LCMM LIMITED
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Compulsory strike-off action has been suspended |
17/04/2517 April 2025 | Compulsory strike-off action has been suspended |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
03/02/253 February 2025 | |
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 |
03/02/253 February 2025 | |
23/10/2423 October 2024 | Appointment of Mr Shay Gary Edward Devine as a director on 2024-10-23 |
23/10/2423 October 2024 | Certificate of change of name |
23/10/2423 October 2024 | Termination of appointment of Alexander Edward Thwaite as a director on 2024-10-23 |
23/10/2423 October 2024 | Notification of Shay Gary Edward Devine as a person with significant control on 2024-10-23 |
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 |
23/10/2423 October 2024 | Cessation of Alexander Edward Thwaite as a person with significant control on 2024-10-23 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with updates |
14/10/2414 October 2024 | Termination of appointment of Karl Hair as a director on 2024-10-14 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with updates |
14/10/2414 October 2024 | Cessation of Karl Hair as a person with significant control on 2024-10-14 |
14/10/2414 October 2024 | Notification of Alexander Edward Thwaite as a person with significant control on 2024-10-14 |
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 |
14/10/2414 October 2024 | Appointment of Mr Alexander Edward Thwaite as a director on 2024-10-14 |
19/08/2419 August 2024 | Notification of Karl Hair as a person with significant control on 2024-08-19 |
19/08/2419 August 2024 | Termination of appointment of Karl Malone as a director on 2024-08-19 |
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 |
19/08/2419 August 2024 | Appointment of Mr Karl Hair as a director on 2024-08-19 |
19/08/2419 August 2024 | Cessation of Karl Malone as a person with significant control on 2024-08-19 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-19 with updates |
08/08/248 August 2024 | Confirmation statement made on 2024-08-08 with updates |
10/07/2410 July 2024 | Micro company accounts made up to 2023-08-30 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-10 with updates |
09/07/249 July 2024 | Certificate of change of name |
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 |
08/07/248 July 2024 | Termination of appointment of Mark Blessing as a director on 2024-07-08 |
08/07/248 July 2024 | Cessation of Mark Blessing as a person with significant control on 2024-07-08 |
08/07/248 July 2024 | Notification of Karl Malone as a person with significant control on 2024-07-08 |
08/07/248 July 2024 | Appointment of Mr Karl Malone as a director on 2024-07-08 |
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 |
21/02/2421 February 2024 | Appointment of Mr Mark Blessing as a director on 2024-02-14 |
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 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with updates |
21/02/2421 February 2024 | Notification of Constantin-Cristian Costea as a person with significant control on 2024-02-07 |
21/02/2421 February 2024 | Notification of Mark Blessing as a person with significant control on 2024-02-14 |
21/02/2421 February 2024 | Cessation of Kirsty Ann Penrose as a person with significant control on 2024-01-25 |
21/02/2421 February 2024 | Cessation of Constantin-Cristian Costea as a person with significant control on 2024-02-21 |
21/02/2421 February 2024 | Termination of appointment of Kirsty Ann Penrose as a director on 2024-02-07 |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with updates |
24/01/2424 January 2024 | Appointment of Miss Kirsty Ann Penrose as a director on 2024-01-24 |
24/01/2424 January 2024 | Notification of Kirsty Ann Penrose as a person with significant control on 2024-01-24 |
24/01/2424 January 2024 | Micro company accounts made up to 2022-08-30 |
24/01/2424 January 2024 | Cessation of Mark Blessing as a person with significant control on 2024-01-24 |
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 |
18/01/2418 January 2024 | Notification of Kirsty Ann Penrose as a person with significant control on 2024-01-18 |
18/01/2418 January 2024 | Cessation of Kirsty Ann Penrose as a person with significant control on 2024-01-18 |
18/01/2418 January 2024 | Termination of appointment of Mark Blessing as a director on 2024-01-18 |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
22/03/2322 March 2023 | Cessation of John Kenny as a person with significant control on 2023-03-22 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with updates |
22/03/2322 March 2023 | Appointment of Mr Mark Blessing as a director on 2023-03-22 |
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 |
22/03/2322 March 2023 | Termination of appointment of John Kenny as a director on 2023-03-22 |
22/03/2322 March 2023 | Notification of Mark Blessing as a person with significant control on 2023-03-22 |
30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
18/05/2218 May 2022 | Previous accounting period shortened from 2021-08-31 to 2021-08-30 |
30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
19/08/2019 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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