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