Company NameL.C.L. International Limited
DirectorsNigel Reginald Arthur Hilliard and Robin Sandy
Company StatusActive
Company Number01492549
CategoryPrivate Limited Company
Incorporation Date22 April 1980(44 years ago)
Previous NameL.C.L. Forwarders Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Reginald Arthur Hilliard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(25 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalls Farm Tye Road
Elmstead Market
Colchester
Essex
CO7 7BB
Director NameMr Robin Sandy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(25 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceDover
Correspondence AddressMoorfield
Upton Wood, Shepherdswell
Dover
Kent
CT15 7LE
Secretary NameMr Nigel Reginald Arthur Hilliard
NationalityBritish
StatusCurrent
Appointed28 July 2005(25 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalls Farm Tye Road
Elmstead Market
Colchester
Essex
CO7 7BB
Director NameMr Jeffrey Charles Leach
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(11 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 28 July 2005)
RoleForwarding Agent
Country of ResidenceEngland
Correspondence Address64 Sandwich Road
Eythorne
Dover
Kent
CT15 4DQ
Director NameMrs Mary Elizabeth Leach
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(11 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 28 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Sandwich Road
Eythorne
Dover
Kent
CT15 4DQ
Secretary NameMr Jeffrey Charles Leach
NationalityBritish
StatusResigned
Appointed15 June 1991(11 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 28 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Sandwich Road
Eythorne
Dover
Kent
CT15 4DQ

Contact

Websitelclinternational.co.uk
Telephone01304 213658
Telephone regionDover

Location

Registered AddressBalls Farm Tye Road
Elmstead Market
Colchester
CO7 7BB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley

Shareholders

100 at £1Whytecliffs Of Dover LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£83,647
Cash£127,334
Current Liabilities£263,625

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

25 June 1992Delivered on: 30 June 1992
Satisfied on: 18 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £15,930 together with interest accrued now or to be held by the bank on an account no:79600832 and earmarked or designated by reference to the company.
Fully Satisfied
3 February 1992Delivered on: 11 February 1992
Satisfied on: 30 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £15,000 with interest held by the bank on an account numbered 59285877 and designated with reference to the company.
Fully Satisfied
17 May 1989Delivered on: 22 May 1989
Satisfied on: 18 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 December 1985Delivered on: 13 December 1985
Satisfied on: 19 May 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book & other debts owed the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Fully Satisfied

Filing History

17 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (23 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
24 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
17 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 June 2009Return made up to 15/06/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 June 2008Return made up to 15/06/08; full list of members (3 pages)
29 August 2007Return made up to 15/06/07; full list of members (2 pages)
13 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 February 2007Return made up to 15/06/06; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 April 2006Return made up to 15/06/05; full list of members (3 pages)
3 March 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Registered office changed on 11/08/05 from: rooms 104-105 lord warden house lord warden square dover kent CT17 9EQ (1 page)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (1 page)
9 August 2004Return made up to 15/06/04; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 July 2003Return made up to 15/06/03; full list of members (7 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
1 August 2002Return made up to 15/06/02; full list of members (7 pages)
14 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 August 2000Return made up to 15/06/00; full list of members (6 pages)
22 February 2000Registered office changed on 22/02/00 from: room G2 freight agents block eastern docks dover CT16 1JA (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 July 1999Return made up to 15/06/99; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 July 1998Return made up to 15/06/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 July 1997Return made up to 15/06/97; no change of members (4 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
7 July 1996Return made up to 15/06/96; full list of members (6 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
29 June 1995Return made up to 15/06/95; no change of members (4 pages)
3 January 1991Company name changed\certificate issued on 03/01/91 (2 pages)
29 September 1987Director resigned (2 pages)
17 October 1986Return made up to 14/08/86; full list of members (6 pages)
7 April 1986Annual return made up to 31/12/85 (3 pages)
4 April 1986Accounts made up to 31 March 1985 (12 pages)
18 September 1984Accounts made up to 31 March 1982 (8 pages)