L G MICROCOM LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 1RS

Company number 01926268
Status Active
Incorporation Date 26 June 1985
Company Type Private Limited Company
Address BRUCE ALLEN LLP, 3RD FLOOR, SCOTTISH MUTUAL HOUSE, 27-29 NORTH STREET, HORNCHURCH, ESSEX, RM11 1RS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 20 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of L G MICROCOM LIMITED are www.lgmicrocom.co.uk, and www.l-g-microcom.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Brentwood Rail Station is 4.9 miles; to Barking Rail Station is 6.2 miles; to Bexleyheath Rail Station is 7.9 miles; to Falconwood Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L G Microcom Limited is a Private Limited Company. The company registration number is 01926268. L G Microcom Limited has been working since 26 June 1985. The present status of the company is Active. The registered address of L G Microcom Limited is Bruce Allen Llp 3rd Floor Scottish Mutual House 27 29 North Street Hornchurch Essex Rm11 1rs. . HOUGH, Holly Jane is a Secretary of the company. GOWLAND, Lionel John is a Director of the company. Secretary GOWLAND, Gordon Thomas has been resigned. Secretary GOWLAND, Helen Louise has been resigned. Secretary GOWLAND, Lesley Margaret has been resigned. Secretary GOWLAND, Steven Paul has been resigned. Director CARNES, Leonard has been resigned. Director GOWLAND, Gordon Thomas has been resigned. Director GOWLAND, Lesley Margaret has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HOUGH, Holly Jane
Appointed Date: 31 August 2008

Director
GOWLAND, Lionel John

70 years old

Resigned Directors

Secretary
GOWLAND, Gordon Thomas
Resigned: 01 July 2001
Appointed Date: 12 October 1998

Secretary
GOWLAND, Helen Louise
Resigned: 11 September 2004
Appointed Date: 01 July 2001

Secretary
GOWLAND, Lesley Margaret
Resigned: 12 October 1998

Secretary
GOWLAND, Steven Paul
Resigned: 31 August 2008
Appointed Date: 11 September 2004

Director
CARNES, Leonard
Resigned: 02 April 2000
94 years old

Director
GOWLAND, Gordon Thomas
Resigned: 16 March 2003
Appointed Date: 01 July 2001
96 years old

Director
GOWLAND, Lesley Margaret
Resigned: 12 October 1998
Appointed Date: 10 July 1995
67 years old

L G MICROCOM LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 20

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
19 Oct 1987
Full accounts made up to 30 April 1987

19 Oct 1987
Return made up to 27/08/87; full list of members

08 Apr 1987
Registered office changed on 08/04/87 from: 2C southchurch road southend essex SS1 2NE

23 Aug 1986
Full accounts made up to 30 April 1986

23 Aug 1986
Return made up to 20/06/86; full list of members