TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Lcbsg Limited

Adresse
Riverside House
Irwell Street
Manchester
M3 5EN
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 09209265 Show on Companies House
Accountsfull
last accounts made up to 30 avril 2022
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Project Hallelujah Bidco Limited Status: Active Notified: 23/08/2021 Companies House Number: 13322498 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Poxon, Andrew Status: Ceased Notified: 20/04/2020 Ceased: 23/08/2021 Date of Birth: 11/1965 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (7)

    Source: Companies House
    Booth, Daniel John Manchester, England Status: Active Notified: 31/05/2017 Date of Birth: 09/1978 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Cadwallader, Alex David Manchester, England Status: Active Notified: 07/09/2021 Date of Birth: 04/1981 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lord, Simon Martin Manchester, England Status: Active Notified: 23/08/2021 Date of Birth: 06/1971 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Poxon, Andrew Manchester, England Status: Active Notified: 30/10/2014 Date of Birth: 11/1965 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Whawell, Benjamin Mark Manchester, England Status: Active Notified: 23/08/2021 Date of Birth: 10/1972 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Colman, Mark John Manchester, England Status: Ceased Notified: 27/11/2019 Ceased: 30/11/2023 Date of Birth: 03/1974 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mercer, Jonathan Francis Manchester, England Status: Ceased Notified: 09/09/2014 Ceased: 30/11/2023 Date of Birth: 09/1974 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (3)

    gb-flag GB Leonard Curtis Funding Limited Status: Active Notified: 20/04/2024 Companies House Number: 15664084 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Leonard Curtis Legal Limited Status: Active Notified: 01/05/2024 Companies House Number: 09820186 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Leonard Curtis Recovery Limited Status: Active Notified: 06/04/2016 Companies House Number: 04200476 Nature of Control
  • Ownership of shares - 75% or more