Background WavePink WaveYellow Wave

LCA GROUP LIMITED (02588033)

LCA GROUP LIMITED (02588033) is an active UK company. incorporated on 4 March 1991. with registered office in Deeside. The company operates in the Manufacturing sector, engaged in unknown sic code (26512) and 3 other business activities. LCA GROUP LIMITED has been registered for 35 years. Current directors include GRIFFITHS, Paul Kevin, ROBERTS, Mark Ronald, SHEPPARD, James Alan and 1 others.

Company Number
02588033
Status
active
Type
ltd
Incorporated
4 March 1991
Age
35 years
Address
Gibson House Manor Lane, Deeside, CH5 3QY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
GRIFFITHS, Paul Kevin, ROBERTS, Mark Ronald, SHEPPARD, James Alan, WILLIAMS, Thomas David
SIC Codes
26512, 27120, 43210, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCA GROUP LIMITED

LCA GROUP LIMITED is an active company incorporated on 4 March 1991 with the registered office located in Deeside. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512) and 3 other business activities. LCA GROUP LIMITED was registered 35 years ago.(SIC: 26512, 27120, 43210, 71121)

Status

active

Active since 35 years ago

Company No

02588033

LTD Company

Age

35 Years

Incorporated 4 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

L C A CONTROLS LIMITED
From: 4 March 1991To: 9 January 2018
Contact
Address

Gibson House Manor Lane Hawarden Deeside, CH5 3QY,

Previous Addresses

Gibson House Manor Lane Hawarden Deeside CH5 3QZ Wales
From: 10 January 2018To: 10 January 2018
Gibson Building Manor Lane Hawarden Deeside CH5 3QZ Wales
From: 10 January 2018To: 10 January 2018
Leonard Building Manor Lane Manor Lane Hawarden Deeside CH5 3QZ Wales
From: 4 January 2018To: 10 January 2018
Unit 2 Smithy Farm Chapel Lane Chapel Lane Bruera Chester CH3 6EW England
From: 3 January 2018To: 4 January 2018
Leonard Building Manor Lane Hawarden CH5 3QZ Wales
From: 2 January 2018To: 3 January 2018
1 Boleyn Court Manor Park Runcorn WA7 1SR England
From: 7 July 2017To: 2 January 2018
Unit 2 Smithy Farm Chapel Lane Bruera Chester CH3 6EW England
From: 19 June 2017To: 7 July 2017
1 Boleyn Court Manor Park Runcorn Cheshire WA7 1FP
From: 4 March 1991To: 19 June 2017
Timeline

18 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Apr 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jul 17
Owner Exit
Jan 18
Director Left
Apr 23
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

GRIFFITHS, Paul Kevin

Active
Manor Lane, DeesideCH5 3QY
Born March 1961
Director
Appointed 01 Apr 2015

ROBERTS, Mark Ronald

Active
Manor Lane, DeesideCH5 3QY
Born August 1968
Director
Appointed 14 Jun 2017

SHEPPARD, James Alan

Active
Manor Lane, DeesideCH5 3QY
Born November 1980
Director
Appointed 14 Jun 2017

WILLIAMS, Thomas David

Active
Manor Lane, DeesideCH5 3QY
Born December 1947
Director
Appointed 14 Jun 2017

TROTTER, Leslie

Resigned
Foxhill 31 Top Road, FrodshamWA6 8DA
Secretary
Appointed 04 Mar 1991
Resigned 14 Jun 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Mar 1991
Resigned 04 Mar 1991

BRADY, George

Resigned
91 Barrows Green Lane, WidnesWA8 3JH
Born October 1957
Director
Appointed 01 Jan 1992
Resigned 28 Feb 1997

MURDOCH, Colin Ian

Resigned
Manor Lane, DeesideCH5 3QY
Born July 1961
Director
Appointed 14 Jun 2017
Resigned 28 Apr 2023

O'BRIEN, Christopher John

Resigned
4 Barford Grange, South WirralCH64 1UQ
Born May 1951
Director
Appointed 04 Mar 1991
Resigned 14 Jun 2017

O'BRIEN, Ruth

Resigned
4 Barford Grange, South WirralCH64 1UQ
Born April 1952
Director
Appointed 04 Mar 1991
Resigned 14 May 2017

PROCTOR, Andrew John

Resigned
1 Boleyn Court, RuncornWA7 1FP
Born July 1975
Director
Appointed 09 Mar 2016
Resigned 14 Jun 2017

TROTTER, Joan

Resigned
31 Top Road, FrodshamWA6 8DA
Born February 1944
Director
Appointed 04 Mar 1991
Resigned 14 Jun 2017

TROTTER, Leslie

Resigned
Foxhill 31 Top Road, FrodshamWA6 8DA
Born February 1939
Director
Appointed 04 Mar 1991
Resigned 14 Jun 2017

WARBURTON, John Michael

Resigned
1 Boleyn Court, RuncornWA7 1FP
Born June 1965
Director
Appointed 09 Mar 2016
Resigned 14 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Chapel Lane, ChesterCH3 6EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2017

Mr Christopher John O'Brien

Ceased
Barford Grange, NestonCH64 1UQ
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2017
Ceased 14 Jun 2017
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Resolution
9 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
9 January 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Statement Of Companys Objects
28 June 2017
CC04CC04
Resolution
28 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2003
AAAnnual Accounts
Legacy
27 September 2003
395Particulars of Mortgage or Charge
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2003
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2002
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
88(3)88(3)
Legacy
21 March 2001
88(2)R88(2)R
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Resolution
18 June 1999
RESOLUTIONSResolutions
Legacy
18 June 1999
123Notice of Increase in Nominal Capital
Legacy
3 April 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
1 April 1999
AUDAUD
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
24 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1992
AAAnnual Accounts
Legacy
18 March 1992
288288
Legacy
13 March 1992
363sAnnual Return (shuttle)
Legacy
22 May 1991
88(2)R88(2)R
Legacy
22 May 1991
224224
Legacy
12 March 1991
288288
Incorporation Company
4 March 1991
NEWINCIncorporation