Company Information for LCM ENGINEERING & CONSULTANCY LIMITED
172 CLOPHILL ROAD, MAULDEN, BEDFORD, BEDFORDSHIRE, MK45 2AF,
|
Company Registration Number
05951251
Private Limited Company
Active |
Company Name | ||
---|---|---|
LCM ENGINEERING & CONSULTANCY LIMITED | ||
Legal Registered Office | ||
172 CLOPHILL ROAD, MAULDEN BEDFORD BEDFORDSHIRE MK45 2AF Other companies in MK45 | ||
Previous Names | ||
|
Company Number | 05951251 | |
---|---|---|
Company ID Number | 05951251 | |
Date formed | 2006-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 05:14:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARCOS OSBORN |
||
MARCUS OSBORN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAMPBELL NOON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LCM INVESTMENT COMPANY LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Active | |
LCM MANUFACTURING LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Active | |
MILLFAST MANUFACTURING LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Dissolved 2014-07-15 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Marcus Osborn as a person with significant control on 2020-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Marcus Osborn as a person with significant control on 2019-02-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARCOS OSBORN on 2019-02-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059512510002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Marcos Osborn on 2015-08-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARCOS OSBORN on 2015-08-30 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-12-31 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS OSBORN / 29/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARCOS OSBORN / 20/10/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR CAMPBELL NOON | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/09/06-09/11/06 £ SI 2@1=2 £ IC 1/3 | |
CERTNM | COMPANY NAME CHANGED LCM ENGINEERING LIMITED CERTIFICATE ISSUED ON 16/11/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2013-01-01 | £ 182,931 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 257,101 |
Taxation Social Security Due Within One Year | 2012-01-01 | £ 81,279 |
Trade Creditors Within One Year | 2012-01-01 | £ 171,472 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LCM ENGINEERING & CONSULTANCY LIMITED
Called Up Share Capital | 2013-01-01 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 10,000 |
Cash Bank In Hand | 2013-01-01 | £ 199,428 |
Cash Bank In Hand | 2012-01-01 | £ 283,010 |
Current Assets | 2013-01-01 | £ 406,861 |
Current Assets | 2012-01-01 | £ 471,061 |
Debtors | 2013-01-01 | £ 207,433 |
Debtors | 2012-01-01 | £ 188,051 |
Fixed Assets | 2013-01-01 | £ 43,695 |
Fixed Assets | 2012-01-01 | £ 35,004 |
Shareholder Funds | 2013-01-01 | £ 267,625 |
Shareholder Funds | 2012-01-01 | £ 248,964 |
Tangible Fixed Assets | 2013-01-01 | £ 43,695 |
Tangible Fixed Assets | 2012-01-01 | £ 35,004 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as LCM ENGINEERING & CONSULTANCY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |