Founded in 1986, L.C.M. Systems Ltd have registered office in Newport, Isle Of Wight, it has a status of "Active". The companies directors are Cundall, Alice Christine, South, John Christopher. There are currently 21-50 employees at the organisation. This company is VAT Registered.
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 |