LMC CONTRACTS LTD
ENFIELD LMC CARPENTRY & BUILDING CONTRACTORS LTD

Hellopages » Greater London » Enfield » EN1 1PR

Company number 05605558
Status Active
Incorporation Date 27 October 2005
Company Type Private Limited Company
Address 2A CECIL AVENUE, ENFIELD, MIDDLESEX, ENGLAND, EN1 1PR
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Registered office address changed from 1 Deepdene Court Winchmore Hill London N21 2NH to 2a Cecil Avenue Enfield Middlesex EN1 1PR on 21 April 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of LMC CONTRACTS LTD are www.lmccontracts.co.uk, and www.lmc-contracts.co.uk. The predicted number of employees is 100 to 110. The company’s age is nineteen years and eleven months. Lmc Contracts Ltd is a Private Limited Company. The company registration number is 05605558. Lmc Contracts Ltd has been working since 27 October 2005. The present status of the company is Active. The registered address of Lmc Contracts Ltd is 2a Cecil Avenue Enfield Middlesex England En1 1pr. The company`s financial liabilities are £2386.33k. It is £810.67k against last year. The cash in hand is £1217.83k. It is £82.43k against last year. And the total assets are £3243.89k, which is £995.94k against last year. MCCARTHY, Monica is a Secretary of the company. MCCARTHY, Liam is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


lmc contracts Key Finiance

LIABILITIES £2386.33k
+51%
CASH £1217.83k
+7%
TOTAL ASSETS £3243.89k
+44%
All Financial Figures

Current Directors

Secretary
MCCARTHY, Monica
Appointed Date: 10 November 2005

Director
MCCARTHY, Liam
Appointed Date: 10 November 2005
45 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 October 2005
Appointed Date: 27 October 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 October 2005
Appointed Date: 27 October 2005

Persons With Significant Control

Mr Liam Mccarthy
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

LMC CONTRACTS LTD Events

08 Nov 2016
Confirmation statement made on 27 October 2016 with updates
21 Apr 2016
Registered office address changed from 1 Deepdene Court Winchmore Hill London N21 2NH to 2a Cecil Avenue Enfield Middlesex EN1 1PR on 21 April 2016
20 Apr 2016
Total exemption small company accounts made up to 31 October 2015
03 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1

18 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 25 more events
25 Nov 2005
New director appointed
25 Nov 2005
New secretary appointed
28 Oct 2005
Secretary resigned
28 Oct 2005
Director resigned
27 Oct 2005
Incorporation

LMC CONTRACTS LTD Charges

29 July 2010
Mortgage
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…