About

Registered Number: 02057541
Date of Incorporation: 23/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Unit 15 Newport Business Park, Barry Way, Newport, Isle Of Wight, PO30 5GY

 

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.

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.