LCMM LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Compulsory strike-off action has been suspended

View Document

17/04/2517 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025 Registered office address changed to PO Box 4385, 12824704 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-03

View Document

03/02/253 February 2025

View Document

23/10/2423 October 2024 Appointment of Mr Shay Gary Edward Devine as a director on 2024-10-23

View Document

23/10/2423 October 2024 Certificate of change of name

View Document

23/10/2423 October 2024 Termination of appointment of Alexander Edward Thwaite as a director on 2024-10-23

View Document

23/10/2423 October 2024 Notification of Shay Gary Edward Devine as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Registered office address changed from 202 the Mill Castle Street Stalybridge SK15 1AS England to Flat 2 102 Nuxley Road Belvedere DA17 5LD on 2024-10-23

View Document

23/10/2423 October 2024 Cessation of Alexander Edward Thwaite as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

14/10/2414 October 2024 Termination of appointment of Karl Hair as a director on 2024-10-14

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

14/10/2414 October 2024 Cessation of Karl Hair as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Notification of Alexander Edward Thwaite as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Registered office address changed from 117 Green Street Middleton Manchester M24 2JB England to 202 the Mill Castle Street Stalybridge SK15 1AS on 2024-10-14

View Document

14/10/2414 October 2024 Appointment of Mr Alexander Edward Thwaite as a director on 2024-10-14

View Document

19/08/2419 August 2024 Notification of Karl Hair as a person with significant control on 2024-08-19

View Document

19/08/2419 August 2024 Termination of appointment of Karl Malone as a director on 2024-08-19

View Document

19/08/2419 August 2024 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 2024-08-19

View Document

19/08/2419 August 2024 Appointment of Mr Karl Hair as a director on 2024-08-19

View Document

19/08/2419 August 2024 Cessation of Karl Malone as a person with significant control on 2024-08-19

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2023-08-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

09/07/249 July 2024 Certificate of change of name

View Document

08/07/248 July 2024 Registered office address changed from 45 Riddock Road, Liverpool Riddock Road Liverpool L21 8HS England to Flat 18 Withyham Avenue Saltdean Brighton BN2 8BT on 2024-07-08

View Document

08/07/248 July 2024 Termination of appointment of Mark Blessing as a director on 2024-07-08

View Document

08/07/248 July 2024 Cessation of Mark Blessing as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Notification of Karl Malone as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Appointment of Mr Karl Malone as a director on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from Flat 18 Withyham Avenue Saltdean Brighton BN2 8BT England to Flat 18 Timor House Withyham Avenue Saltdean Brighton BN2 8BT on 2024-07-08

View Document

21/02/2421 February 2024 Appointment of Mr Mark Blessing as a director on 2024-02-14

View Document

21/02/2421 February 2024 Registered office address changed from 15 Ventnor Terrace Newport Road Aldershot GU12 4PD England to 45 Riddock Road, Liverpool Riddock Road Liverpool L21 8HS on 2024-02-21

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

21/02/2421 February 2024 Notification of Constantin-Cristian Costea as a person with significant control on 2024-02-07

View Document

21/02/2421 February 2024 Notification of Mark Blessing as a person with significant control on 2024-02-14

View Document

21/02/2421 February 2024 Cessation of Kirsty Ann Penrose as a person with significant control on 2024-01-25

View Document

21/02/2421 February 2024 Cessation of Constantin-Cristian Costea as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Termination of appointment of Kirsty Ann Penrose as a director on 2024-02-07

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

24/01/2424 January 2024 Appointment of Miss Kirsty Ann Penrose as a director on 2024-01-24

View Document

24/01/2424 January 2024 Notification of Kirsty Ann Penrose as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Micro company accounts made up to 2022-08-30

View Document

24/01/2424 January 2024 Cessation of Mark Blessing as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Registered office address changed from 45 Riddock Road Liverpool L21 8HS England to 15 Ventnor Terrace Newport Road Aldershot GU12 4PD on 2024-01-24

View Document

18/01/2418 January 2024 Notification of Kirsty Ann Penrose as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Cessation of Kirsty Ann Penrose as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Termination of appointment of Mark Blessing as a director on 2024-01-18

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

22/03/2322 March 2023 Cessation of John Kenny as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

22/03/2322 March 2023 Appointment of Mr Mark Blessing as a director on 2023-03-22

View Document

22/03/2322 March 2023 Registered office address changed from 104 Dale View Hove BN3 8LF England to 45 Riddock Road Liverpool L21 8HS on 2023-03-22

View Document

22/03/2322 March 2023 Termination of appointment of John Kenny as a director on 2023-03-22

View Document

22/03/2322 March 2023 Notification of Mark Blessing as a person with significant control on 2023-03-22

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

18/05/2218 May 2022 Previous accounting period shortened from 2021-08-31 to 2021-08-30

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

19/08/2019 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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