About

Registered Number: 04601359
Date of Incorporation: 26/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Dye Farm Long Road Saham Waite, Shipdham, Thetford, Norfolk, IP25 7RQ,

 

Founded in 2002, L M C Partnership Ltd have registered office in Thetford, Norfolk, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this company at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIAN, Gillian 28 October 2010 - 1
CHRISTIAN, Paul Edward 11 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CHRISTIAN, Gillian 30 June 2005 - 1
GRIMSHAW, Jayne Elizabeth 26 November 2002 14 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 04 December 2018
AD01 - Change of registered office address 30 October 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 23 December 2011
AP01 - Appointment of director 23 December 2011
AA - Annual Accounts 19 August 2011
TM01 - Termination of appointment of director 14 February 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 17 August 2010
AD01 - Change of registered office address 29 July 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 15 December 2008
395 - Particulars of a mortgage or charge 10 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 25 September 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 03 October 2006
363s - Annual Return 03 February 2006
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
287 - Change in situation or address of Registered Office 13 July 2005
395 - Particulars of a mortgage or charge 05 March 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 16 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
AA - Annual Accounts 12 May 2004
395 - Particulars of a mortgage or charge 02 April 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
363s - Annual Return 25 February 2004
395 - Particulars of a mortgage or charge 07 November 2003
287 - Change in situation or address of Registered Office 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

Description Date Status Charge by
Tenancy agreement 30 September 2008 Outstanding

N/A

Tenancy agreement 24 February 2005 Outstanding

N/A

Tenancy agreement 16 March 2004 Outstanding

N/A

Tenancy agreement 04 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.