L.C.M. SYSTEMS LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 5GY

Company number 02057541
Status Active
Incorporation Date 23 September 1986
Company Type Private Limited Company
Address UNIT 15 NEWPORT BUSINESS PARK, BARRY WAY, NEWPORT, ISLE OF WIGHT, PO30 5GY
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 10,000 ; Director's details changed for Stephen Alan Sargeant on 6 April 2016. The most likely internet sites of L.C.M. SYSTEMS LIMITED are www.lcmsystems.co.uk, and www.l-c-m-systems.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-nine years and one months. The distance to to Ryde Pier Head Rail Station is 6.2 miles; to Sandown Rail Station is 6.9 miles; to Lake (Isle of Wight) Rail Station is 7.2 miles; to Fareham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L C M Systems Limited is a Private Limited Company. The company registration number is 02057541. L C M Systems Limited has been working since 23 September 1986. The present status of the company is Active. The registered address of L C M Systems Limited is Unit 15 Newport Business Park Barry Way Newport Isle of Wight Po30 5gy. The company`s financial liabilities are £1084.98k. It is £-48.74k against last year. The cash in hand is £692.07k. It is £22.84k against last year. And the total assets are £1422.14k, which is £-92.64k against last year. SARGEANT, Stephen Alan is a Secretary of the company. SARGEANT, Stephen Alan is a Director of the company. WILLMINGTON, David Richard is a Director of the company. Secretary CUNDALL, Alice Christine has been resigned. Director CUNDALL, Alice Christine has been resigned. Director CUNDALL, Robert Lester has been resigned. Director SOUTH, John Christopher has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


l.c.m. systems Key Finiance

LIABILITIES £1084.98k
-5%
CASH £692.07k
+3%
TOTAL ASSETS £1422.14k
-7%
All Financial Figures

Current Directors

Secretary
SARGEANT, Stephen Alan
Appointed Date: 22 November 2001

Director
SARGEANT, Stephen Alan
Appointed Date: 20 November 2001
59 years old

Director
WILLMINGTON, David Richard
Appointed Date: 22 November 2001
73 years old

Resigned Directors

Secretary
CUNDALL, Alice Christine
Resigned: 22 November 2001

Director
CUNDALL, Alice Christine
Resigned: 22 November 2001
68 years old

Director
CUNDALL, Robert Lester
Resigned: 23 November 2001
75 years old

Director
SOUTH, John Christopher
Resigned: 22 November 2001
87 years old

L.C.M. SYSTEMS LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Jun 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000

09 Jun 2016
Director's details changed for Stephen Alan Sargeant on 6 April 2016
09 Jun 2016
Secretary's details changed for Stephen Alan Sargeant on 6 April 2016
30 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 92 more events
21 Apr 1988
Return made up to 31/12/87; full list of members

02 Dec 1987
Accounting reference date shortened from 31/12 to 30/11

24 Nov 1986
Accounting reference date notified as 31/12

12 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 Sep 1986
Certificate of Incorporation

L.C.M. SYSTEMS LIMITED Charges

11 April 2014
Charge code 0205 7541 0014
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
10 March 2004
Legal charge
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15-17 building c newport business park daish way newport…
4 February 2003
Legal charge
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 somerton industrial park newport road cowes isle of…
29 August 2002
Legal charge
Delivered: 17 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 31 & 32 somerton industrial park newport road cowes…
29 August 2002
Debenture
Delivered: 17 September 2002
Status: Satisfied on 17 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 2002
Fixed and floating charge
Delivered: 9 February 2002
Status: Satisfied on 10 February 2004
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 November 2001
Debenture
Delivered: 13 December 2001
Status: Satisfied on 10 February 2004
Persons entitled: Robert Lester Cundall and Alice Christine Cundall
Description: 31-32 somerton industrial park, newport road, cowes, isle…
22 November 2001
Legal charge
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 31 and 32 somerton industrial park newport road cowes…
22 November 2001
Debenture
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1994
Debenture
Delivered: 25 April 1994
Status: Satisfied on 15 November 2001
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
19 April 1994
Legal charge
Delivered: 25 April 1994
Status: Satisfied on 15 November 2001
Persons entitled: Barclays Bank PLC
Description: 31/32 somerton industrial park newport road cowes isle of…
5 June 1990
Mortgage debenture
Delivered: 11 June 1990
Status: Satisfied on 13 October 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 December 1988
Legal mortgage was registered pursuant to an order of count dated 7/2/89
Delivered: 13 February 1989
Status: Satisfied on 13 October 2001
Persons entitled: National Westminster Bank PLC
Description: Units 31 & 32 somerton industrial park, newport road…
8 December 1988
Legal charge
Delivered: 15 December 1988
Status: Satisfied on 13 October 2001
Persons entitled: Lombard North Central PLC
Description: F/H units 31 & 32 somerton industrial park newport road…