Company NameL.C.T (GB) Limited
DirectorsDerek Edward Gulbrandsen and Hubert Horstkotter
Company StatusActive
Company Number02397614
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 10 months ago)
Previous NamesLCT (GB) Limited and Lenzkes Clamping Tools (GB) Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Derek Edward Gulbrandsen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(2 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversal House Adwick Park
Manvers
Rotherham
S63 5NB
Secretary NameMr Derek Edward Gulbrandsen
NationalityBritish
StatusCurrent
Appointed30 April 1992(2 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversal House Adwick Park
Manvers
Rotherham
S63 5NB
Director NameMr Hubert Horstkotter
Date of BirthNovember 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2015(26 years after company formation)
Appointment Duration8 years, 9 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressUniversal House Adwick Park
Manvers
Rotherham
S63 5NB
Director NameMr Karl-Heinz Lenzkes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed30 April 1992(2 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGewerbering 9
Schalksmhu
Postfach 5885
Germany

Contact

Websiteuk.lenzkes.com

Location

Registered AddressUniversal House Adwick Park
Manvers
Rotherham
S63 5NB
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1K.h. Lenzkes
99.90%
Ordinary
1 at £1D.e. Gulbrandsen
0.10%
Ordinary

Financials

Year2014
Net Worth£237,704
Cash£367,879
Current Liabilities£1,938,380

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (9 months, 4 weeks ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

19 July 2019Delivered on: 25 July 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Renaissance house, adwick park, wath upon dearne, rotherham, S63 5NB land registry title number SYK638231.
Outstanding
3 April 1998Delivered on: 8 April 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re lct (GB) limited business premium account number 40980048. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
5 February 1998Delivered on: 19 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 24 fairfields industrial estate manvers rotherham south yorkshire.
Outstanding
4 February 1998Delivered on: 10 February 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deal number 24523383. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
13 January 1993Delivered on: 22 January 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a factory unit BT509/22 goldthorpe ind est goldthorpe barnsley south yorkshire.
Outstanding
10 September 1990Delivered on: 24 September 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 August 2023Change of name notice (2 pages)
24 August 2023Company name changed lenzkes clamping tools (GB) LIMITED\certificate issued on 24/08/23
  • RES15 ‐ Change company name resolution on 2022-04-01
(2 pages)
18 July 2023Notification of Heike Lenzkes as a person with significant control on 14 May 2019 (2 pages)
18 July 2023Notification of Thomas Lenzkes as a person with significant control on 14 May 2019 (2 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
18 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
18 August 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
24 February 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
3 March 2020Registered office address changed from Universal House Fairfield Park Manvers Rotherham South Yorkshire S63 5DB to Universal House Adwick Park Manvers Rotherham S63 5NB on 3 March 2020 (1 page)
14 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
31 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-26
(3 pages)
25 July 2019Registration of charge 023976140006, created on 19 July 2019 (37 pages)
17 July 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
16 July 2019Statement of capital following an allotment of shares on 14 May 2019
  • GBP 1,000
(3 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 July 2017Notification of Derek Edward Gulbrandsen as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Derek Edward Gulbrandsen as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(6 pages)
25 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(6 pages)
7 July 2015Termination of appointment of Karl-Heinz Lenzkes as a director on 30 October 2014 (1 page)
7 July 2015Termination of appointment of Karl-Heinz Lenzkes as a director on 30 October 2014 (1 page)
7 July 2015Appointment of Mr Hubert Horstkotter as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Hubert Horstkotter as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Hubert Horstkotter as a director on 1 July 2015 (2 pages)
30 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
25 September 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
1 February 2011Director's details changed for Mr Derek Edward Gulbrandsen on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Mr Derek Edward Gulbrandsen on 31 January 2011 (2 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 June 2010Secretary's details changed for Mr Derek Edward Gulbrandsen on 22 June 2010 (1 page)
30 June 2010Director's details changed for Mr Karl-Heinz Lenzkes on 22 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Karl-Heinz Lenzkes on 22 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Derek Edward Gulbrandsen on 22 June 2010 (2 pages)
30 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Mr Derek Edward Gulbrandsen on 22 June 2010 (1 page)
30 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Mr Derek Edward Gulbrandsen on 22 June 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009Return made up to 22/06/09; full list of members (4 pages)
30 June 2009Return made up to 22/06/09; full list of members (4 pages)
22 January 2009Director and secretary's change of particulars / derek gulbrandsen / 16/01/2009 (1 page)
22 January 2009Director and secretary's change of particulars / derek gulbrandsen / 16/01/2009 (1 page)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 July 2008Return made up to 22/06/08; full list of members (4 pages)
22 July 2008Return made up to 22/06/08; full list of members (4 pages)
21 July 2008Director and secretary's change of particulars / derek gulbrandsen / 26/11/2007 (2 pages)
21 July 2008Director and secretary's change of particulars / derek gulbrandsen / 26/11/2007 (2 pages)
2 July 2008Location of debenture register (1 page)
2 July 2008Return made up to 22/06/07; full list of members (4 pages)
2 July 2008Registered office changed on 02/07/2008 from universal house fairield park, manvers rotherham south yorkshire S63 5DB (1 page)
2 July 2008Location of register of members (1 page)
2 July 2008Location of debenture register (1 page)
2 July 2008Return made up to 22/06/07; full list of members (4 pages)
2 July 2008Registered office changed on 02/07/2008 from universal house fairield park, manvers rotherham south yorkshire S63 5DB (1 page)
2 July 2008Location of register of members (1 page)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 July 2006Return made up to 22/06/06; full list of members (7 pages)
25 July 2006Return made up to 22/06/06; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 July 2005Return made up to 22/06/05; full list of members (3 pages)
13 July 2005Return made up to 22/06/05; full list of members (3 pages)
3 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 July 2003Return made up to 22/06/03; full list of members (7 pages)
14 July 2003Secretary's particulars changed;director's particulars changed (1 page)
14 July 2003Secretary's particulars changed;director's particulars changed (1 page)
14 July 2003Return made up to 22/06/03; full list of members (7 pages)
22 July 2002Secretary's particulars changed;director's particulars changed (1 page)
22 July 2002Secretary's particulars changed;director's particulars changed (1 page)
8 July 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
(7 pages)
8 July 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
(7 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 July 2001Return made up to 22/06/01; full list of members (6 pages)
8 July 2001Return made up to 22/06/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 July 2000Registered office changed on 14/07/00 from: commercial road unit 22 goldthorpe industrial estate goldthorpe rotherham south yorkshire S63 8BL (1 page)
14 July 2000Return made up to 22/06/00; full list of members (6 pages)
14 July 2000Return made up to 22/06/00; full list of members (6 pages)
14 July 2000Registered office changed on 14/07/00 from: commercial road unit 22 goldthorpe industrial estate goldthorpe rotherham south yorkshire S63 8BL (1 page)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 June 1999Return made up to 22/06/99; no change of members (4 pages)
23 June 1999Return made up to 22/06/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 April 1998Particulars of mortgage/charge (5 pages)
8 April 1998Particulars of mortgage/charge (5 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (4 pages)
10 February 1998Particulars of mortgage/charge (4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 July 1997Return made up to 22/06/97; no change of members (4 pages)
29 July 1997Return made up to 22/06/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 September 1996Return made up to 22/06/96; no change of members (4 pages)
10 September 1996Return made up to 22/06/96; no change of members (4 pages)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
11 July 1995Return made up to 22/06/94; full list of members (6 pages)
11 July 1995Return made up to 22/06/95; full list of members (6 pages)
11 July 1995Return made up to 22/06/95; full list of members (6 pages)
7 April 1995Company name changed lenzkes clamping tools (GB) limi ted\certificate issued on 10/04/95 (4 pages)
7 April 1995Company name changed lenzkes clamping tools (GB) limi ted\certificate issued on 10/04/95 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
22 June 1989Incorporation (14 pages)