Background WavePink WaveYellow Wave

LCST TRADING LIMITED (06474682)

LCST TRADING LIMITED (06474682) is an active UK company. incorporated on 16 January 2008. with registered office in Luton. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 2 other business activities. LCST TRADING LIMITED has been registered for 18 years. Current directors include HUSSAIN, Bilal, SADIQ, Sufian, STRANGE, Andrew Mark.

Company Number
06474682
Status
active
Type
ltd
Incorporated
16 January 2008
Age
18 years
Address
65-67 The Hat Factory Arts Centre, Luton, LU1 2EY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
HUSSAIN, Bilal, SADIQ, Sufian, STRANGE, Andrew Mark
SIC Codes
56290, 90020, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCST TRADING LIMITED

LCST TRADING LIMITED is an active company incorporated on 16 January 2008 with the registered office located in Luton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 2 other business activities. LCST TRADING LIMITED was registered 18 years ago.(SIC: 56290, 90020, 91020)

Status

active

Active since 18 years ago

Company No

06474682

LTD Company

Age

18 Years

Incorporated 16 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

65-67 The Hat Factory Arts Centre Bute Street Luton, LU1 2EY,

Previous Addresses

65-67 the Hat Factory Arts Centre Bute Street Luton LU1 2EY England
From: 6 March 2020To: 6 March 2020
Luton Central Library St Georges Square Luton Bedfordshire LU1 2NG
From: 16 January 2008To: 6 March 2020
Timeline

32 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Dec 09
Director Joined
May 12
Director Left
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Aug 15
Director Left
Mar 16
Director Left
Apr 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Loan Secured
Oct 19
Director Left
Mar 20
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 24
Director Joined
Jun 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

HUSSAIN, Bilal

Active
The Hat Factory Arts Centre, LutonLU1 2EY
Born January 1983
Director
Appointed 12 Jun 2025

SADIQ, Sufian

Active
Leicester Road, LutonLU4 8SF
Born September 1984
Director
Appointed 24 Mar 2022

STRANGE, Andrew Mark

Active
Beechwood Road, LutonLU4 9RE
Born June 1971
Director
Appointed 24 Mar 2022

ANGELL, Brian Thomas

Resigned
St Georges Square, LutonLU1 2NG
Secretary
Appointed 02 Jul 2012
Resigned 31 Dec 2019

BROWN, Sandra Patricia

Resigned
Runley Road, LutonLU1 1TY
Secretary
Appointed 23 Jul 2008
Resigned 31 Mar 2009

KIRK, Roger

Resigned
Addington Cottage 35a High Street, HenlowSG16 6AA
Secretary
Appointed 07 Mar 2008
Resigned 23 Jul 2008

PENZO, Vanessa

Resigned
The Hat Factory Arts Centre, LutonLU1 2EY
Secretary
Appointed 02 Mar 2020
Resigned 01 Feb 2024

SHINE, Barry Clive

Resigned
St. Georges Square, LutonLU1 2NG
Secretary
Appointed 01 Apr 2009
Resigned 05 Jul 2012

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 16 Jan 2008
Resigned 19 Feb 2008

AHAD, Mohammad Anayet Rubby

Resigned
Claremont Road, LutonLU4 8LZ
Born November 1968
Director
Appointed 14 Mar 2012
Resigned 15 Aug 2013

ANGELL, Brian Thomas

Resigned
St Georges Square, LutonLU1 2NG
Born November 1956
Director
Appointed 02 Jul 2012
Resigned 31 Dec 2019

APPLETON, Margaret Mary

Resigned
St Georges Square, LutonLU1 2NG
Born September 1965
Director
Appointed 19 Feb 2008
Resigned 18 Nov 2014

BORTHWICK, Clive Oliver

Resigned
The Hat Factory Arts Centre, LutonLU1 2EY
Born August 1950
Director
Appointed 18 Nov 2014
Resigned 31 Dec 2021

BROWN, Sandra Patricia

Resigned
Runley Road, LutonLU1 1TY
Born January 1967
Director
Appointed 23 Jul 2008
Resigned 31 Mar 2009

GEORGE, Lindsay Jean

Resigned
St Georges Square, LutonLU1 2NG
Born September 1953
Director
Appointed 01 Apr 2009
Resigned 02 Sept 2013

GIBSON, Nicholas Clive

Resigned
88 Cotton End Road, WilsteadMK45 3DD
Born October 1956
Director
Appointed 19 Feb 2008
Resigned 14 May 2024

GOODRIDGE, David James

Resigned
St Georges Square, LutonLU1 2NG
Born October 1953
Director
Appointed 18 Nov 2014
Resigned 06 Aug 2015

GRAYS, Andrew Charles

Resigned
Lower Luton Road, HarpendenAL5 5AL
Born February 1965
Director
Appointed 15 Jan 2009
Resigned 07 Jun 2012

KHAN, Yasmin

Resigned
Atherstone Road, LutonLU4 8QU
Born November 1975
Director
Appointed 01 Sept 2018
Resigned 01 Sept 2018

KINGHAM, John Dyson

Resigned
St Georges Square, LutonLU1 2NG
Born August 1943
Director
Appointed 18 Nov 2014
Resigned 12 Apr 2017

KIRK, Roger

Resigned
Addington Cottage 35a High Street, HenlowSG16 6AA
Born January 1954
Director
Appointed 01 May 2008
Resigned 23 Jul 2008

PERKINS, Karen Yvonne

Resigned
Joiners Close, CheshamHP5 1YE
Born November 1967
Director
Appointed 19 Jan 2009
Resigned 18 Nov 2014

RAWSON, David Michael, Dr

Resigned
St Georges Square, LutonLU1 2NG
Born October 1943
Director
Appointed 18 Nov 2014
Resigned 16 Mar 2016

SADIQ, Sufian

Resigned
Leicester Road, LutonLU4 8SF
Born September 1984
Director
Appointed 01 Sept 2018
Resigned 01 Sept 2018

SHINE, Barry Clive

Resigned
St Georges Square, LutonLU1 2NG
Born August 1950
Director
Appointed 01 Apr 2009
Resigned 05 Jul 2012

SMALLEY, Robert Slade

Resigned
Moreton Avenue, HarpendenAL5 2ET
Born March 1966
Director
Appointed 01 Sept 2018
Resigned 01 Sept 2018

WOOD, Clare Elizabeth

Resigned
St Georges Square, LutonLU1 2NG
Born December 1973
Director
Appointed 26 Oct 2009
Resigned 17 May 2013

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 16 Jan 2008
Resigned 19 Feb 2008

Persons with significant control

1

65, 67 Bute Street, LutonLU1 2EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 March 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Termination Director Company
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Sail Address Company With Old Address
15 March 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288cChange of Particulars
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
353353
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
287Change of Registered Office
Legacy
25 March 2008
225Change of Accounting Reference Date
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Incorporation Company
16 January 2008
NEWINCIncorporation