Background WavePink WaveYellow Wave

LCS RETAIL LIMITED (03171397)

LCS RETAIL LIMITED (03171397) is an active UK company. incorporated on 12 March 1996. with registered office in Lincoln. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. LCS RETAIL LIMITED has been registered for 30 years. Current directors include FIELDS, Mark William, HALDENBY, Ian Maurice, MOATE, Jane and 4 others.

Company Number
03171397
Status
active
Type
ltd
Incorporated
12 March 1996
Age
30 years
Address
Stanley Bett House, Lincoln, LN5 7DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
FIELDS, Mark William, HALDENBY, Ian Maurice, MOATE, Jane, MUNN, Jackie, NEL, Claudia, ROBINSON, Lesley Jayne, WILKS, Ashley Charles
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCS RETAIL LIMITED

LCS RETAIL LIMITED is an active company incorporated on 12 March 1996 with the registered office located in Lincoln. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. LCS RETAIL LIMITED was registered 30 years ago.(SIC: 47110)

Status

active

Active since 30 years ago

Company No

03171397

LTD Company

Age

30 Years

Incorporated 12 March 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Stanley Bett House 15-23 Tentercroft Street Lincoln, LN5 7DB,

Timeline

24 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Jul 11
Director Left
Mar 12
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

ALLEN, Robert James

Active
Stanley Bett House, LincolnLN5 7DB
Secretary
Appointed 03 Jan 2023

FIELDS, Mark William

Active
Stanley Bett House, LincolnLN5 7DB
Born May 1971
Director
Appointed 08 Jun 2024

HALDENBY, Ian Maurice

Active
Stanley Bett House, LincolnLN5 7DB
Born August 1971
Director
Appointed 08 Jun 2024

MOATE, Jane

Active
Stanley Bett House, LincolnLN5 7DB
Born July 1957
Director
Appointed 08 Jun 2024

MUNN, Jackie

Active
Stanley Bett House, LincolnLN5 7DB
Born August 1961
Director
Appointed 08 Jun 2024

NEL, Claudia

Active
Stanley Bett House, LincolnLN5 7DB
Born July 1966
Director
Appointed 08 Jun 2024

ROBINSON, Lesley Jayne

Active
Stanley Bett House, LincolnLN5 7DB
Born August 1971
Director
Appointed 08 Jun 2024

WILKS, Ashley Charles

Active
Stanley Bett House, LincolnLN5 7DB
Born January 1993
Director
Appointed 08 Jun 2024

BORRILL, Michael

Resigned
Stanley Bett House, LincolnLN5 7DB
Secretary
Appointed 01 Apr 2022
Resigned 30 Jan 2023

DARWIN, Keith William

Resigned
32 Church Road, LincolnLN1 2HJ
Secretary
Appointed 12 Mar 1996
Resigned 09 Sept 2002

HOLMES, Andrew Charles David

Resigned
Stanley Bett House, LincolnLN5 7DB
Secretary
Appointed 01 Jan 2022
Resigned 01 Apr 2022

LIDBETTER, Ursula Frances Rosamond

Resigned
9 Hillside Avenue, LincolnLN2 5PU
Secretary
Appointed 09 Sept 2002
Resigned 04 Apr 2005

POWELL, Jane

Resigned
Stanley Bett House, LincolnLN5 7DB
Secretary
Appointed 04 Apr 2005
Resigned 01 Jan 2022

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 12 Mar 1996
Resigned 12 Mar 1996

BANGAY, Eileen

Resigned
35 Welland Mews, StamfordPE9 2LW
Born December 1940
Director
Appointed 04 Jun 2001
Resigned 21 May 2008

BERRY, Nicola

Resigned
Stanley Bett House, LincolnLN5 7DB
Born August 1962
Director
Appointed 08 Jun 2024
Resigned 08 Jun 2025

COWELL, David Cyril

Resigned
Stanley Bett House, LincolnLN5 7DB
Born May 1956
Director
Appointed 08 Jun 2024
Resigned 23 Mar 2026

DARWIN, Keith William

Resigned
32 Church Road, LincolnLN1 2HJ
Born September 1944
Director
Appointed 12 Mar 1996
Resigned 28 Mar 2003

FOSTER, Ronald David

Resigned
33 Coopers Holt Close, LincolnLN6 5SY
Born May 1949
Director
Appointed 12 Mar 1996
Resigned 04 Jun 2001

GREEN, Claire-Jayne

Resigned
Stanley Bett House, LincolnLN5 7DB
Born December 1978
Director
Appointed 08 Jun 2024
Resigned 23 Mar 2026

HUGHES, Stephen Robert

Resigned
Stanley Bett House, LincolnLN5 7DB
Born September 1961
Director
Appointed 21 May 2008
Resigned 08 Jun 2024

MALTBY, David Frank

Resigned
Stanley Bett House, LincolnLN5 7DB
Born March 1956
Director
Appointed 06 Jun 2011
Resigned 06 Jun 2011

PARKER, Stuart William

Resigned
Stanley Bett House, LincolnLN5 7DB
Born November 1958
Director
Appointed 10 Jun 2002
Resigned 13 Dec 2021

SCOTT, James Francis

Resigned
Stanley Bett House, LincolnLN5 7DB
Born July 1955
Director
Appointed 13 Dec 2021
Resigned 08 Jun 2024

WILLS, Richard Alan

Resigned
Stanley Bett House, LincolnLN5 7DB
Born June 1956
Director
Appointed 08 Jun 2024
Resigned 08 Jun 2025

WISTOW, Mike

Resigned
Stanley Bett House, LincolnLN5 7DB
Born April 1958
Director
Appointed 08 Jun 2024
Resigned 25 Feb 2026

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 12 Mar 1996
Resigned 12 Mar 1996

Persons with significant control

1

Tentercroft Street, LincolnLN5 7DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2023
AAAnnual Accounts
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Legacy
13 December 2022
AGREEMENT2AGREEMENT2
Legacy
13 December 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
13 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Resolution
17 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Full
28 February 2007
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2004
AAAnnual Accounts
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2003
AAAnnual Accounts
Auditors Resignation Company
7 October 2002
AUDAUD
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Legacy
29 October 1996
224224
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
287Change of Registered Office
Incorporation Company
12 March 1996
NEWINCIncorporation