About

Registered Number: 02057541
Date of Incorporation: 23/09/1986 (38 years and 6 months ago)
Company Status: Active
Registered Address: Unit 15 Newport Business Park, Barry Way, Newport, Isle Of Wight, PO30 5GY

 

L.C.M. Systems Ltd was established in 1986, it's status in the Companies House registry is set to "Active". The business is VAT Registered in the UK. The current directors of this organisation are listed as Cundall, Alice Christine, South, John Christopher in the Companies House registry. L.C.M. Systems Ltd employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNDALL, Alice Christine N/A 22 November 2001 1
SOUTH, John Christopher N/A 22 November 2001 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 09 June 2016
CH01 - Change of particulars for director 09 June 2016
CH03 - Change of particulars for secretary 09 June 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 27 May 2014
MR01 - N/A 12 April 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 03 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 29 June 2007
287 - Change in situation or address of Registered Office 01 February 2007
AA - Annual Accounts 05 October 2006
287 - Change in situation or address of Registered Office 15 August 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 13 September 2004
395 - Particulars of a mortgage or charge 25 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 04 June 2003
395 - Particulars of a mortgage or charge 19 February 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 02 October 2002
395 - Particulars of a mortgage or charge 17 September 2002
395 - Particulars of a mortgage or charge 17 September 2002
395 - Particulars of a mortgage or charge 09 February 2002
395 - Particulars of a mortgage or charge 13 December 2001
RESOLUTIONS - N/A 29 November 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
395 - Particulars of a mortgage or charge 27 November 2001
395 - Particulars of a mortgage or charge 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 18 May 1999
363a - Annual Return 22 January 1999
AA - Annual Accounts 30 September 1998
AA - Annual Accounts 02 October 1997
363a - Annual Return 26 June 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 18 May 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 10 May 1994
395 - Particulars of a mortgage or charge 25 April 1994
395 - Particulars of a mortgage or charge 25 April 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 29 June 1993
363s - Annual Return 11 May 1992
AA - Annual Accounts 11 May 1992
287 - Change in situation or address of Registered Office 21 October 1991
AA - Annual Accounts 17 May 1991
363b - Annual Return 17 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1990
395 - Particulars of a mortgage or charge 11 June 1990
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
288 - N/A 03 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1989
123 - Notice of increase in nominal capital 14 December 1989
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
363 - Annual Return 23 February 1989
395 - Particulars of a mortgage or charge 13 February 1989
AA - Annual Accounts 16 December 1988
395 - Particulars of a mortgage or charge 15 December 1988
363 - Annual Return 21 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1986
288 - N/A 12 November 1986
CERTINC - N/A 23 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2014 Outstanding

N/A

Legal charge 10 March 2004 Outstanding

N/A

Legal charge 04 February 2003 Outstanding

N/A

Legal charge 29 August 2002 Outstanding

N/A

Debenture 29 August 2002 Fully Satisfied

N/A

Fixed and floating charge 04 February 2002 Fully Satisfied

N/A

Debenture 23 November 2001 Fully Satisfied

N/A

Legal charge 22 November 2001 Outstanding

N/A

Debenture 22 November 2001 Outstanding

N/A

Debenture 19 April 1994 Fully Satisfied

N/A

Legal charge 19 April 1994 Fully Satisfied

N/A

Mortgage debenture 05 June 1990 Fully Satisfied

N/A

Legal mortgage was registered pursuant to an order of count dated 7/2/89 08 December 1988 Fully Satisfied

N/A

Legal charge 08 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.