Check the

LMC-UK LIMITED

Company
LMC-UK LIMITED (03881065)

LMC-UK

Phone: 08002 980 027
B⁺ rating

KEY FINANCES

Year
2014
Assets
£106.01k ▼ £-27.7k (-20.72 %)
Cash
£7.25k ▼ £-5.26k (-42.06 %)
Liabilities
£118.79k ▼ £-11.82k (-9.05 %)
Net Worth
£-12.78k ▼ £-15.88k (-512.65 %)

REGISTRATION INFO

Company name
LMC-UK LIMITED
Company number
03881065
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Nov 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
lmc-uk.com
Phones
08002 980 027
01279 877 871
Registered Address
MARKS HALL MARKS HALL LANE,
WHITE RODING,
DUNMOW,
ESSEX,
CM6 1RT

ECONOMIC ACTIVITIES

81300
Landscape service activities

LAST EVENTS

24 Nov 2016
Confirmation statement made on 22 November 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 450

CHARGES

19 March 2012
Status
Outstanding
Delivered
21 March 2012
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

LMC-UK LIMITED DIRECTORS

Alan Francis Wells

  Acting PSC
Appointed
03 October 2011
Role
Secretary
Address
Marks Hall, Marks Hall Lane, White Roding, Dunmow, Essex, England, CM6 1RT
Name
WELLS, Alan Francis
Notified On
1 November 2016
Nature Of Control
Ownership of shares – 75% or more

Jason Mark Saunders

  Acting
Appointed
01 August 2015
Occupation
Commercial Director
Role
Director
Age
45
Nationality
British
Address
Marks Hall, Marks Hall Lane, White Roding, Essex, United Kingdom, CM6 1RT
Country Of Residence
United Kingdom
Name
SAUNDERS, Jason Mark

Alan Francis Wells

  Acting
Appointed
10 April 2000
Occupation
Commercial Director
Role
Director
Age
69
Nationality
English
Address
69 Dimsdale Crescent, Bishops Stortford, Hertfordshire, CM23 5LW
Country Of Residence
England
Name
WELLS, Alan Francis

Jane Elizabeth Shaw

  Resigned
Appointed
22 November 1999
Resigned
30 September 2011
Role
Secretary
Address
7 Dolphin Way, Bishops Stortford, Hertfordshire, CM23 2AH
Name
SHAW, Jane Elizabeth

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
22 November 1999
Resigned
22 November 1999
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Philip Frost

  Resigned
Appointed
22 November 1999
Resigned
02 April 2012
Occupation
Amenity Horticulturalists
Role
Director
Age
71
Nationality
British
Address
7 Dolphin Way, Bishops Stortford, Hertfordshire, CM23 2AH
Name
FROST, Philip

Richard Charles Ivory

  Resigned
Appointed
10 April 2000
Resigned
31 October 2002
Occupation
Sales And Marketing Director
Role
Director
Age
67
Nationality
British
Address
10 Elm Tree Lane, Leavenheath, Colchester, Essex, CO6 4UL
Name
IVORY, Richard Charles

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
22 November 1999
Resigned
22 November 1999
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Jane Elizabeth Shaw

  Resigned
Appointed
10 April 2000
Resigned
30 September 2011
Occupation
Administrator
Role
Director
Age
66
Nationality
British
Address
7 Dolphin Way, Bishops Stortford, Hertfordshire, CM23 2AH
Name
SHAW, Jane Elizabeth

REVIEWS


Check The Company
Very good according to the company’s financial health.