Background WavePink WaveYellow Wave

LCC HOLDINGS LIMITED (07178643)

LCC HOLDINGS LIMITED (07178643) is an active UK company. incorporated on 4 March 2010. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LCC HOLDINGS LIMITED has been registered for 16 years. Current directors include MOORE, Justin Roger, VENTER, Johan Andrew.

Company Number
07178643
Status
active
Type
ltd
Incorporated
4 March 2010
Age
16 years
Address
65 Leonard Street, London, EC2A 4QS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MOORE, Justin Roger, VENTER, Johan Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCC HOLDINGS LIMITED

LCC HOLDINGS LIMITED is an active company incorporated on 4 March 2010 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LCC HOLDINGS LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07178643

LTD Company

Age

16 Years

Incorporated 4 March 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

LCCH LIMITED
From: 4 March 2010To: 19 June 2015
Contact
Address

65 Leonard Street Shoreditch London, EC2A 4QS,

Previous Addresses

New Kings Beam House 22 Upper Ground London SE1 9PD England
From: 5 August 2021To: 20 March 2023
Lcc House the Old Pump Works Great Warley Street Great Warley Brentwood Essex CM13 3JR
From: 9 May 2011To: 5 August 2021
Lcc House 63 Tallon Road Brentwood Essex CM13 1TG
From: 4 March 2010To: 9 May 2011
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Apr 10
Director Joined
Apr 10
Capital Reduction
Apr 11
Director Left
May 11
Share Buyback
May 11
Director Joined
Jul 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Sept 18
Director Joined
Mar 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Jan 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Dec 25
3
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MOORE, Justin Roger

Active
Leonard Street, LondonEC2A 4QS
Born November 1976
Director
Appointed 19 Sept 2023

VENTER, Johan Andrew

Active
Leonard Street, LondonEC2A 4QS
Born May 1962
Director
Appointed 19 Sept 2023

CARTER, Mark Julian

Resigned
Loudoun Road St. John's Wood, LondonNW8 0DL
Born December 1968
Director
Appointed 31 May 2018
Resigned 14 Apr 2021

HULLEY, Gordon George

Resigned
3a Summit Road, Johannesburg2196
Born January 1971
Director
Appointed 31 May 2018
Resigned 19 Sept 2023

LAIRD, Lisa Helen

Resigned
Leonard Street, LondonEC2A 4QS
Born October 1974
Director
Appointed 19 Sept 2023
Resigned 22 Dec 2025

PEERS, James Cy

Resigned
Lower Ground Floor, LondonSE1 8QW
Born February 1982
Director
Appointed 10 Feb 2021
Resigned 31 Dec 2021

PHIPPS, Clinton James

Resigned
3a Summit Road, Johannesburg2196
Born November 1970
Director
Appointed 31 May 2018
Resigned 19 Sept 2023

SONING, Harvey Murray

Resigned
Loudon Road, LondonNW8 0DL
Born November 1944
Director
Appointed 31 May 2018
Resigned 14 Apr 2021

SONING, James Lance

Resigned
Loudon Road, LondonNW8 0DL
Born April 1967
Director
Appointed 31 May 2018
Resigned 14 Apr 2021

VINCENT, Michael

Resigned
Calmore Close, HornchurchRM12 6SN
Born April 1967
Director
Appointed 24 Mar 2010
Resigned 11 Mar 2011

VINCENT, Robert

Resigned
Great Warley Street, Great Warley, BrentwoodCM13 3JR
Born August 1948
Director
Appointed 31 May 2018
Resigned 14 Apr 2021

VINCENT, Robert Patrick George

Resigned
The Old Pump Works, BrentwoodCM13 3JR
Born March 1986
Director
Appointed 21 Jun 2016
Resigned 31 May 2018

VINCENT, Robert

Resigned
The Old Pump Works, BrentwoodCM13 3JR
Born August 1948
Director
Appointed 04 Mar 2010
Resigned 31 May 2018

Persons with significant control

2

1 Active
1 Ceased
Leonard Street, LondonEC2A 4QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018

Mr Robert Vincent

Ceased
The Old Pump Works, BrentwoodCM13 3JR
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
16 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
10 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
30 June 2016
AAAnnual Accounts
Auditors Resignation Company
27 April 2016
AUDAUD
Auditors Resignation Company
19 April 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
19 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 June 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Group
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Group
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
9 May 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 April 2011
SH06Cancellation of Shares
Resolution
15 March 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
6 December 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Incorporation Company
4 March 2010
NEWINCIncorporation