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

Lcp Parking Services Limited STAMFORD


Lcp Parking Services started in year 1994 as Private Limited Company with registration number 02999319. The Lcp Parking Services company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Stamford at Fraser Ross House. Postal code: PE9 1PJ. Since May 24, 2002 Lcp Parking Services Limited is no longer carrying the name Lcp (kingston).

There is a single director in the company at the moment - Anthony W., appointed on 7 December 1994. In addition, a secretary was appointed - Ross C., appointed on 26 September 2007. At present there is one former director listed by the company - Lionel G., who left the company on 6 October 1997. In addition, the company lists several former secretaries whose names might be found in the table below.

Lcp Parking Services Limited Address / Contact

Office Address Fraser Ross House
Office Address2 24 Broad Street
Town Stamford
Post code PE9 1PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02999319
Date of Incorporation Wed, 7th Dec 1994
Industry Other transportation support activities
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Ross C.

Position: Secretary

Appointed: 26 September 2007

Anthony W.

Position: Director

Appointed: 07 December 1994

John B.

Position: Secretary

Appointed: 06 October 1997

Resigned: 26 September 2007

Anthony W.

Position: Secretary

Appointed: 07 December 1994

Resigned: 06 October 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 1994

Resigned: 07 December 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 December 1994

Resigned: 07 December 1994

Lionel G.

Position: Director

Appointed: 07 December 1994

Resigned: 06 October 1997

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Anthony W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anthony W.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Lcp (kingston) May 24, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-11-302011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth133 922150 410184 593231 097255 093275 579395 128      
Balance Sheet
Cash Bank In Hand32 68376 752100 009138 030109 038176 933326 881      
Cash Bank On Hand      326 881376 231103 40071 277131 543182 77264 110
Current Assets100 079162 878153 755468 904412 451483 621634 340548 470552 936613 432675 882753 589599 132
Debtors67 39686 12653 746330 874303 413306 688307 459172 239449 536542 155544 339570 817535 022
Net Assets Liabilities      390 025406 632428 323482 103504 478570 643555 734
Other Debtors      74 23637 07624 94126 43827 03027 69826 693
Property Plant Equipment      60 28592 05595 13489 46491 36382 64076 361
Tangible Fixed Assets101 86296 29983 66670 40964 52956 29260 285      
Net Assets Liabilities Including Pension Asset Liability133 922150 410           
Reserves/Capital
Called Up Share Capital100100100100100100100      
Profit Loss Account Reserve133 822150 310184 493230 997254 993275 479395 028      
Shareholder Funds133 922150 410184 593231 097255 093275 579395 128      
Other
Accumulated Depreciation Impairment Property Plant Equipment      162 006180 20761 22678 47195 883112 068126 838
Amounts Owed By Group Undertakings      213 283125 794415 602490 602511 453519 459502 490
Amounts Owed To Group Undertakings      64 62163 28363 28363 28349 28361 89561 895
Average Number Employees During Period       869766
Creditors      299 497222 033206 451207 918248 992253 013107 994
Creditors Due Within One Year 108 76752 828308 216221 887264 334299 497      
Disposals Decrease In Depreciation Impairment Property Plant Equipment        137 102    
Disposals Property Plant Equipment        162 988    
Dividends Paid       69 00066 00055 00045 50049 65063 800
Fixed Assets101 86296 299     92 05595 134    
Increase From Depreciation Charge For Year Property Plant Equipment       18 20118 12117 24517 41216 18514 770
Net Current Assets Liabilities32 06054 111100 927160 688190 564219 287334 843326 437346 485405 514426 890500 576491 138
Number Shares Allotted  100100100100100      
Number Shares Issued Fully Paid       100100100100100100
Other Creditors      160 229111 199102 73195 953153 44116 86211 282
Other Investments Other Than Loans        -10 000    
Other Taxation Social Security Payable      65 01537 88730 51038 22632 99139 03928 786
Par Value Share  11111111111
Profit Loss       85 60787 691108 78067 875115 81548 891
Property Plant Equipment Gross Cost      222 291272 262156 360167 935187 246194 708203 199
Provisions For Liabilities Balance Sheet Subtotal      5 10311 86013 29612 87513 77512 57311 765
Share Capital Allotted Called Up Paid 100100100100100100      
Tangible Fixed Assets Additions 13 1813 409          
Tangible Fixed Assets Cost Or Valuation202 056215 237218 646218 646224 872227 291222 291      
Tangible Fixed Assets Depreciation100 194118 938134 980148 237160 343170 999162 006      
Tangible Fixed Assets Depreciation Charged In Period  16 042          
Total Additions Including From Business Combinations Property Plant Equipment       49 97147 08611 57519 3117 4628 491
Total Assets Less Current Liabilities133 922150 410184 593231 097255 093275 579395 128418 492441 619494 978518 253583 216567 499
Trade Creditors Trade Payables      9 6329 6649 92710 45613 277135 2176 031
Trade Debtors Trade Receivables      19 9409 3698 99325 1155 85623 6605 839
Creditors Due Within One Year Total Current Liabilities68 019108 767           
Tangible Fixed Assets Depreciation Charge For Period 18 744           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 17th, August 2023
Free Download (9 pages)

Company search

Advertisements