Background WavePink WaveYellow Wave

LSCP CONSULTING LIMITED (03435979)

LSCP CONSULTING LIMITED (03435979) is an active UK company. incorporated on 18 September 1997. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LSCP CONSULTING LIMITED has been registered for 28 years. Current directors include PRICE, Nicholas Becket.

Company Number
03435979
Status
active
Type
ltd
Incorporated
18 September 1997
Age
28 years
Address
Lishman Chambers, Harrogate, HG1 1LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PRICE, Nicholas Becket
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSCP CONSULTING LIMITED

LSCP CONSULTING LIMITED is an active company incorporated on 18 September 1997 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LSCP CONSULTING LIMITED was registered 28 years ago.(SIC: 70229)

Status

active

Active since 28 years ago

Company No

03435979

LTD Company

Age

28 Years

Incorporated 18 September 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

ETHICAL MORTGAGES LIMITED
From: 18 September 1997To: 10 January 2003
Contact
Address

Lishman Chambers 12 Princes Square Harrogate, HG1 1LY,

Previous Addresses

Burden Chambers, 73 Duke Street Darlington Co Durham DL3 7SD
From: 18 September 1997To: 2 May 2012
Timeline

3 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Feb 19
Owner Exit
Mar 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

PRICE, Nicholas Becket

Active
12 Princes Square, HarrogateHG1 1LY
Born December 1963
Director
Appointed 01 Sept 2004

CARLTON-SCOTT, Alston Peter

Resigned
Casita, TadcasterLS24 8HL
Secretary
Appointed 18 Sept 1997
Resigned 12 Nov 1998

MCCONVILLE, Shirley Anne

Resigned
49 Dowber Way, ThirskYO7 1EP
Secretary
Appointed 15 Nov 2006
Resigned 09 May 2016

MCCONVILLE, Shirley Anne

Resigned
49 Dowber Way, ThirskYO7 1EP
Secretary
Appointed 01 Sept 1999
Resigned 03 Nov 2006

PRICE, Natasha Stella

Resigned
Templeacre, RiponHG4 3LW
Secretary
Appointed 03 Nov 2006
Resigned 15 Nov 2006

PRICE, Nicholas Becket

Resigned
Prospect House, RiponHG4 1HA
Secretary
Appointed 12 Nov 1998
Resigned 01 Sept 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Sept 1997
Resigned 18 Sept 1997

MCCABE, Nigel Hugh

Resigned
Oulston Hall, YorkYO61 3RA
Born December 1938
Director
Appointed 18 Sept 1997
Resigned 12 Nov 1998

PRICE, Barrie

Resigned
Prospect House 54 Palace Road, RiponHG4 1HA
Born August 1937
Director
Appointed 12 Nov 1998
Resigned 31 Aug 2004

PRICE, Elizabeth

Resigned
Prospect House 54 Palace Road, RiponHG4 1HA
Born April 1941
Director
Appointed 15 Apr 2003
Resigned 31 Aug 2004

PRICE, Natasha Stella

Resigned
12 Princes Square, HarrogateHG1 1LY
Born October 1976
Director
Appointed 01 Sept 2004
Resigned 01 Nov 2018

SAVAGE, Jeffrey

Resigned
5 The Rowans, ThirskYO7 3JW
Born January 1952
Director
Appointed 08 Dec 1997
Resigned 12 Nov 1998

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Sept 1997
Resigned 18 Sept 1997

Persons with significant control

2

1 Active
1 Ceased

Mrs Natasha Stella Price

Ceased
Princes Square, HarrogateHG1 1LY
Born October 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018

Mr Nicholas Becket Price

Active
Princes Square, HarrogateHG1 1LY
Born December 1963

Nature of Control

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

Filing History

93

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Termination Secretary Company
10 May 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
24 July 2008
363sAnnual Return (shuttle)
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
15 November 2006
288cChange of Particulars
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
363aAnnual Return
Legacy
26 September 2006
288cChange of Particulars
Legacy
26 September 2006
287Change of Registered Office
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2005
AAAnnual Accounts
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
27 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2003
AAAnnual Accounts
Certificate Change Of Name Company
10 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 2000
AAAnnual Accounts
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
287Change of Registered Office
Legacy
27 February 1998
225Change of Accounting Reference Date
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Incorporation Company
18 September 1997
NEWINCIncorporation