Background WavePink WaveYellow Wave

LCS PROFESSIONAL SERVICES LTD (07327696)

LCS PROFESSIONAL SERVICES LTD (07327696) is a dissolved UK company. incorporated on 27 July 2010. with registered office in Solihull. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LCS PROFESSIONAL SERVICES LTD has been registered for 15 years. Current directors include STONE, Linda Jane, STONE, Paul Clive.

Company Number
07327696
Status
dissolved
Type
ltd
Incorporated
27 July 2010
Age
15 years
Address
5 Sherwood Close, Solihull, B92 7AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STONE, Linda Jane, STONE, Paul Clive
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCS PROFESSIONAL SERVICES LTD

LCS PROFESSIONAL SERVICES LTD is an dissolved company incorporated on 27 July 2010 with the registered office located in Solihull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LCS PROFESSIONAL SERVICES LTD was registered 15 years ago.(SIC: 82990)

Status

dissolved

Active since 15 years ago

Company No

07327696

LTD Company

Age

15 Years

Incorporated 27 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 September 2024 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 July 2025 (10 months ago)
Submitted on 14 August 2025 (9 months ago)

Next Due

Due by N/A

Previous Company Names

SABCS LTD
From: 27 July 2010To: 25 August 2010
Contact
Address

5 Sherwood Close Solihull, B92 7AD,

Previous Addresses

1St Floor, Trigate 210/222 Hagley Road West Oldbury West Midlands B68 0NP United Kingdom
From: 27 July 2010To: 7 September 2010
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jul 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

STONE, Linda Jane

Active
210/222 Hagley Road West, OldburyB68 0NP
Born February 1951
Director
Appointed 27 Jul 2010

STONE, Paul Clive

Active
210/222 Hagley Road West, OldburyB68 0NP
Born August 1951
Director
Appointed 27 Jul 2010

Persons with significant control

1

Mrs Linda Jane Stone

Active
Sherwood Close, SolihullB92 7AD
Born April 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

38

Gazette Dissolved Voluntary
12 May 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 February 2026
DS01DS01
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
18 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 August 2010
CONNOTConfirmation Statement Notification
Incorporation Company
27 July 2010
NEWINCIncorporation