Lc Bet Limited

  • Active
  • Incorporated on 4 May 2000

Reg Address: Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted CM24 8GF, England

Previous Names:
Branchclose Limited - 4 May 2000

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Lc Bet Limited" is a ltd and located in Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted CM24 8GF. Lc Bet Limited is currently in active status and it was incorporated on 4 May 2000 (24 years 4 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Lc Bet Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Kerry Jane Sahi Director 2 Feb 2023 British Active
2 Paul Barry Van Danzig Director 2 Feb 2023 British Resigned
24 Jul 2023
3 Lynne Anne Cullis Director 29 Jul 2015 British Active
4 Lynne Anne Cullis Director 29 Jul 2015 British Resigned
24 Jul 2023
5 Eric Priestley Director 18 Nov 2003 British Resigned
22 Dec 2010
6 Kevin Sage Director 21 Jan 2003 British Resigned
23 Sep 2003
7 Lynne Anne Cullis Secretary 14 Jul 2000 British Active
8 Barry Peter Van Danzig Director 14 Jul 2000 British Active
9 Lynne Anne Cullis Secretary 14 Jul 2000 British Resigned
24 Jul 2023
10 Barry Peter Van Danzig Director 14 Jul 2000 British Active
11 Matthew Robert Layton Nominee Director 4 May 2000 British Resigned
19 Jul 2000
12 Martin Edgar Richards Nominee Director 4 May 2000 British Resigned
19 Jul 2000
13 CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 4 May 2000 - Resigned
19 Jul 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 The Wastepack Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors As Firm
Significant Influence Or Control As Firm
1 May 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Lc Bet Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 19 Jun 2024 Download PDF
2 Accounts - Full 5 Feb 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 25 Jul 2023 Download PDF
4 Officers - Termination Secretary Company With Name Termination Date 25 Jul 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 25 Jul 2023 Download PDF
6 Confirmation Statement - No Updates 5 Jun 2023 Download PDF
7 Officers - Appoint Person Director Company With Name Date 27 Feb 2023 Download PDF
8 Officers - Appoint Person Director Company With Name Date 27 Feb 2023 Download PDF
9 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
10 Mortgage - Charge Whole Release With Charge Number 1 Feb 2023 Download PDF
11 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Jan 2023 Download PDF
12 Mortgage - Satisfy Charge Full 31 Oct 2022 Download PDF
1 Pages
13 Mortgage - Satisfy Charge Full 31 Oct 2022 Download PDF
1 Pages
14 Confirmation Statement - No Updates 2 Jun 2021 Download PDF
15 Accounts - Small 24 Dec 2020 Download PDF
8 Pages
16 Confirmation Statement - No Updates 18 May 2020 Download PDF
3 Pages
17 Accounts - Small 10 Oct 2019 Download PDF
14 Pages
18 Confirmation Statement - No Updates 10 Jun 2019 Download PDF
3 Pages
19 Accounts - Small 6 Oct 2018 Download PDF
14 Pages
20 Confirmation Statement - No Updates 9 May 2018 Download PDF
3 Pages
21 Accounts - Small 5 Oct 2017 Download PDF
14 Pages
22 Confirmation Statement - Updates 17 May 2017 Download PDF
5 Pages
23 Accounts - Small 11 Oct 2016 Download PDF
5 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 8 Jun 2016 Download PDF
4 Pages
25 Accounts - Full 14 Oct 2015 Download PDF
16 Pages
26 Officers - Appoint Person Director Company With Name Date 6 Aug 2015 Download PDF
2 Pages
27 Address - Change Registered Office Company With Date Old New 22 Jul 2015 Download PDF
1 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 6 May 2015 Download PDF
3 Pages
29 Officers - Change Person Secretary Company With Change Date 6 May 2015 Download PDF
1 Pages
30 Accounts - Medium 28 Oct 2014 Download PDF
12 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 14 May 2014 Download PDF
4 Pages
32 Accounts - Full 7 Oct 2013 Download PDF
14 Pages
33 Officers - Change Person Director Company With Change Date 20 May 2013 Download PDF
2 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 20 May 2013 Download PDF
4 Pages
35 Accounts - Full 3 Oct 2012 Download PDF
13 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 7 Jun 2012 Download PDF
4 Pages
37 Accounts - Full 5 Oct 2011 Download PDF
13 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 27 May 2011 Download PDF
4 Pages
39 Officers - Termination Director Company With Name 26 Jan 2011 Download PDF
1 Pages
40 Accounts - Full 3 Oct 2010 Download PDF
13 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2010 Download PDF
5 Pages
42 Officers - Change Person Director Company With Change Date 26 May 2010 Download PDF
2 Pages
43 Mortgage - Legacy 8 May 2010 Download PDF
5 Pages
44 Address - Change Registered Office Company With Date Old 20 Apr 2010 Download PDF
1 Pages
45 Accounts - Full 5 Nov 2009 Download PDF
12 Pages
46 Annual Return - Legacy 19 May 2009 Download PDF
3 Pages
47 Accounts - Full 18 Feb 2009 Download PDF
12 Pages
48 Annual Return - Legacy 31 Jul 2008 Download PDF
3 Pages
49 Accounts - Full 2 Nov 2007 Download PDF
12 Pages
50 Annual Return - Legacy 24 May 2007 Download PDF
7 Pages
51 Accounts - Full 3 Jan 2007 Download PDF
11 Pages
52 Address - Legacy 17 Nov 2006 Download PDF
1 Pages
53 Annual Return - Legacy 5 Jun 2006 Download PDF
7 Pages
54 Accounts - Full 9 Nov 2005 Download PDF
11 Pages
55 Annual Return - Legacy 7 Jun 2005 Download PDF
7 Pages
56 Mortgage - Legacy 18 Nov 2004 Download PDF
9 Pages
57 Accounts - Full 1 Oct 2004 Download PDF
11 Pages
58 Annual Return - Legacy 2 Jun 2004 Download PDF
7 Pages
59 Officers - Legacy 24 Jan 2004 Download PDF
2 Pages
60 Accounts - Legacy 20 Nov 2003 Download PDF
1 Pages
61 Accounts - Full 20 Nov 2003 Download PDF
12 Pages
62 Officers - Legacy 24 Oct 2003 Download PDF
1 Pages
63 Annual Return - Legacy 16 May 2003 Download PDF
7 Pages
64 Auditors - Resignation Company 1 Mar 2003 Download PDF
1 Pages
65 Officers - Legacy 31 Jan 2003 Download PDF
2 Pages
66 Accounts - Full 4 Dec 2002 Download PDF
11 Pages
67 Address - Legacy 7 Aug 2002 Download PDF
1 Pages
68 Annual Return - Legacy 11 Jul 2002 Download PDF
6 Pages
69 Accounts - Amended Group 29 May 2002 Download PDF
11 Pages
70 Accounts - Group 4 Dec 2001 Download PDF
11 Pages
71 Accounts - Legacy 30 Nov 2001 Download PDF
1 Pages
72 Annual Return - Legacy 5 Jun 2001 Download PDF
6 Pages
73 Mortgage - Legacy 1 Sep 2000 Download PDF
5 Pages
74 Change Of Name - Certificate Company 22 Aug 2000 Download PDF
2 Pages
75 Address - Legacy 24 Jul 2000 Download PDF
1 Pages
76 Officers - Legacy 24 Jul 2000 Download PDF
1 Pages
77 Officers - Legacy 24 Jul 2000 Download PDF
1 Pages
78 Officers - Legacy 24 Jul 2000 Download PDF
2 Pages
79 Officers - Legacy 24 Jul 2000 Download PDF
3 Pages
80 Officers - Legacy 24 Jul 2000 Download PDF
1 Pages
81 Incorporation - Company 4 May 2000 Download PDF
24 Pages