LCC COMMUNICATIONS LIMITED
STOCKTON-ON-TEES LO COST COMMUNICATIONS LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS18 3TT

Company number 03321821
Status Active
Incorporation Date 20 February 1997
Company Type Private Limited Company
Address PRAGNELL HOUSE SOPWITH CLOSE, PRESTON FARM INDUSTRIAL ESTATE, STOCKTON-ON-TEES, CLEVELAND, TS18 3TT
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Termination of appointment of Philip Warwick Irwin as a director on 28 February 2017; Resolutions RES13 ‐ Solvency statement 02/03/2015 . The most likely internet sites of LCC COMMUNICATIONS LIMITED are www.lcccommunications.co.uk, and www.lcc-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Yarm Rail Station is 3.8 miles; to Middlesbrough Rail Station is 4.2 miles; to Seaton Carew Rail Station is 9.2 miles; to Hartlepool Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lcc Communications Limited is a Private Limited Company. The company registration number is 03321821. Lcc Communications Limited has been working since 20 February 1997. The present status of the company is Active. The registered address of Lcc Communications Limited is Pragnell House Sopwith Close Preston Farm Industrial Estate Stockton On Tees Cleveland Ts18 3tt. . IRWIN, Pauline Susan is a Director of the company. IRWIN, Stewart Row is a Director of the company. Secretary BEGG, Malcolm Alistair has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEGG, Malcolm Alistair has been resigned. Director IRWIN, Philip Warwick has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
IRWIN, Pauline Susan
Appointed Date: 19 September 2015
75 years old

Director
IRWIN, Stewart Row
Appointed Date: 20 February 1997
77 years old

Resigned Directors

Secretary
BEGG, Malcolm Alistair
Resigned: 10 November 2013
Appointed Date: 20 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 February 1997
Appointed Date: 20 February 1997

Director
BEGG, Malcolm Alistair
Resigned: 10 November 2013
Appointed Date: 20 February 1997
81 years old

Director
IRWIN, Philip Warwick
Resigned: 28 February 2017
Appointed Date: 22 June 2015
64 years old

Persons With Significant Control

Lcc (North East) Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

LCC COMMUNICATIONS LIMITED Events

24 Mar 2017
Confirmation statement made on 20 February 2017 with updates
28 Feb 2017
Termination of appointment of Philip Warwick Irwin as a director on 28 February 2017
08 Dec 2016
Resolutions
  • RES13 ‐ Solvency statement 02/03/2015

28 Jul 2016
Total exemption small company accounts made up to 28 February 2016
23 Jun 2016
Register(s) moved to registered inspection location 41 - 45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA
...
... and 59 more events
25 Feb 1998
Return made up to 20/02/98; full list of members
15 Aug 1997
Ad 07/08/97--------- £ si 4900@1=4900 £ ic 100/5000
14 Mar 1997
Ad 24/02/97--------- £ si 98@1=98 £ ic 2/100
26 Feb 1997
Secretary resigned
20 Feb 1997
Incorporation

LCC COMMUNICATIONS LIMITED Charges

24 February 2012
Debenture
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2010
Letter of pledge over deposit
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All sums outstanidng at the credit account number 06018361…
23 August 2004
Debenture
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 August 2001
Debenture
Delivered: 17 August 2001
Status: Satisfied on 13 August 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…