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

Lcs Estates Limited LONDON


Founded in 2015, Lcs Estates, classified under reg no. 09914508 is an active company. Currently registered at 51 The Grove W5 5DX, London the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Christabelle K., Pericles K.. Of them, Christabelle K., Pericles K. have been with the company the longest, being appointed on 14 December 2015. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Lcs Estates Limited Address / Contact

Office Address 51 The Grove
Town London
Post code W5 5DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09914508
Date of Incorporation Mon, 14th Dec 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Christabelle K.

Position: Director

Appointed: 14 December 2015

Pericles K.

Position: Director

Appointed: 14 December 2015

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Sebastian K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Christian K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Lydia K., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sebastian K.

Notified on 13 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christian K.

Notified on 13 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lydia K.

Notified on 13 December 2016
Ceased on 10 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth50 722      
Balance Sheet
Cash Bank In Hand314      
Current Assets56 344119 16884 747137 640403 522299 643295 854
Debtors56 030      
Net Assets Liabilities50 722124 440159 452225 781320 925402 754529 343
Net Assets Liabilities Including Pension Asset Liability50 722      
Tangible Fixed Assets5 529 949      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve50 622      
Shareholder Funds50 722      
Other
Creditors5 468 7515 423 7515 378 7505 333 7505 307 5005 311 7335 229 733
Creditors Due After One Year5 468 751      
Creditors Due Within One Year71 520      
Fixed Assets5 529 9495 530 4515 551 7495 560 4075 569 7705 569 7705 569 770
Net Current Assets Liabilities-10 47617 740-13 547-87658 655144 717189 306
Number Shares Allotted100      
Par Value Share1      
Prepayments Accrued Income Current Asset4 700      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 7005 3768 0525 99915 9286 1086 342
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions5 529 949      
Tangible Fixed Assets Cost Or Valuation5 529 949      
Total Assets Less Current Liabilities5 519 4735 548 1915 538 2025 559 5315 628 4255 714 4875 759 076

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024-01-15
filed on: 16th, January 2024
Free Download (4 pages)

Company search