LCS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Change of details for Mr Glenn Arthur Thow as a person with significant control on 2022-09-13

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

10/10/2410 October 2024 Notification of Kerry Michelle Thow as a person with significant control on 2023-04-01

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/04/2123 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS AITKEN

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 01/09/18 STATEMENT OF CAPITAL GBP 106

View Document

22/10/1822 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MS KERRY HALE / 22/10/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/01/1830 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD CAVE / 25/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ARTHUR THOW / 05/05/2017

View Document

25/05/1725 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MS KERRY HALE / 05/05/2017

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD CAVE / 05/05/2017

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES UPCRAFT / 05/05/2017

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS AITKEN / 05/05/2017

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 7-9 ALEXANDRA ROAD GRIMSBY NORTH EAST LINCOLNSHIRE NORTH EAST LINCOLNSHIRE DN31 1RD UNITED KINGDOM

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY MADISON THOW

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 7-9 ALEXANDRA ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1RD

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD CAVE / 18/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES UPCRAFT / 18/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ARTHUR THOW / 18/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS AITKEN / 18/10/2016

View Document

18/10/1618 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MS KERRY HALE / 18/10/2016

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR ROSS AITKEN

View Document

24/06/1624 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 SECRETARY APPOINTED MS KERRY HALE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/01/1622 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES UPCRAFT

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/07/1522 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029330620003

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/01/1531 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029330620002

View Document

11/12/1411 December 2014 SECRETARY APPOINTED MISS MADISON THOW

View Document

08/08/148 August 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/07/134 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/04/138 April 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA BURN

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/06/1228 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ARTHUR THOW / 18/06/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

06/02/126 February 2012 ADOPT ARTICLES 01/01/2012

View Document

06/02/126 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/06/1030 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR APPOINTED PAUL RICHARD CAVE

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/12/0917 December 2009 SECRETARY APPOINTED REBECCA BURN

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY GLENN THOW

View Document

11/06/0911 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY MELANIE AUSTIN

View Document

25/09/0825 September 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW TELFER

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3ER

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 18A DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/09/9924 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 RETURN MADE UP TO 25/05/99; CHANGE OF MEMBERS

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: REDWOOD PARK ESTATE KILN LANE STALLINGBOROUGH LINCOLNSHIRE DN37 8TH

View Document

28/01/9928 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/05/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/05/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 EXEMPTION FROM APPOINTING AUDITORS 14/02/95

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company