L C POWER LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP4 6FB

Company number 03833697
Status Active
Incorporation Date 31 August 1999
Company Type Private Limited Company
Address UNIT 10 LANCASTER ROAD SARUM BUSINESS PARK, OLD SARUM, SALISBURY, WILTSHIRE, SP4 6FB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 100 . The most likely internet sites of L C POWER LIMITED are www.lcpower.co.uk, and www.l-c-power.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and one months. L C Power Limited is a Private Limited Company. The company registration number is 03833697. L C Power Limited has been working since 31 August 1999. The present status of the company is Active. The registered address of L C Power Limited is Unit 10 Lancaster Road Sarum Business Park Old Sarum Salisbury Wiltshire Sp4 6fb. The company`s financial liabilities are £223.87k. It is £106.5k against last year. The cash in hand is £129.54k. It is £110.48k against last year. And the total assets are £380.11k, which is £162.88k against last year. SMITH, Lee Anthony is a Secretary of the company. KENNEDY, Christopher Martyn is a Director of the company. SMITH, Lee Anthony is a Director of the company. Secretary STRATMAN, Gary has been resigned. Secretary TEMPLE, Andrew Robert has been resigned. Nominee Secretary ABACUS COMPANY SECRETARY LTD has been resigned. Director STRATMAN, Gary has been resigned. Director TEMPLE, Andrew Robert has been resigned. Nominee Director ABACUS COMPANY DIRECTOR LTD has been resigned. The company operates in "Electrical installation".


l c power Key Finiance

LIABILITIES £223.87k
+90%
CASH £129.54k
+579%
TOTAL ASSETS £380.11k
+74%
All Financial Figures

Current Directors

Secretary
SMITH, Lee Anthony
Appointed Date: 29 January 2004

Director
KENNEDY, Christopher Martyn
Appointed Date: 01 September 1999
58 years old

Director
SMITH, Lee Anthony
Appointed Date: 01 September 1999
55 years old

Resigned Directors

Secretary
STRATMAN, Gary
Resigned: 29 January 2004
Appointed Date: 16 August 2001

Secretary
TEMPLE, Andrew Robert
Resigned: 16 August 2001
Appointed Date: 01 September 1999

Nominee Secretary
ABACUS COMPANY SECRETARY LTD
Resigned: 01 September 1999
Appointed Date: 31 August 1999

Director
STRATMAN, Gary
Resigned: 29 January 2004
Appointed Date: 16 August 2001
67 years old

Director
TEMPLE, Andrew Robert
Resigned: 16 August 2001
Appointed Date: 19 September 1999
61 years old

Nominee Director
ABACUS COMPANY DIRECTOR LTD
Resigned: 01 September 1999
Appointed Date: 31 August 1999

Persons With Significant Control

Mr Christopher Kennedy
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Smith
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L C POWER LIMITED Events

12 Sep 2016
Confirmation statement made on 31 August 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 30 September 2015
07 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

08 Apr 2015
Total exemption small company accounts made up to 30 September 2014
09 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100

...
... and 50 more events
10 Sep 1999
Secretary resigned
10 Sep 1999
Ad 01/09/99--------- £ si 40@1=40 £ ic 60/100
10 Sep 1999
Ad 01/09/99--------- £ si 40@1=40 £ ic 20/60
10 Sep 1999
Ad 01/09/99--------- £ si 18@1=18 £ ic 2/20
31 Aug 1999
Incorporation