Background WavePink WaveYellow Wave

LCDTEK LTD (06619902)

LCDTEK LTD (06619902) is an active UK company. incorporated on 13 June 2008. with registered office in Farnham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). LCDTEK LTD has been registered for 17 years. Current directors include ANTRAM, Stephen John, BOYLE, Ian Charles, LAVENDER, Patricia Louise Kate and 1 others.

Company Number
06619902
Status
active
Type
ltd
Incorporated
13 June 2008
Age
17 years
Address
The Black Barn Dairy Studios, Farnham, GU10 1PL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
ANTRAM, Stephen John, BOYLE, Ian Charles, LAVENDER, Patricia Louise Kate, SMITH, Mark Andrew
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCDTEK LTD

LCDTEK LTD is an active company incorporated on 13 June 2008 with the registered office located in Farnham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). LCDTEK LTD was registered 17 years ago.(SIC: 46520)

Status

active

Active since 17 years ago

Company No

06619902

LTD Company

Age

17 Years

Incorporated 13 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

The Black Barn Dairy Studios Runfold St George Farnham, GU10 1PL,

Previous Addresses

44-46 Old Steine Brighton BN1 1NH
From: 13 June 2008To: 23 November 2023
Timeline

20 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jun 08
Loan Secured
Dec 13
Share Buyback
Apr 14
Capital Reduction
May 14
Capital Reduction
May 14
Share Buyback
May 14
Loan Secured
Jun 14
Capital Reduction
Jun 16
Share Buyback
Jun 16
New Owner
Jul 17
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Loan Secured
Dec 19
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Loan Secured
Aug 23
6
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

LAVENDER, Patricia Louise Kate

Active
57 Newtown Road, BrightonBN3 7BA
Secretary
Appointed 14 Dec 2009

ANTRAM, Stephen John

Active
44-46 Old Steine, BrightonBN1 1NH
Born May 1957
Director
Appointed 16 Aug 2019

BOYLE, Ian Charles

Active
FarnhamGU10 4QD
Born October 1955
Director
Appointed 02 Sept 2019

LAVENDER, Patricia Louise Kate

Active
57 Newtown Road, BrightonBN3 7BA
Born April 1971
Director
Appointed 16 Aug 2019

SMITH, Mark Andrew

Active
The Warren, SurreyKT21 2SN
Born December 1971
Director
Appointed 29 Nov 2019

PESTER, Gary Dennis

Resigned
Burgh Hill, EtchinghamTN19 7PE
Born June 1955
Director
Appointed 16 Jun 2008
Resigned 29 Nov 2019

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate director
Appointed 13 Jun 2008
Resigned 13 Jun 2008

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen John Antram

Active
44-46 Old Steine, BrightonBN1 1NH
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 16 Aug 2019

Mrs Patricia Louise Kate Lavender

Active
57 Newtown Road, BrightonBN3 7BA
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 16 Aug 2019

Mr Gary Dennis Pester

Ceased
Burgh Hill, EtchinghamTN19 7PE
Born June 1955

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
Ceased 16 Aug 2019
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Capital Cancellation Shares
29 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 June 2016
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 June 2014
MR01Registration of a Charge
Capital Cancellation Shares
19 May 2014
SH06Cancellation of Shares
Capital Cancellation Shares
19 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 May 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 April 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
23 July 2008
225Change of Accounting Reference Date
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Legacy
13 June 2008
288bResignation of Director or Secretary
Incorporation Company
13 June 2008
NEWINCIncorporation