Lmcg Consulting Limited WINDSOR


Founded in 2016, Lmcg Consulting, classified under reg no. 10043275 is an active company. Currently registered at 10 Devereux Road SL4 1JJ, Windsor the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Gavin W., Elizabeth M.. Of them, Elizabeth M. has been with the company the longest, being appointed on 4 March 2016 and Gavin W. has been with the company for the least time - from 25 May 2017. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Lmcg Consulting Limited Address / Contact

Office Address 10 Devereux Road
Town Windsor
Post code SL4 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10043275
Date of Incorporation Fri, 4th Mar 2016
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Gavin W.

Position: Director

Appointed: 25 May 2017

Elizabeth M.

Position: Director

Appointed: 04 March 2016

Windsor Accountancy Limited

Position: Corporate Secretary

Appointed: 04 March 2016

Resigned: 30 April 2017

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Elizabeth M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Gavin W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Elizabeth M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Elizabeth M.

Notified on 1 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Gavin W.

Notified on 11 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elizabeth M.

Notified on 6 April 2016
Ceased on 11 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand15 92219 85266 67166 828152 438219 403 
Current Assets16 34230 71291 323146 400207 264247 812281 627
Debtors42010 86024 65279 57254 82628 830 
Net Assets Liabilities6 58919 60366 52684 922160 469215 618235 300
Other Debtors    245-5 429 
Property Plant Equipment1 033899626277875393 
Other
Accumulated Depreciation Impairment Property Plant Equipment5161 2231 9702 3192 8093 291 
Average Number Employees During Period1111112
Comprehensive Income Expense14 18423 65766 92383 396120 547100 149 
Corporation Tax Payable4 7355 57415 74919 62828 19023 583 
Creditors10 57911 82825 30461 70247 50332 93446 635
Dividends Paid7 59610 64320 00065 00045 00045 000 
Fixed Assets1 033899626277875393 
Income Expense Recognised Directly In Equity-7 595-10 643-20 000-65 000-45 000-45 000 
Increase From Depreciation Charge For Year Property Plant Equipment516707747349490482 
Issue Equity Instruments1      
Net Current Assets Liabilities5 76318 88466 01984 698159 761215 299235 300
Other Creditors5 8441 3001 90827 0014 0302 754 
Other Taxation Social Security Payable4 7351 5992 5489 45510 0206 597 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     421308
Profit Loss14 18423 65766 92383 396120 547100 149 
Property Plant Equipment Gross Cost1 5492 1222 5962 5963 6843 684 
Provisions For Liabilities Balance Sheet Subtotal2071801195316774 
Total Additions Including From Business Combinations Property Plant Equipment1 549   1 088  
Total Assets Less Current Liabilities6 79619 78366 64584 975160 636215 692235 300
Trade Creditors Trade Payables5 8443 3555 0995 6185 263  
Trade Debtors Trade Receivables42010 86024 65279 57254 58134 259 
Wages Salaries8 0605 52112 32312 97213 01013 568 
Advances Credits Directors     7 0306 397
Advances Credits Made In Period Directors     7 03053
Advances Credits Repaid In Period Directors      686
Number Shares Issued Fully Paid1      
Par Value Share1      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 14th, December 2023
Free Download (7 pages)

Company search

Advertisements