
Amounts Owed By Related Parties     11 222    
Average Number Employees During Period     1110101111
Bank Borrowings Overdrafts 14851 80737 09521 69621 424210 532133 33393 33353 333
Corporation Tax Payable   21 17923 86621 41245 28332 24236 49324 348
Creditors 461 67151 80737 09521 69621 424210 532133 33393 33353 333
Future Minimum Lease Payments Under Non-cancellable Operating Leases      237 311181 041133 96291 567
Increase From Depreciation Charge For Year Property Plant Equipment  16 60819 56119 73413 51512 33613 34212 74812 821
Number Shares Issued Fully Paid   100100     
Other Creditors  24 53519 99347 01555 64345 50937 15393 74285 048
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       6 000 3 134
Other Disposals Property Plant Equipment       6 000 5 549
Other Taxation Social Security Payable 18 98126 01213 46814 70032 57230 01124 51924 18723 055
Par Value Share 1 11     
Property Plant Equipment Gross Cost 154 103155 990190 705191 945193 652222 428179 594179 594186 033
Provisions For Liabilities Balance Sheet Subtotal 4 4213 8077 76110 1947 95011 0759 5417 1197 119
Taxation Including Deferred Taxation Balance Sheet Subtotal 4 4213 807       
Total Additions Including From Business Combinations Property Plant Equipment  1 88734 7151 2401 70728 7765 274 11 988
Total Assets Less Current Liabilities202 003219 157256 739237 847188 647186 744438 647311 575329 403305 701
Trade Creditors Trade Payables 329 420363 226387 003265 557266 385232 057243 032233 551299 563
Trade Debtors Trade Receivables 377 117380 419388 401310 924367 597277 651307 006316 085317 191
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 41 057        
Tangible Fixed Assets Cost Or Valuation113 046154 103        
Tangible Fixed Assets Depreciation65 44482 390        
Tangible Fixed Assets Depreciation Charged In Period 16 946        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st Jan 2024
filed on: 15th, March 2024
Free Download (10 pages)

Company search

Advertisements