Background WavePink WaveYellow Wave

LC BET LIMITED (03985603)

LC BET LIMITED (03985603) is an active UK company. incorporated on 4 May 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LC BET LIMITED has been registered for 25 years. Current directors include SAHI, Kerry Jane, VAN DANZIG, Barry Peter.

Company Number
03985603
Status
active
Type
ltd
Incorporated
4 May 2000
Age
25 years
Address
3rd Floor 24 Old Bond Street, London, W1S 4AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SAHI, Kerry Jane, VAN DANZIG, Barry Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LC BET LIMITED

LC BET LIMITED is an active company incorporated on 4 May 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LC BET LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

03985603

LTD Company

Age

25 Years

Incorporated 4 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 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

26 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

BRANCHCLOSE LIMITED
From: 4 May 2000To: 22 August 2000
Contact
Address

3rd Floor 24 Old Bond Street London, W1S 4AP,

Previous Addresses

Waterloo House Unit 27 M11 Business Link Parsonage Lane Stansted Essex CM24 8GF England
From: 22 July 2015To: 13 June 2025
Field House Station Approach Harlow Essex CM20 2EW
From: 20 April 2010To: 22 July 2015
1St Floor Field House Station Approach Harlow Essex CM20 2EW
From: 4 May 2000To: 20 April 2010
Timeline

13 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
May 00
Director Left
Jan 11
Director Joined
Aug 15
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Jan 23
Loan Cleared
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SAHI, Kerry Jane

Active
24 Old Bond Street, LondonW1S 4AP
Born March 1974
Director
Appointed 02 Feb 2023

VAN DANZIG, Barry Peter

Active
24 Old Bond Street, LondonW1S 4AP
Born August 1948
Director
Appointed 14 Jul 2000

CULLIS, Lynne Anne

Resigned
Unit 27 M11 Business Link, StanstedCM24 8GF
Secretary
Appointed 14 Jul 2000
Resigned 24 Jul 2023

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 04 May 2000
Resigned 19 Jul 2000

CULLIS, Lynne Anne

Resigned
Unit 27 M11 Business Link, StanstedCM24 8GF
Born May 1969
Director
Appointed 29 Jul 2015
Resigned 24 Jul 2023

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 04 May 2000
Resigned 19 Jul 2000

PRIESTLEY, Eric

Resigned
Flat 2 60 Cheyne Walk, LondonSW3 5LX
Born May 1942
Director
Appointed 18 Nov 2003
Resigned 22 Dec 2010

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 04 May 2000
Resigned 19 Jul 2000

SAGE, Kevin

Resigned
Station Road, Thames DittonKT7 0PA
Born October 1957
Director
Appointed 21 Jan 2003
Resigned 23 Sept 2003

VAN DANZIG, Paul Barry

Resigned
Unit 27 M11 Business Link, StanstedCM24 8GF
Born September 1971
Director
Appointed 02 Feb 2023
Resigned 24 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Barry Peter Van Danzig

Active
24 Old Bond Street, LondonW1S 4AP
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2023
Parsonage Lane, StanstedCM24 8GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 May 2017
Ceased 18 Jul 2023
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
1 February 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Secretary Company With Change Date
6 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Medium
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Legacy
8 May 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
17 November 2006
287Change of Registered Office
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
20 November 2003
225Change of Accounting Reference Date
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
1 March 2003
AUDAUD
Legacy
31 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
7 August 2002
287Change of Registered Office
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
29 May 2002
AAMDAAMD
Accounts With Accounts Type Group
4 December 2001
AAAnnual Accounts
Legacy
30 November 2001
225Change of Accounting Reference Date
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2000
287Change of Registered Office
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Incorporation Company
4 May 2000
NEWINCIncorporation