Company NameL G Microcom Limited
DirectorLionel John Gowland
Company StatusActive
Company Number01926268
CategoryPrivate Limited Company
Incorporation Date26 June 1985(38 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Lionel John Gowland
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address11 Old Farm Close
Willaston
Neston
Cheshire
CH64 1TX
Wales
Secretary NameMrs Holly Jane Hough
NationalityBritish
StatusCurrent
Appointed31 August 2008(23 years, 2 months after company formation)
Appointment Duration15 years, 8 months
RoleSecretary
Correspondence Address1 Elder Close
Leyland
PR25 1FD
Director NameLeonard Carnes
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 April 2000)
RoleChartered Engineer
Correspondence Address38 Naples Drive
Westlands
Newcastle-Under-Lyme
Staffs
Secretary NameLesley Margaret Gowland
NationalityBritish
StatusResigned
Appointed17 June 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressStud Farm Blue Moor
Wharles
Preston
Lancashire
PR4 3UT
Director NameLesley Margaret Gowland
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 1998)
RoleTeacher
Correspondence AddressStud Farm Blue Moor
Wharles
Preston
Lancashire
PR4 3UT
Secretary NameGordon Thomas Gowland
NationalityBritish
StatusResigned
Appointed12 October 1998(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address10 White Rose Grove
New Earswick
York
YO32 4AE
Director NameGordon Thomas Gowland
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2003)
RoleRetired
Correspondence Address10 White Rose Grove
New Earswick
York
YO32 4AE
Secretary NameHelen Louise Gowland
NationalityBritish
StatusResigned
Appointed01 July 2001(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2004)
RoleCompany Director
Correspondence AddressPeppermill Farm
Roseacre Road Salwick
Preston
Lancashire
Secretary NameSteven Paul Gowland
NationalityBritish
StatusResigned
Appointed11 September 2004(19 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2008)
RoleSecretary
Correspondence AddressStud Farm
Blue Moor Treales
Preston
Lancashire
PR4 3UT

Location

Registered AddressBruce Allen Llp Crown House
40 North Street
Hornchurch
RM11 1EW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Shareholders

20 at £1Lionel Gowland
100.00%
Ordinary

Financials

Year2014
Net Worth£255,662
Cash£76,016
Current Liabilities£9,412

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

2 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
28 June 2022Secretary's details changed for Mrs Holly Jane Hough on 28 June 2022 (1 page)
28 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 April 2022Change of details for Mr Lionel John Gowland as a person with significant control on 26 April 2022 (2 pages)
28 April 2022Director's details changed for Mr Lionel John Gowland on 26 April 2022 (2 pages)
18 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
10 October 2019Director's details changed for Mr Lionel John Gowland on 29 September 2019 (2 pages)
10 October 2019Change of details for Mr Lionel John Gowland as a person with significant control on 29 September 2019 (2 pages)
3 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
31 May 2019Secretary's details changed for Mrs Holly Jane Hough on 31 May 2019 (1 page)
17 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 20
(6 pages)
12 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 20
(6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20
(4 pages)
10 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 20
(4 pages)
29 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 20
(4 pages)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
2 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 2 July 2014 (1 page)
10 June 2014Secretary's details changed for Miss Holly Jane Gowland on 30 July 2013 (1 page)
10 June 2014Secretary's details changed for Miss Holly Jane Gowland on 30 July 2013 (1 page)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Secretary's details changed for Miss Holly Jane Gowland on 1 April 2012 (2 pages)
28 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
28 June 2012Secretary's details changed for Miss Holly Jane Gowland on 1 April 2012 (2 pages)
28 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
28 June 2012Secretary's details changed for Miss Holly Jane Gowland on 1 April 2012 (2 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Return made up to 17/06/09; full list of members (3 pages)
24 June 2009Return made up to 17/06/09; full list of members (3 pages)
25 September 2008Secretary appointed miss holly jane gowland (1 page)
25 September 2008Appointment terminated secretary steven gowland (1 page)
25 September 2008Secretary appointed miss holly jane gowland (1 page)
25 September 2008Appointment terminated secretary steven gowland (1 page)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2008Return made up to 17/06/08; full list of members (3 pages)
24 June 2008Return made up to 17/06/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 June 2007Return made up to 17/06/07; full list of members (2 pages)
27 June 2007Return made up to 17/06/07; full list of members (2 pages)
16 November 2006Registered office changed on 16/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
16 November 2006Registered office changed on 16/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Return made up to 17/06/06; full list of members (2 pages)
29 June 2006Return made up to 17/06/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005Return made up to 17/06/05; full list of members (2 pages)
28 June 2005Return made up to 17/06/05; full list of members (2 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004New secretary appointed (2 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004New secretary appointed (2 pages)
6 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 July 2003Return made up to 17/06/03; full list of members (7 pages)
7 July 2003Return made up to 17/06/03; full list of members (7 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 July 2002Return made up to 17/06/02; full list of members (7 pages)
5 July 2002Return made up to 17/06/02; full list of members (7 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001Secretary resigned (1 page)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 July 2001Return made up to 17/06/01; full list of members (6 pages)
3 July 2001Return made up to 17/06/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
3 July 2000Return made up to 17/06/00; full list of members (6 pages)
3 July 2000Return made up to 17/06/00; full list of members (6 pages)
17 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
17 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
27 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
27 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
26 July 1999Return made up to 17/06/99; full list of members (6 pages)
26 July 1999Return made up to 17/06/99; full list of members (6 pages)
17 November 1998New secretary appointed (4 pages)
17 November 1998Secretary resigned;director resigned (4 pages)
17 November 1998New secretary appointed (4 pages)
17 November 1998Secretary resigned;director resigned (4 pages)
19 October 1998Full accounts made up to 30 April 1998 (9 pages)
19 October 1998Full accounts made up to 30 April 1998 (9 pages)
3 July 1998Return made up to 17/06/98; full list of members (6 pages)
3 July 1998Return made up to 17/06/98; full list of members (6 pages)
2 June 1998Registered office changed on 02/06/98 from: warrior house 42/82 southchurch road southend on sea essex SS1 2LZ (1 page)
2 June 1998Registered office changed on 02/06/98 from: warrior house 42/82 southchurch road southend on sea essex SS1 2LZ (1 page)
17 October 1997Full accounts made up to 30 April 1997 (10 pages)
17 October 1997Full accounts made up to 30 April 1997 (10 pages)
30 June 1997Return made up to 17/06/97; no change of members (4 pages)
30 June 1997Return made up to 17/06/97; no change of members (4 pages)
17 July 1996Full accounts made up to 30 April 1996 (11 pages)
17 July 1996Full accounts made up to 30 April 1996 (11 pages)
28 June 1996Return made up to 17/06/96; no change of members (4 pages)
28 June 1996Return made up to 17/06/96; no change of members (4 pages)
16 August 1995Full accounts made up to 30 April 1995 (10 pages)
16 August 1995Full accounts made up to 30 April 1995 (10 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
3 July 1995Return made up to 17/06/95; full list of members (6 pages)
3 July 1995Return made up to 17/06/95; full list of members (6 pages)