Background WavePink WaveYellow Wave

LCS SECURITY LIMITED (04460787)

LCS SECURITY LIMITED (04460787) is an active UK company. incorporated on 13 June 2002. with registered office in North Finchley. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. LCS SECURITY LIMITED has been registered for 23 years. Current directors include WILLIAMS, Peter John.

Company Number
04460787
Status
active
Type
ltd
Incorporated
13 June 2002
Age
23 years
Address
C/O Freedmans Balfour House, Suite 206, North Finchley, N12 0BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
WILLIAMS, Peter John
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCS SECURITY LIMITED

LCS SECURITY LIMITED is an active company incorporated on 13 June 2002 with the registered office located in North Finchley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. LCS SECURITY LIMITED was registered 23 years ago.(SIC: 80100)

Status

active

Active since 23 years ago

Company No

04460787

LTD Company

Age

23 Years

Incorporated 13 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

LONDON COMMUNITY SERVICES LIMITED
From: 13 June 2002To: 10 April 2014
Contact
Address

C/O Freedmans Balfour House, Suite 206 741 High Road North Finchley, N12 0BP,

Previous Addresses

C/O Freedmans Balfour House, Suite 206 741 High Road North Finchley London N12 0BP United Kingdom
From: 31 July 2025To: 31 July 2025
Balfour House, Suite 210B 741 High Road London N12 0BP England
From: 19 February 2018To: 31 July 2025
Balfour House, Suite 201B 741 High Road London N12 0BP England
From: 19 February 2018To: 19 February 2018
C/O C/O Freedmans Balfour House Suite 206 741 High Road North Finchley London N12 0BP
From: 14 August 2015To: 19 February 2018
Balfour House Suite 202 Balfour House 741 High Road London N12 0BP
From: 25 April 2013To: 14 August 2015
Suite 501 Northway House 1379 High Road Whetstone London N20 9LP United Kingdom
From: 28 February 2012To: 25 April 2013
No 2 Accommodation Road London NW11 8ED
From: 13 June 2002To: 28 February 2012
Timeline

7 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Cleared
Aug 22
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

WILLIAMS, Peter John

Active
43 Shallcross Crescent, HatfieldAL10 9QH
Born July 1964
Director
Appointed 22 Dec 2003

JACKSON, Christopher Edwin

Resigned
67 Prospect Road, Waltham CrossEN8 9RA
Secretary
Appointed 18 Oct 2004
Resigned 01 Apr 2006

SMETHURST, Nicola

Resigned
Attfield Close, LondonN20 0LG
Secretary
Appointed 20 Jun 2011
Resigned 01 Jun 2012

THOMAS, Nicola

Resigned
30 Mifwell Lane, TringHP23 4DD
Secretary
Appointed 13 Jun 2002
Resigned 18 Oct 2004

WAITE, John, Dr

Resigned
2 Crispin Way, Farnham CommonSL2 3UE
Secretary
Appointed 01 Apr 2006
Resigned 20 Jun 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Jun 2002
Resigned 13 Jun 2002

HARPER, Shaun

Resigned
Balfour House, Suite 206, North FinchleyN12 0BP
Born November 1964
Director
Appointed 01 Mar 2014
Resigned 01 Oct 2025

SAXBY, David John

Resigned
3 Corringway, LondonNW11 7ED
Born January 1960
Director
Appointed 22 Dec 2003
Resigned 01 Mar 2014

THOMAS, Edward Mark

Resigned
Gaelen House, BovingdonHP3 0JR
Born December 1965
Director
Appointed 13 Jun 2002
Resigned 01 Mar 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Jun 2002
Resigned 13 Jun 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Shaun Harper

Ceased
Balfour House, Suite 206, North FinchleyN12 0BP
Born November 1964

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Oct 2025

Mr Peter John Williams

Active
Balfour House, Suite 206, North FinchleyN12 0BP
Born July 1964

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Certificate Change Of Name Company
10 April 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
30 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
27 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
28 March 2008
395Particulars of Mortgage or Charge
Legacy
29 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2004
AAAnnual Accounts
Legacy
18 February 2004
287Change of Registered Office
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
287Change of Registered Office
Legacy
12 July 2002
88(2)R88(2)R
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Incorporation Company
13 June 2002
NEWINCIncorporation