L.C.M. CONTRACTORS LIMITED
NETTLESTONE


Company number 03405460
Status Active
Incorporation Date 18 July 1997
Company Type Private Limited Company
Address PO345LT, LCM HOUSE, PARK LANE, NETTLESTONE, ISLE OF WIGHT
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 2 . The most likely internet sites of L.C.M. CONTRACTORS LIMITED are www.lcmcontractors.co.uk, and www.l-c-m-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. L C M Contractors Limited is a Private Limited Company. The company registration number is 03405460. L C M Contractors Limited has been working since 18 July 1997. The present status of the company is Active. The registered address of L C M Contractors Limited is Po345lt Lcm House Park Lane Nettlestone Isle of Wight. The company`s financial liabilities are £40.34k. It is £14.1k against last year. And the total assets are £103.68k, which is £88.86k against last year. CRAIG, Susan Diane is a Secretary of the company. ETHERIDGE, Harli-Lee is a Secretary of the company. CRAIG, Lee is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of water projects".


l.c.m. contractors Key Finiance

LIABILITIES £40.34k
+53%
CASH n/a
TOTAL ASSETS £103.68k
+599%
All Financial Figures

Current Directors

Secretary
CRAIG, Susan Diane
Appointed Date: 18 July 1997

Secretary
ETHERIDGE, Harli-Lee
Appointed Date: 03 November 2014

Director
CRAIG, Lee
Appointed Date: 18 July 1997
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 July 1997
Appointed Date: 18 July 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 July 1997
Appointed Date: 18 July 1997

Persons With Significant Control

Mr Lee Craig
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

L.C.M. CONTRACTORS LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 18 July 2016 with updates
23 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

10 Mar 2015
Total exemption small company accounts made up to 31 December 2014
03 Dec 2014
Appointment of Miss Harli-Lee Etheridge as a secretary on 3 November 2014
...
... and 44 more events
30 Jul 1997
Director resigned
30 Jul 1997
Secretary resigned
30 Jul 1997
New director appointed
30 Jul 1997
New secretary appointed
18 Jul 1997
Incorporation

L.C.M. CONTRACTORS LIMITED Charges

14 February 1998
Debenture
Delivered: 24 February 1998
Status: Satisfied on 5 December 2003
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…