Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LCS INTERNATIONAL CONSULTING LIMITED
Company Information for

LCS INTERNATIONAL CONSULTING LIMITED

1 PARK ROAD, HAMPTON WICK, KINGSTON UPON THAMES, KT1 4AS,
Company Registration Number
03800721
Private Limited Company
Active

Company Overview

About Lcs International Consulting Ltd
LCS INTERNATIONAL CONSULTING LIMITED was founded on 1999-06-30 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Lcs International Consulting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LCS INTERNATIONAL CONSULTING LIMITED
 
Legal Registered Office
1 PARK ROAD
HAMPTON WICK
KINGSTON UPON THAMES
KT1 4AS
Other companies in HP19
 
Filing Information
Company Number 03800721
Company ID Number 03800721
Date formed 1999-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 13:32:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LCS INTERNATIONAL CONSULTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALB ACCOUNTANCY (UK) LIMITED   BBG PROFESSIONALS LTD   DAVID HOWARD LIMITED   NICOLA KING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LCS INTERNATIONAL CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
ROSALIND MARY SAPER
Company Secretary 2007-12-01
PAUL ALAN SAPER
Director 1999-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BOXEN
Director 2008-02-01 2017-04-01
MATTHEW JOHN YOUNG
Director 2008-01-31 2009-08-12
GERARD FRANCIS TAYLOR
Director 2008-01-28 2009-02-01
ROSALIND MARY SAPER
Director 2008-01-01 2008-09-18
PAUL ALAN SAPER
Company Secretary 2006-12-01 2008-01-18
CHRISTOPHER PETER MAYO CHAMPNESS
Director 2007-11-30 2008-01-18
TIMOTHY JAMES ELSIGOOD
Director 2006-12-01 2007-11-30
CHRISTOPHER PETER MAYO CHAMPNESS
Company Secretary 2002-05-28 2006-12-01
CHRISTOPHER PETER MAYO CHAMPNESS
Director 1999-10-21 2006-12-01
DOUGLAS CARNEGIE GOLDSACK
Director 2002-06-01 2002-10-08
CHRISTOPHER DENNIS ROOT
Company Secretary 2001-06-26 2002-05-23
CHRISTOPHER DENNIS ROOT
Director 1999-10-21 2002-05-23
MELANIE DEN BRINKEN
Company Secretary 1999-07-01 2001-06-26
MICHAEL BENEDICT PALMES CHAMPNESS
Director 1999-07-01 1999-10-18
MELANIE DEN BRINKEN
Director 1999-07-01 1999-10-18
DANIEL SAPER
Director 1999-07-01 1999-10-18
PENELOPE BIGNELL
Company Secretary 1999-06-30 1999-07-01
ANDREW PETER SMITH
Director 1999-06-30 1999-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALIND MARY SAPER LCS ASSOCIATES LIMITED Company Secretary 2008-11-14 CURRENT 1996-05-14 Dissolved 2016-01-26
PAUL ALAN SAPER DALE TOPCO LIMITED Director 2017-06-20 CURRENT 2017-03-23 Active
PAUL ALAN SAPER LCS HEALTH AND SOCIAL CARE POLICY RESEARCH LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active - Proposal to Strike off
PAUL ALAN SAPER LCS ASSOCIATES LIMITED Director 1996-05-14 CURRENT 1996-05-14 Dissolved 2016-01-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-18MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-07-12AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-01-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-05-22AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-04-23AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 150
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-06-27AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOXEN
2017-07-06AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 150
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 150
2015-07-03AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 150
2014-07-09AR0130/06/14 ANNUAL RETURN FULL LIST
2014-05-01AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0130/06/13 ANNUAL RETURN FULL LIST
2012-07-04AR0130/06/12 ANNUAL RETURN FULL LIST
2012-05-11AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0130/06/11 ANNUAL RETURN FULL LIST
2011-06-28AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-27AR0130/06/10 ANNUAL RETURN FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN SAPER / 29/06/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOXEN / 29/06/2010
2010-08-27CH03SECRETARY'S DETAILS CHNAGED FOR ROSALIND MARY SAPER on 2010-06-29
2010-04-14AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GERARD TAYLOR
2009-09-17363aReturn made up to 30/06/09; full list of members
2009-09-17190LOCATION OF DEBENTURE REGISTER
2009-09-17353LOCATION OF REGISTER OF MEMBERS
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM MILTON HOUSE GATEHOUSE ROAD AYLESBURY BUCKINGHAMSHIRE HP19 3EA
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW YOUNG
2009-07-30AA30/11/08 TOTAL EXEMPTION SMALL
2008-09-26AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BOXEN / 18/09/2008
2008-09-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSALIND SAPER / 18/09/2008
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR ROSALIND SAPER
2008-02-26288aDIRECTOR APPOINTED MATHEW JOHN YOUNG
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2008-01-24288bSECRETARY RESIGNED
2008-01-24288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW SECRETARY APPOINTED
2007-12-11288bDIRECTOR RESIGNED
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-08-02288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW SECRETARY APPOINTED
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-12363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-06363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-07-05363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-07-01363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-10-15288bDIRECTOR RESIGNED
2002-09-04363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-06-25288aNEW DIRECTOR APPOINTED
2002-06-2588(2)RAD 28/05/02--------- £ SI 25@1=25 £ IC 130/155
2002-06-12288aNEW SECRETARY APPOINTED
2002-06-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-07-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LCS INTERNATIONAL CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LCS INTERNATIONAL CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-10-27 Outstanding DARTMOUTH CAPITAL PARTNERS LLP
RENT DEPOSIT DEED 2006-10-18 Satisfied DARTMOUTH CAPITAL PARTNERS LLP
Creditors
Creditors Due Within One Year 2011-12-01 £ 101,368
Provisions For Liabilities Charges 2011-12-01 £ 450

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LCS INTERNATIONAL CONSULTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 150
Cash Bank In Hand 2011-12-01 £ 17,567
Current Assets 2011-12-01 £ 33,932
Debtors 2011-12-01 £ 16,365
Fixed Assets 2011-12-01 £ 5,167
Shareholder Funds 2011-12-01 £ 62,719
Tangible Fixed Assets 2011-12-01 £ 5,167

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LCS INTERNATIONAL CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LCS INTERNATIONAL CONSULTING LIMITED
Trademarks
We have not found any records of LCS INTERNATIONAL CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LCS INTERNATIONAL CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as LCS INTERNATIONAL CONSULTING LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where LCS INTERNATIONAL CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LCS INTERNATIONAL CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LCS INTERNATIONAL CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.