L.C.S. HOLDINGS LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 7ES
Company number 04797718
Status Active
Incorporation Date 13 June 2003
Company Type Private Limited Company
Address UNIT 16, ST. JOSEPHS CLOSE, HOVE, EAST SUSSEX, BN3 7ES
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 60,000 ; Secretary's details changed for Mrs Clare Louise Stanton on 18 March 2016. The most likely internet sites of L.C.S. HOLDINGS LIMITED are www.lcsholdings.co.uk, and www.l-c-s-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. L C S Holdings Limited is a Private Limited Company. The company registration number is 04797718. L C S Holdings Limited has been working since 13 June 2003. The present status of the company is Active. The registered address of L C S Holdings Limited is Unit 16 St Josephs Close Hove East Sussex Bn3 7es. . BOUNDY, Clare Louise is a Secretary of the company. SMITH, Brian is a Director of the company. SMITH, David Andrew, Dr is a Director of the company. Secretary HOUGH, Richard James has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary UPTON, Eric Peter has been resigned. Director DULY, Richard Leslie has been resigned. Director GIBNEY, Peter David has been resigned. Director LAKE, John has been resigned. Director MASKELL, David John has been resigned. Director TANNER, David Robert has been resigned. Director UPTON, Eric Peter has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BOUNDY, Clare Louise
Appointed Date: 01 October 2014

Director
SMITH, Brian
Appointed Date: 05 November 2013
73 years old

Director
SMITH, David Andrew, Dr
Appointed Date: 05 November 2013
61 years old

Resigned Directors

Secretary
HOUGH, Richard James
Resigned: 01 October 2014
Appointed Date: 05 November 2013

Nominee Secretary
THOMAS, Howard
Resigned: 13 June 2003
Appointed Date: 13 June 2003

Secretary
UPTON, Eric Peter
Resigned: 05 November 2013
Appointed Date: 13 June 2003

Director
DULY, Richard Leslie
Resigned: 05 November 2013
Appointed Date: 04 January 2005
71 years old

Director
GIBNEY, Peter David
Resigned: 05 November 2013
Appointed Date: 13 June 2003
72 years old

Director
LAKE, John
Resigned: 05 November 2013
Appointed Date: 13 June 2003
61 years old

Director
MASKELL, David John
Resigned: 05 November 2013
Appointed Date: 13 June 2003
65 years old

Director
TANNER, David Robert
Resigned: 05 November 2013
Appointed Date: 13 June 2003
65 years old

Director
UPTON, Eric Peter
Resigned: 05 November 2013
Appointed Date: 13 June 2003
66 years old

L.C.S. HOLDINGS LIMITED Events

01 Oct 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 60,000

01 Jul 2016
Secretary's details changed for Mrs Clare Louise Stanton on 18 March 2016
18 Sep 2015
Full accounts made up to 31 December 2014
02 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 60,000

...
... and 57 more events
03 Jul 2003
New director appointed
03 Jul 2003
New director appointed
25 Jun 2003
Secretary resigned
25 Jun 2003
Secretary resigned
13 Jun 2003
Incorporation