Advanced company searchLink opens in new window

LCMM LIMITED

Company number 12824704

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)
03 Feb 2025 RP10 Address of person with significant control Mr Shay Gary Edward Devine changed to 12824704 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 February 2025
03 Feb 2025 RP09 Address of officer Mr Shay Gary Edward Devine changed to 12824704 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 February 2025
03 Feb 2025 RP05 Registered office address changed to PO Box 4385, 12824704 - Companies House Default Address, Cardiff, CF14 8LH on 3 February 2025
23 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with updates
23 Oct 2024 CERTNM Company name changed sgil management LTD\certificate issued on 23/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-23
23 Oct 2024 AD01 Registered office address changed from , 202 the Mill Castle Street, Stalybridge, SK15 1AS, England to Flat 2 102 Nuxley Road Belvedere DA17 5LD on 23 October 2024
23 Oct 2024 AP01 Appointment of Mr Shay Gary Edward Devine as a director on 23 October 2024
23 Oct 2024 PSC01 Notification of Shay Gary Edward Devine as a person with significant control on 23 October 2024
23 Oct 2024 TM01 Termination of appointment of Alexander Edward Thwaite as a director on 23 October 2024
23 Oct 2024 PSC07 Cessation of Alexander Edward Thwaite as a person with significant control on 23 October 2024
14 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with updates
14 Oct 2024 AP01 Appointment of Mr Alexander Edward Thwaite as a director on 14 October 2024
14 Oct 2024 PSC01 Notification of Alexander Edward Thwaite as a person with significant control on 14 October 2024
14 Oct 2024 TM01 Termination of appointment of Karl Hair as a director on 14 October 2024
14 Oct 2024 PSC07 Cessation of Karl Hair as a person with significant control on 14 October 2024
14 Oct 2024 AD01 Registered office address changed from , 117 Green Street, Middleton, Manchester, M24 2JB, England to Flat 2 102 Nuxley Road Belvedere DA17 5LD on 14 October 2024
19 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with updates
19 Aug 2024 PSC01 Notification of Karl Hair as a person with significant control on 19 August 2024
19 Aug 2024 AD01 Registered office address changed from , Flat 18 Timor House Withyham Avenue, Saltdean, Brighton, BN2 8BT, England to 117 Green Street Middleton Manchester M24 2JB on 19 August 2024
19 Aug 2024 AP01 Appointment of Mr Karl Hair as a director on 19 August 2024
19 Aug 2024 TM01 Termination of appointment of Karl Malone as a director on 19 August 2024
19 Aug 2024 PSC07 Cessation of Karl Malone as a person with significant control on 19 August 2024
08 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with updates
10 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with updates
10 Jul 2024 AA Micro company accounts made up to 30 August 2023