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

Lcs Group Limited GRIMSBY


Founded in 1994, Lcs Group, classified under reg no. 02933062 is an active company. Currently registered at Riverside House DN31 1RD, Grimsby the company has been in the business for thirty years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 3 directors in the the company, namely Christopher U., Paul C. and Glenn T.. In addition one secretary - Kerry T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lcs Group Limited Address / Contact

Office Address Riverside House
Office Address2 1 Alexandra Road
Town Grimsby
Post code DN31 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02933062
Date of Incorporation Wed, 25th May 1994
Industry Other information technology service activities
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Kerry T.

Position: Secretary

Appointed: 30 April 2016

Christopher U.

Position: Director

Appointed: 01 January 2016

Paul C.

Position: Director

Appointed: 01 December 2009

Glenn T.

Position: Director

Appointed: 25 May 1994

Ross A.

Position: Director

Appointed: 01 October 2016

Resigned: 28 February 2019

Madison T.

Position: Secretary

Appointed: 30 October 2014

Resigned: 30 April 2016

Rebecca B.

Position: Secretary

Appointed: 01 December 2009

Resigned: 08 February 2013

Glenn T.

Position: Secretary

Appointed: 26 January 2006

Resigned: 01 December 2009

Andrew T.

Position: Director

Appointed: 26 May 1999

Resigned: 28 February 2008

Melanie A.

Position: Director

Appointed: 26 May 1999

Resigned: 26 January 2006

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 1994

Resigned: 06 May 1994

Spencer Company Formations (delaware) Inc

Position: Corporate Nominee Director

Appointed: 25 May 1994

Resigned: 06 May 1994

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 25 May 1994

Resigned: 06 May 1994

Melanie A.

Position: Secretary

Appointed: 06 May 1994

Resigned: 26 January 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Glenn T. This PSC and has 75,01-100% shares.

Glenn T.

Notified on 25 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth80 296117 91776 92368 889111 629199 589       
Balance Sheet
Cash Bank In Hand49 95451 60663 43519 46470 077112 336       
Current Assets168 907226 470197 523278 053169 651216 376142 907152 944168 761282 278482 712489 632562 775
Debtors117 453173 364132 590209 55656 73296 37780 965105 90656 87742 74941 342102 338114 050
Cash Bank On Hand      24 12742 706106 676234 112378 433378 820419 739
Net Assets Liabilities      234 301231 633243 756338 573461 084505 287644 112
Other Debtors      56 776779 1 5002 1852 1052 170
Property Plant Equipment      272 546255 046246 330237 727229 531226 415282 516
Total Inventories      37 8154 3325 2085 41762 9378 47428 986
Stocks Inventory1 5001 5001 50049 03342 8437 663       
Tangible Fixed Assets22 84027 34022 17847 162180 177213 220       
Net Assets Liabilities Including Pension Asset Liability80 296117 91776 92368 889         
Reserves/Capital
Called Up Share Capital246667       
Profit Loss Account Reserve80 294117 91376 91768 883111 623199 582       
Shareholder Funds80 296117 91776 92368 889111 629199 589       
Other
Creditors Due After One Year6 1113 005 14 23693 69379 615       
Creditors Due Within One Year105 340132 888142 779242 090144 508150 392       
Net Assets Liability Excluding Pension Asset Liability   68 889111 629199 589       
Net Current Assets Liabilities63 56793 58254 74535 96325 14365 9846 74518 45229 307125 682250 287293 037380 271
Number Shares Allotted246661       
Accumulated Depreciation Impairment Property Plant Equipment      68 87963 87573 51182 11462 14774 30193 646
Additions Other Than Through Business Combinations Property Plant Equipment       4 5662 420 3 6379 03875 446
Average Number Employees During Period      15182017171819
Bank Borrowings      33 89227 92423 39717 82713 1528 319 
Bank Overdrafts      24 2965 7965 7965 4685 4685 468 
Creditors      136 162134 492139 454156 596232 425196 595182 504
Finance Lease Liabilities Present Value Total      10 3277 1033 995    
Increase From Depreciation Charge For Year Property Plant Equipment       20 04710 9368 6037 23512 15419 345
Other Creditors      10 0189 1246 13711 19620 92913 57611 391
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       25 0511 300 27 202  
Other Disposals Property Plant Equipment       27 0701 500 31 800  
Property Plant Equipment Gross Cost      341 425318 921319 841319 841291 678300 716376 162
Provisions For Liabilities Balance Sheet Subtotal       9 9468 4847 0095 5825 84618 675
Taxation Social Security Payable      39 43485 46689 614114 444106 55480 05565 138
Total Assets Less Current Liabilities86 407120 92276 92383 125205 322279 204279 291273 498275 637363 409479 818519 452662 787
Trade Creditors Trade Payables      52 08727 00333 91225 48899 47497 496105 975
Trade Debtors Trade Receivables      24 189105 12756 87741 24939 157100 233111 880
Par Value Share 11111       
Share Capital Allotted Called Up Paid   611       
Tangible Fixed Assets Additions    144 20947 786       
Tangible Fixed Assets Cost Or Valuation   71 090215 299263 086       
Tangible Fixed Assets Depreciation   23 92835 12149 866       
Tangible Fixed Assets Depreciation Charged In Period    11 19414 745       
Consideration For Shares Issued  1          
Fixed Assets22 84027 34022 17847 162         
Nominal Value Shares Issued  1          
Number Shares Issued  1          
Value Shares Allotted2466         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 4th, January 2024
Free Download (6 pages)

Company search

Advertisements