Advanced company searchLink opens in new window

LCMG LIMITED

Company number 06619924

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2018 CAP-SS Solvency Statement dated 22/05/18
08 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 22/05/2018
21 May 2018 AA Accounts for a small company made up to 31 December 2017
14 Jul 2017 AA Accounts for a small company made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
03 Mar 2017 AUD Auditor's resignation
03 Mar 2017 AUD Auditor's resignation
15 Dec 2016 AA Full accounts made up to 31 December 2015
03 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 500,001
01 Jun 2016 AP01 Appointment of Mr Grant Hadyn Smith as a director on 11 December 2015
01 Jun 2016 AP03 Appointment of Ms Bridget Bonehill as a secretary on 11 December 2015
12 Feb 2016 AUD Auditor's resignation
11 Feb 2016 MR04 Satisfaction of charge 2 in full
12 Dec 2015 AA Full accounts made up to 31 December 2014
03 Nov 2015 AD01 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to Unit 2 Hooton Park North Road Ellesmere Port CH65 1BL on 3 November 2015
09 Jul 2015 TM01 Termination of appointment of Kerry Marc Levier as a director on 3 July 2015
18 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 500,001
10 Sep 2014 AA Full accounts made up to 31 December 2013
09 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 500,001
09 Jul 2014 AD02 Register inspection address has been changed from Unit 2 North Road Ellesmere Port CH65 1BL
02 Oct 2013 AA Full accounts made up to 31 December 2012
15 Aug 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
15 Aug 2013 AD02 Register inspection address has been changed from Unit 2 Hooton Park North Road Ellesmere Port CH65 1BL
06 Aug 2013 AD02 Register inspection address has been changed from Valley Road Business Park Valley Road Birkenhead Merseyside CH41 7ED United Kingdom
30 Apr 2013 TM01 Termination of appointment of James Davidson as a director