Company NameLCS Training Solutions Limited
Company StatusDissolved
Company Number08372992
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Lesley Claire Salmon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleTraining
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Lesley Salmon
100.00%
Ordinary

Financials

Year2014
Net Worth£210
Cash£14,991
Current Liabilities£15,206

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
15 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
22 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
18 March 2020Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Military House 24 Castle Street Chester CH1 2DS on 18 March 2020 (1 page)
12 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 June 2018 (3 pages)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
17 April 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
1 November 2016Director's details changed for Mrs Lesley Claire Salmon on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mrs Lesley Claire Salmon on 1 November 2016 (2 pages)
31 October 2016Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 31 October 2016 (1 page)
8 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 March 2014Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
18 March 2014Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
17 March 2014Registered office address changed from 42 Lakenheath Drive Sharples Bolton Lancashire BL1 7RJ on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 42 Lakenheath Drive Sharples Bolton Lancashire BL1 7RJ on 17 March 2014 (1 page)
26 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1
(3 pages)
26 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1
(3 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)