Company NameLCS Assent Ltd
Company StatusDissolved
Company Number07023447
CategoryPrivate Limited Company
Incorporation Date18 September 2009(14 years, 7 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Clements
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rushbottom Lane
Benfleet
Essex
SS7 4BU
Director NameMr David James Meakin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chapmans Walk
Leigh On Sea
Essex
SS9 2UZ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01268 857862
Telephone regionBasildon

Location

Registered Address1st Floor, 120 London Road
Benfleet
Essex
SS7 5SQ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardAppleton
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1David Meakin
50.00%
Ordinary
50 at £1Robert Clements
50.00%
Ordinary

Financials

Year2014
Turnover£6,787
Gross Profit£354
Net Worth-£42
Cash£316
Current Liabilities£358

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
15 December 2011Application to strike the company off the register (3 pages)
15 December 2011Application to strike the company off the register (3 pages)
13 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
13 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
6 October 2010Annual return made up to 18 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 100
(4 pages)
6 October 2010Annual return made up to 18 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 100
(4 pages)
28 September 2009Registered office changed on 28/09/2009 from 182 manor road benfleet essex SS7 4HY (1 page)
28 September 2009Registered office changed on 28/09/2009 from 182 manor road benfleet essex SS7 4HY (1 page)
26 September 2009Director appointed mr robert clements (1 page)
26 September 2009Director appointed mr robert clements (1 page)
26 September 2009Director appointed mr david james meakin (1 page)
26 September 2009Ad 18/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 September 2009Ad 18/09/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
26 September 2009Director appointed mr david james meakin (1 page)
21 September 2009Appointment terminated director aderyn hurworth (1 page)
21 September 2009Appointment Terminated Director Aderyn Hurworth (1 page)
18 September 2009Incorporation (6 pages)
18 September 2009Incorporation (6 pages)