Background WavePink WaveYellow Wave

LCI TRADING LIMITED (07817432)

LCI TRADING LIMITED (07817432) is an active UK company. incorporated on 20 October 2011. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres and 1 other business activities. LCI TRADING LIMITED has been registered for 14 years. Current directors include MAYBURY, Paul Dorian, Revd Canon.

Company Number
07817432
Status
active
Type
ltd
Incorporated
20 October 2011
Age
14 years
Address
43 The Calls, Leeds, LS2 7EY
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
MAYBURY, Paul Dorian, Revd Canon
SIC Codes
68202, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCI TRADING LIMITED

LCI TRADING LIMITED is an active company incorporated on 20 October 2011 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres and 1 other business activity. LCI TRADING LIMITED was registered 14 years ago.(SIC: 68202, 85590)

Status

active

Active since 14 years ago

Company No

07817432

LTD Company

Age

14 Years

Incorporated 20 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

43 The Calls Leeds, LS2 7EY,

Previous Addresses

43 the Calls 43 the Calls Leeds LS2 7EY United Kingdom
From: 30 September 2021To: 16 August 2024
20 New Market Street Leeds West Yorkshire LS1 6DG
From: 20 October 2011To: 30 September 2021
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Mar 12
Director Left
Oct 12
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Mar 16
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Sept 21
Director Left
Aug 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MAYBURY, Paul Dorian, Revd Canon

Active
The Calls, LeedsLS2 7EY
Born November 1958
Director
Appointed 17 Jul 2025

FARRAR, Haydn Woodforde

Resigned
New Market Street, LeedsLS1 6DG
Secretary
Appointed 20 Oct 2011
Resigned 31 Aug 2015

ARUNDEL, Philip Michael

Resigned
Spring Bank, YorkYO51 9QZ
Born January 1945
Director
Appointed 20 Oct 2011
Resigned 17 Oct 2012

BETTS, John Victor

Resigned
New Market Street, LeedsLS1 6DG
Born March 1947
Director
Appointed 20 Oct 2011
Resigned 28 Sept 2020

CORLEY, Samuel Jon Clint, The Revd Canon

Resigned
New Market Street, LeedsLS1 6DG
Born June 1976
Director
Appointed 16 Mar 2016
Resigned 18 Jul 2021

GROENEWALD, Lydia Catharine

Resigned
The Calls, LeedsLS2 7EY
Born January 1980
Director
Appointed 28 Sept 2020
Resigned 17 Jul 2025

PARKER, Kathleen Anne

Resigned
New Market Street, LeedsLS1 6DG
Born September 1943
Director
Appointed 25 Jan 2012
Resigned 12 Feb 2014

SANDBACH, Patricia Josephine

Resigned
43 The Calls, LeedsLS2 7EY
Born March 1945
Director
Appointed 12 Feb 2014
Resigned 10 Aug 2024
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Small
23 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2011
NEWINCIncorporation