L.C.M. SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/08/2420 August 2024 Accounts for a small company made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

17/10/2317 October 2023 Appointment of Mr. Jeffrey Lawrence Williams as a director on 2023-10-04

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Memorandum and Articles of Association

View Document

12/06/2312 June 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

09/06/239 June 2023 Appointment of Catherine Ann Caris as a director on 2023-06-07

View Document

09/06/239 June 2023 Appointment of Sherry Lynn Cowan as a director on 2023-06-07

View Document

09/06/239 June 2023 Termination of appointment of Stephen Alan Sargeant as a secretary on 2023-06-07

View Document

09/06/239 June 2023 Termination of appointment of Stephen Alan Sargeant as a director on 2023-06-07

View Document

09/06/239 June 2023 Termination of appointment of David Richard Willmington as a director on 2023-06-07

View Document

09/06/239 June 2023 Appointment of Jason William Fairfield as a secretary on 2023-06-07

View Document

26/05/2326 May 2023 Registration of charge 020575410015, created on 2023-05-25

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/12/2220 December 2022 Amended total exemption full accounts made up to 2021-11-30

View Document

19/12/2219 December 2022 Notification of David Richard Willmington as a person with significant control on 2016-10-05

View Document

19/12/2219 December 2022 Cessation of David Richard Willmington as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Cessation of Stephen Alan Sargeant as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Notification of Lcm (Holdings) Limited as a person with significant control on 2016-04-06

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

12/05/2212 May 2022 All of the property or undertaking has been released and no longer forms part of charge 7

View Document

12/05/2212 May 2022 All of the property or undertaking has been released and no longer forms part of charge 12

View Document

12/05/2212 May 2022 All of the property or undertaking has been released from charge 13

View Document

12/05/2212 May 2022 All of the property or undertaking has been released from charge 6

View Document

12/05/2212 May 2022 All of the property or undertaking has been released and no longer forms part of charge 11

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/05/2114 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/08/2014 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/07/193 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/08/181 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/06/169 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ALAN SARGEANT / 06/04/2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN SARGEANT / 06/04/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/05/154 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/05/1427 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020575410014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/05/1328 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/05/123 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/06/1120 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/06/103 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN SARGEANT / 03/05/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 2 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD, MILES PLATTING MANCHESTER M40 8BB

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: UNIT 15 NEWPORT BUSINESS PARK BARRY WAY NEWPORT ISLE OF WIGHT PO30 5GY

View Document

26/06/0626 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

17/09/0217 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/029 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/11/0129 November 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/11/0128 November 2001 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0115 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0115 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0113 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0113 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0113 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9425 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9211 May 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

11/05/9211 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9121 October 1991 REGISTERED OFFICE CHANGED ON 21/10/91 FROM: RAYLEIGH HOUSE NEWPORT ROAD NORTHWOOD COWES ISLE OF WIGHT PO31 8PE

View Document

17/05/9117 May 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

11/06/9011 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 £ NC 5000/100000 28/11/89

View Document

13/06/8913 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8816 December 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

15/12/8815 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8821 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

24/11/8624 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/11/8612 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8623 September 1986 CERTIFICATE OF INCORPORATION

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