LCMG LIMITED
ELLESMERE PORT

Hellopages » Cheshire » Cheshire West and Chester » CH65 1BL

Company number 06619924
Status Active
Incorporation Date 13 June 2008
Company Type Private Limited Company
Address UNIT 2 HOOTON PARK, NORTH ROAD, ELLESMERE PORT, ENGLAND, CH65 1BL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Auditor's resignation; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of LCMG LIMITED are www.lcmg.co.uk, and www.lcmg.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Edge Hill Rail Station is 6.8 miles; to Bache Rail Station is 6.8 miles; to Chester Rail Station is 7.8 miles; to Bank Hall Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lcmg Limited is a Private Limited Company. The company registration number is 06619924. Lcmg Limited has been working since 13 June 2008. The present status of the company is Active. The registered address of Lcmg Limited is Unit 2 Hooton Park North Road Ellesmere Port England Ch65 1bl. . BONEHILL, Bridget is a Secretary of the company. HIGGINS, Ian, Dr is a Director of the company. SMITH, Grant Haydn is a Director of the company. Secretary KENNEDY, David has been resigned. Director DAVIDSON, James George has been resigned. Director ENGDAHL, James Bruce has been resigned. Director KENNEDY, David has been resigned. Director LEVIER, Kerry Marc has been resigned. Director MCMILLAN, Audrey has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BONEHILL, Bridget
Appointed Date: 11 December 2015

Director
HIGGINS, Ian, Dr
Appointed Date: 22 February 2013
64 years old

Director
SMITH, Grant Haydn
Appointed Date: 11 December 2015
66 years old

Resigned Directors

Secretary
KENNEDY, David
Resigned: 22 February 2013
Appointed Date: 13 June 2008

Director
DAVIDSON, James George
Resigned: 22 February 2013
Appointed Date: 10 December 2010
75 years old

Director
ENGDAHL, James Bruce
Resigned: 22 February 2013
Appointed Date: 13 June 2008
74 years old

Director
KENNEDY, David
Resigned: 22 February 2013
Appointed Date: 13 June 2008
71 years old

Director
LEVIER, Kerry Marc
Resigned: 03 July 2015
Appointed Date: 22 February 2013
76 years old

Director
MCMILLAN, Audrey
Resigned: 10 December 2010
Appointed Date: 13 June 2008
60 years old

LCMG LIMITED Events

03 Mar 2017
Auditor's resignation
03 Mar 2017
Auditor's resignation
15 Dec 2016
Full accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 500,001

01 Jun 2016
Appointment of Mr Grant Hadyn Smith as a director on 11 December 2015
...
... and 42 more events
07 Aug 2008
Ad 25/07/08\gbp si 500000@1=500000\gbp ic 1/500001\
11 Jul 2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
08 Jul 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Jul 2008
Particulars of a mortgage or charge / charge no: 1
13 Jun 2008
Incorporation

LCMG LIMITED Charges

5 April 2012
Share charge and guarantee
Delivered: 17 April 2012
Status: Satisfied on 11 February 2016
Persons entitled: Wilmington Trust (London) Limited
Description: By way of first fixed charge all right, title and interest…
27 June 2008
Guarantee & debenture
Delivered: 5 July 2008
Status: Satisfied on 4 April 2012
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

LCMERAR LTD LCMERTA LTD LCMH LTD LCMI LTD LCMK GLOBAL LIMITED LCMM LTD LCMO ESTATES LTD