Background WavePink WaveYellow Wave

LSCP NOMINEES LIMITED (03620608)

LSCP NOMINEES LIMITED (03620608) is an active UK company. incorporated on 24 August 1998. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LSCP NOMINEES LIMITED has been registered for 27 years. Current directors include PRICE, Barrie, PRICE, Elizabeth.

Company Number
03620608
Status
active
Type
ltd
Incorporated
24 August 1998
Age
27 years
Address
Lishman Chambers, Harrogate, HG1 1LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PRICE, Barrie, PRICE, Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSCP NOMINEES LIMITED

LSCP NOMINEES LIMITED is an active company incorporated on 24 August 1998 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LSCP NOMINEES LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03620608

LTD Company

Age

27 Years

Incorporated 24 August 1998

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 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Lishman Chambers 12 Princes Square Harrogate, HG1 1LY,

Previous Addresses

The Old Chapel Coltsgate Hill Ripon North Yorkshire HG4 2AB
From: 19 August 2014To: 21 February 2018
Evalett House 1 South Crescent Ripon North Yorkshire HG4 1SN
From: 24 August 1998To: 19 August 2014
Timeline

3 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Aug 98
New Owner
Mar 18
New Owner
Mar 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PRICE, Barrie

Active
12 Princes Square, HarrogateHG1 1LY
Born August 1937
Director
Appointed 24 Aug 1998

PRICE, Elizabeth

Active
12 Princes Square, HarrogateHG1 1LY
Born April 1941
Director
Appointed 24 Aug 1998

MCCONVILLE, Shirley Anne

Resigned
49 Dowber Way, ThirskYO7 1EP
Secretary
Appointed 01 Sept 1999
Resigned 09 May 2016

PRICE, Nicholas Becket

Resigned
Prospect House, RiponHG4 1HA
Secretary
Appointed 24 Aug 1998
Resigned 01 Sept 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Aug 1998
Resigned 24 Aug 1998

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Aug 1998
Resigned 24 Aug 1998

Persons with significant control

2

Mr Barrie Price

Active
54 Palace Road, RiponHG4 1HA
Born August 1937

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Elizabeth Price

Active
Park Street, RiponHG4 2BX
Born July 1941

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
14 November 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2007
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2001
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Incorporation Company
24 August 1998
NEWINCIncorporation