Lcm (holdings) Limited

General information

Name:

Lcm (holdings) Ltd

Office Address:

Unit 15 Newport Business Park Barry Way PO30 5GY Newport

Number: 04300235

Incorporation date: 2001-10-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

04300235 is the registration number assigned to Lcm (holdings) Limited. This company was registered as a Private Limited Company on 5th October 2001. This company has been active in this business for twenty three years. This enterprise can be reached at Unit 15 Newport Business Park Barry Way in Newport. The zip code assigned to this address is PO30 5GY. The company's declared SIC number is 82990 which means Other business support service activities not elsewhere classified. 30th November 2022 is the last time account status updates were filed.

Catherine C. and Sherry C. are registered as the company's directors and have been expanding the company since 7th June 2023. Additionally, the director's assignments are regularly aided with by a secretary - Jason F., who was officially appointed by this specific limited company in 2023.

Company staff

Jason F.

Role: Secretary

Appointed: 07 June 2023

Latest update: 31 March 2024

Catherine C.

Role: Director

Appointed: 07 June 2023

Latest update: 31 March 2024

Sherry C.

Role: Director

Appointed: 07 June 2023

Latest update: 31 March 2024

People with significant control

David W.
Notified on 5 October 2016
Ceased on 7 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen S.
Notified on 3 May 2017
Ceased on 7 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 November 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 28 July 2014
Accounting Period Subsidiary 2013
Called Up Share Capital 30,000
Investments Fixed Assets 425,472
Number Shares Allotted 30,000
Percentage Subsidiary Held 100.00
Profit Loss Account Reserve 395,472
Share Capital Allotted Called Up Paid 30,000
Shareholder Funds 425,472
Total Assets Less Current Liabilities 425,472
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 10 June 2015
Total Assets Less Current Liabilities 425,472
Called Up Share Capital 30,000
Number Shares Allotted 30,000
Percentage Subsidiary Held 100.00
Profit Loss Account Reserve 395,472
Share Capital Allotted Called Up Paid 30,000
Annual Accounts 22nd August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 22nd August 2016
Accounting Period Subsidiary 2015
Investments Fixed Assets 425,472
Shareholder Funds 425,472
Number Shares Allotted 30,000
Percentage Subsidiary Held 100.00
Profit Loss Account Reserve 395,472
Annual Accounts 21st February 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 21st February 2017
Called Up Share Capital 30,000
Share Capital Allotted Called Up Paid 30,000
Total Assets Less Current Liabilities 425,472
Accounting Period Subsidiary 2016
Number Shares Allotted 30,000
Percentage Subsidiary Held 100.00
Profit Loss Account Reserve 395,472
Shareholder Funds 425,472
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Investments Fixed Assets 425,472
Investments In Group Undertakings 425,472
Total Assets Less Current Liabilities 425,472
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Investments Fixed Assets 425,472
Total Assets Less Current Liabilities 425,472
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Investments In Group Undertakings 425,472
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Investments Fixed Assets 425,472
Investments In Group Undertakings 425,472
Total Assets Less Current Liabilities 425,472
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Investments In Group Undertakings 425,472
Total Assets Less Current Liabilities 425,472
Investments Fixed Assets 425,472
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Total Assets Less Current Liabilities 425,472
Investments Fixed Assets 425,472
Investments In Group Undertakings 425,472
Annual Accounts 19 June 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 19 June 2013
Accounting Period Subsidiary 2012
Number Shares Allotted 30,000
Percentage Subsidiary Held 100.00
Profit Loss Account Reserve 395,472
Share Capital Allotted Called Up Paid 30,000
Shareholder Funds 425,472

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Current accounting period extended from 2023-11-30 to 2023-12-31 (AA01)
filed on: 12th, June 2023
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Harrison Black Limited

Address:

Pyle House 136/137 Pyle Street

Post code:

PO30 1JW

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies