Company number 05991257
Status Active
Incorporation Date 7 November 2006
Company Type Private Limited Company
Address 4A EASTGATE, LINCOLN, LN2 1QA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
GBP 100
. The most likely internet sites of LMCL BUDGET & WESTERN LIMITED are www.lmclbudgetwestern.co.uk, and www.lmcl-budget-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Lmcl Budget Western Limited is a Private Limited Company.
The company registration number is 05991257. Lmcl Budget Western Limited has been working since 07 November 2006.
The present status of the company is Active. The registered address of Lmcl Budget Western Limited is 4a Eastgate Lincoln Ln2 1qa. . TRUELOVE, Jacqueline Patricia is a Secretary of the company. TRUELOVE, Barrie Michael Claude Kendal is a Director of the company. TRUELOVE, Paul Anthony John is a Director of the company. Secretary TRUELOVE, Jacqueline Patricia has been resigned. Director CAVELL, Mark Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
LMCL BUDGET & WESTERN LIMITED Events
30 Nov 2016
Confirmation statement made on 7 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 October 2015
18 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
18 Apr 2015
Satisfaction of charge 1 in full
...
... and 28 more events
11 May 2007
Particulars of mortgage/charge
24 Jan 2007
Resolutions
-
ELRES ‐
Elective resolution
24 Jan 2007
Resolutions
-
ELRES ‐
Elective resolution
24 Jan 2007
Resolutions
-
ELRES ‐
Elective resolution
07 Nov 2006
Incorporation
4 May 2007
Legal charge
Delivered: 12 May 2007
Status: Satisfied
on 18 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 50 lower parliament being land on the…
4 May 2007
Legal charge
Delivered: 12 May 2007
Status: Satisfied
on 18 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 19 western street, nottingham t/no…
4 May 2007
Debenture
Delivered: 11 May 2007
Status: Satisfied
on 18 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…