Lcmg Limited ELLESMERE PORT


Founded in 2008, Lcmg, classified under reg no. 06619924 is an active company. Currently registered at Unit 2 Hooton Park CH65 1BL, Ellesmere Port the company has been in the business for sixteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Grant S., appointed on 11 December 2015. In addition, a secretary was appointed - Diana H., appointed on 12 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lcmg Limited Address / Contact

Office Address Unit 2 Hooton Park
Office Address2 North Road
Town Ellesmere Port
Post code CH65 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06619924
Date of Incorporation Fri, 13th Jun 2008
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Diana H.

Position: Secretary

Appointed: 12 October 2023

Grant S.

Position: Director

Appointed: 11 December 2015

Bridget L.

Position: Secretary

Appointed: 11 December 2015

Resigned: 12 October 2023

Kerry L.

Position: Director

Appointed: 22 February 2013

Resigned: 03 July 2015

Ian H.

Position: Director

Appointed: 22 February 2013

Resigned: 30 September 2022

James D.

Position: Director

Appointed: 10 December 2010

Resigned: 22 February 2013

David K.

Position: Secretary

Appointed: 13 June 2008

Resigned: 22 February 2013

Audrey M.

Position: Director

Appointed: 13 June 2008

Resigned: 10 December 2010

James E.

Position: Director

Appointed: 13 June 2008

Resigned: 22 February 2013

David K.

Position: Director

Appointed: 13 June 2008

Resigned: 22 February 2013

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Grant S. The abovementioned PSC and has 25-50% shares.

Grant S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors11111
Other Debtors11111
Other
Creditors2 835 1942 835 1942 835 1942 835 1942 835 194
Investments Fixed Assets4 000 0004 000 0004 000 0004 000 0004 000 000
Investments In Group Undertakings4 000 0004 000 0004 000 0004 000 0004 000 000
Net Current Assets Liabilities-2 835 193-2 835 193-2 835 193-2 835 193-2 835 193
Number Shares Issued Fully Paid 500 001500 001 500 001
Other Creditors2 835 1942 835 1942 835 1942 835 1942 835 194
Par Value Share 11 1
Total Assets Less Current Liabilities1 164 8071 164 8071 164 8071 164 8071 164 807

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 12th, October 2023
Free Download (7 pages)

Company search

Advertisements