Company NameLMC Audio Systems Limited
DirectorsJohn Ridley and Paul Stephen Hinkly
Company StatusActive
Company Number01950665
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 7 months ago)
Previous NameLondon Microphone Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 47430Retail sale of audio and video equipment in specialised stores
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr John Ridley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleSound Engineer
Country of ResidenceEngland
Correspondence AddressUnit 10 Cowley Road
London
W3 7XA
Director NameMr Paul Stephen Hinkly
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleSound Engineer
Country of ResidenceEngland
Correspondence AddressUnit 10 Cowley Road
London
W3 7XA
Secretary NameMr Paul Stephen Hinkly
StatusCurrent
Appointed11 December 2023(38 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence AddressUnit 10 Cowley Road
London
W3 7XA
Director NamePaul James Steven Ward
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 1992)
RoleCompany Director
Correspondence Address3 Froden Brook
Great Burstead
Essex
CM11 2TW
Director NameSusan Patricia Hinkly
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months (resigned 10 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Cowley Road
London
W3 7XA
Secretary NameSusan Patricia Hinkly
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months (resigned 10 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Cowley Road
London
W3 7XA
Director NameDavid John Stubbs
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(10 years, 6 months after company formation)
Appointment Duration25 years, 7 months (resigned 31 October 2021)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressUnit 10 Cowley Road
London
W3 7XA

Contact

Websitelmcaudio.co.uk

Location

Registered AddressUnit 10 Cowley Road
London
W3 7XA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

119.7k at £1Parent Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£264,144
Cash£408
Current Liabilities£1,247,009

Accounts

Latest Accounts29 June 2021 (2 years, 10 months ago)
Next Accounts Due29 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

24 February 2017Delivered on: 1 March 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: No.
Outstanding
20 March 2007Delivered on: 23 March 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 March 2002Delivered on: 27 March 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 February 1995Delivered on: 23 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 47 phoenix park aston birmingham west midlands and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 July 1990Delivered on: 9 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 March 2024Micro company accounts made up to 29 June 2021 (3 pages)
12 March 2024Compulsory strike-off action has been suspended (1 page)
20 February 2024First Gazette notice for compulsory strike-off (1 page)
19 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
19 December 2023Termination of appointment of Susan Patricia Hinkly as a secretary on 10 December 2023 (1 page)
19 December 2023Termination of appointment of Susan Patricia Hinkly as a director on 10 December 2023 (1 page)
19 December 2023Appointment of Mr Paul Stephen Hinkly as a secretary on 11 December 2023 (2 pages)
5 December 2023Compulsory strike-off action has been discontinued (1 page)
3 December 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2022Current accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
2 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
2 November 2021Termination of appointment of David John Stubbs as a director on 31 October 2021 (1 page)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
5 February 2021Director's details changed for Susan Patricia Hinkly on 5 February 2021 (2 pages)
5 February 2021Director's details changed for Mr Paul Stephen Hinkly on 5 February 2021 (2 pages)
1 December 2020Confirmation statement made on 1 December 2020 with updates (3 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
27 May 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
26 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
12 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
25 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
1 March 2017Registration of charge 019506650005, created on 24 February 2017 (21 pages)
1 March 2017Registration of charge 019506650005, created on 24 February 2017 (21 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 119,700
(5 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 119,700
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 119,700
(5 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 119,700
(5 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 119,700
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 119,700
(5 pages)
20 June 2014Registered office address changed from Unit 10 Cowley Road London W3 7QE on 20 June 2014 (1 page)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 119,700
(5 pages)
20 June 2014Registered office address changed from Unit 10 Cowley Road London W3 7QE on 20 June 2014 (1 page)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 119,700
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 June 2013Director's details changed for John Ridley on 21 September 2012 (2 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
17 June 2013Director's details changed for John Ridley on 21 September 2012 (2 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
14 June 2013Director's details changed for David John Stubbs on 21 September 2012 (2 pages)
14 June 2013Secretary's details changed for Susan Patricia Hinkly on 21 September 2012 (1 page)
14 June 2013Director's details changed for Paul Stephen Hinkly on 21 September 2012 (2 pages)
14 June 2013Secretary's details changed for Susan Patricia Hinkly on 21 September 2012 (1 page)
14 June 2013Director's details changed for Susan Patricia Hinkly on 21 September 2012 (2 pages)
14 June 2013Director's details changed for Paul Stephen Hinkly on 21 September 2012 (2 pages)
14 June 2013Director's details changed for Susan Patricia Hinkly on 21 September 2012 (2 pages)
14 June 2013Director's details changed for David John Stubbs on 21 September 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
4 August 2010Director's details changed for David John Stubbs on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for David John Stubbs on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for David John Stubbs on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 July 2009Return made up to 06/06/09; full list of members (4 pages)
24 July 2009Return made up to 06/06/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 July 2008Return made up to 06/06/08; full list of members (4 pages)
7 July 2008Return made up to 06/06/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 August 2007Return made up to 06/06/07; full list of members (8 pages)
4 August 2007Return made up to 06/06/07; full list of members (8 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 October 2006Return made up to 06/06/06; full list of members (8 pages)
23 October 2006Return made up to 06/06/06; full list of members (8 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
18 October 2005Return made up to 06/06/05; full list of members (8 pages)
18 October 2005Return made up to 06/06/05; full list of members (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 November 2003Return made up to 06/06/03; full list of members (8 pages)
10 November 2003Return made up to 06/06/03; full list of members (8 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
4 November 2002Accounts for a medium company made up to 31 December 2001 (23 pages)
4 November 2002Accounts for a medium company made up to 31 December 2001 (23 pages)
23 July 2002Return made up to 06/06/02; full list of members (8 pages)
23 July 2002Return made up to 06/06/02; full list of members (8 pages)
27 March 2002Particulars of mortgage/charge (5 pages)
27 March 2002Particulars of mortgage/charge (5 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (21 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (21 pages)
10 July 2001Return made up to 06/06/01; full list of members (7 pages)
10 July 2001Return made up to 06/06/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
29 June 2000Return made up to 06/06/00; full list of members (7 pages)
29 June 2000Return made up to 06/06/00; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 June 1999Return made up to 06/06/99; no change of members (4 pages)
6 June 1999Return made up to 06/06/99; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 August 1998Return made up to 06/06/98; full list of members (6 pages)
10 August 1998Return made up to 06/06/98; full list of members (6 pages)
25 January 1998Accounts for a small company made up to 31 December 1996 (9 pages)
25 January 1998Accounts for a small company made up to 31 December 1996 (9 pages)
30 July 1997Return made up to 06/06/97; no change of members (4 pages)
30 July 1997Return made up to 06/06/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 December 1995 (10 pages)
4 June 1997Accounts for a small company made up to 31 December 1995 (10 pages)
17 June 1996Return made up to 06/06/96; change of members (6 pages)
17 June 1996Return made up to 06/06/96; change of members (6 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
14 February 1996Return made up to 06/06/95; full list of members (6 pages)
14 February 1996Return made up to 06/06/95; full list of members (6 pages)
6 February 1996Accounts for a small company made up to 31 December 1994 (9 pages)
6 February 1996Accounts for a small company made up to 31 December 1994 (9 pages)
15 January 1996Ad 31/01/95--------- £ si 10000@1 (2 pages)
15 January 1996Ad 31/01/95--------- £ si 10000@1 (2 pages)
15 January 1996Particulars of contract relating to shares (4 pages)
15 January 1996Particulars of contract relating to shares (4 pages)
19 December 1995£ nc 100000/250000 31/01/95 (1 page)
19 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 December 1995Particulars of contract relating to shares (4 pages)
19 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 December 1995Particulars of contract relating to shares (4 pages)
19 December 1995Ad 09/10/95--------- £ si 9700@1=9700 £ ic 110000/119700 (2 pages)
19 December 1995£ nc 100000/250000 31/01/95 (1 page)
19 December 1995Ad 31/01/95--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
19 December 1995Ad 09/10/95--------- £ si 9700@1=9700 £ ic 110000/119700 (2 pages)
19 December 1995Ad 31/01/95--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
2 May 1989Company name changed london microphone centre LIMITED\certificate issued on 03/05/89 (2 pages)
2 May 1989Company name changed london microphone centre LIMITED\certificate issued on 03/05/89 (2 pages)
27 September 1985Incorporation (16 pages)
27 September 1985Incorporation (16 pages)