LCM ENGINEERING & CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Change of details for Mr Marcus Osborn as a person with significant control on 2025-06-13

View Document

02/06/252 June 2025 Resolutions

View Document

02/06/252 June 2025 Resolutions

View Document

29/05/2529 May 2025 Statement of capital following an allotment of shares on 2025-05-29

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

04/10/244 October 2024 Notification of Joanne Osborn as a person with significant control on 2016-09-29

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2024-04-09

View Document

18/04/2418 April 2024 Memorandum and Articles of Association

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Change of details for Mr Marcus Osborn as a person with significant control on 2020-09-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/10/212 October 2021 Confirmation statement made on 2021-03-16 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/04/2018 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

12/08/1912 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARCUS OSBORN / 07/02/2019

View Document

07/02/197 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARCOS OSBORN / 07/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

09/09/189 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059512510002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS OSBORN / 30/08/2015

View Document

06/10/156 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARCOS OSBORN / 30/08/2015

View Document

06/10/156 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

12/09/1512 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS OSBORN / 29/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/10/099 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARCOS OSBORN / 20/10/2008

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR CAMPBELL NOON

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

27/11/0627 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 COMPANY NAME CHANGED LCM ENGINEERING LIMITED CERTIFICATE ISSUED ON 16/11/06

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company