LCT (GB) LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S63 5DB

Company number 02397614
Status Active
Incorporation Date 22 June 1989
Company Type Private Limited Company
Address UNIVERSAL HOUSE FAIRFIELD PARK, MANVERS, ROTHERHAM, SOUTH YORKSHIRE, S63 5DB
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 1,000 ; Appointment of Mr Hubert Horstkotter as a director on 1 July 2015. The most likely internet sites of LCT (GB) LIMITED are www.lctgb.co.uk, and www.lct-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Lct Gb Limited is a Private Limited Company. The company registration number is 02397614. Lct Gb Limited has been working since 22 June 1989. The present status of the company is Active. The registered address of Lct Gb Limited is Universal House Fairfield Park Manvers Rotherham South Yorkshire S63 5db. . GULBRANDSEN, Derek Edward is a Secretary of the company. GULBRANDSEN, Derek Edward is a Director of the company. HORSTKOTTER, Hubert is a Director of the company. Director LENZKES, Karl-Heinz has been resigned. The company operates in "Manufacture of tools".


Current Directors


Director

Director
HORSTKOTTER, Hubert
Appointed Date: 01 July 2015
63 years old

Resigned Directors

Director
LENZKES, Karl-Heinz
Resigned: 30 October 2014
82 years old

LCT (GB) LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000

07 Jul 2015
Appointment of Mr Hubert Horstkotter as a director on 1 July 2015
07 Jul 2015
Termination of appointment of Karl-Heinz Lenzkes as a director on 30 October 2014
30 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000

...
... and 73 more events
24 Sep 1990
Particulars of mortgage/charge

24 Aug 1989
Wd 18/08/89 ad 22/06/89--------- £ si 998@1=998 £ ic 2/1000

22 Aug 1989
Accounting reference date notified as 30/06

18 Jul 1989
Secretary resigned

22 Jun 1989
Incorporation

LCT (GB) LIMITED Charges

3 April 1998
Deed of charge over credit balances
Delivered: 8 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re lct (GB) limited business premium…
5 February 1998
Legal charge
Delivered: 19 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 24 fairfields industrial estate manvers rotherham…
4 February 1998
Deed of charge over credit balances
Delivered: 10 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Deal number 24523383. the charge creates a fixed charge…
13 January 1993
Legal charge
Delivered: 22 January 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a factory unit BT509/22 goldthorpe ind est…
10 September 1990
Debenture
Delivered: 24 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures).. Fixed and floating charges…