Company NameLCMA Limited
Company StatusDissolved
Company Number02783085
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)
Previous NamePKR Educational Consultants Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameDr Calvin Sidney Pike
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1993(same day as company formation)
RoleEducation Inspector
Country of ResidenceEngland
Correspondence Address73 South Hill Road
Bromley
Kent
BR2 0RW
Director NameMrs Elizabeth Frances Pike
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(7 years, 5 months after company formation)
Appointment Duration6 years (closed 11 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 South Hill Road
Bromley
Kent
BR2 0RW
Secretary NameMrs Elizabeth Frances Pike
NationalityBritish
StatusClosed
Appointed30 June 2000(7 years, 5 months after company formation)
Appointment Duration6 years (closed 11 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 South Hill Road
Bromley
Kent
BR2 0RW
Director NameMr John King
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992
Appointment Duration6 years, 6 months (resigned 19 August 1998)
RoleEducation Inspector
Correspondence Address15 Lynmouth Road
Fortis Green
London
N2 9LR
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMr Brian Michael Rowe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleEducation Inspector
Country of ResidenceEngland
Correspondence AddressAfalon Hadlow Park
Hadlow
Kent
TN11 0HY
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Secretary NameMr Brian Michael Rowe
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleEducation Inspector
Country of ResidenceEngland
Correspondence AddressAfalon Hadlow Park
Hadlow
Kent
TN11 0HY

Location

Registered Address6 Sherman Road
Bromley
Kent
BR1 3JH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£613,020
Cash£663,412
Current Liabilities£110,543

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
10 February 2006Application for striking-off (1 page)
31 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
20 July 2005Company name changed pkr educational consultants limi ted\certificate issued on 20/07/05 (2 pages)
26 January 2005Return made up to 18/01/05; full list of members (7 pages)
7 April 2004Accounts for a small company made up to 30 November 2003 (6 pages)
30 January 2004Return made up to 25/01/04; full list of members (7 pages)
3 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
3 February 2003Return made up to 25/01/03; full list of members (7 pages)
17 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
19 February 2002Return made up to 25/01/02; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
9 February 2001Return made up to 25/01/01; full list of members (6 pages)
13 September 2000Secretary resigned;director resigned (1 page)
13 September 2000New secretary appointed;new director appointed (2 pages)
25 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
23 February 2000Return made up to 25/01/00; full list of members (6 pages)
24 February 1999Full accounts made up to 30 November 1998 (11 pages)
28 January 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1998Full accounts made up to 30 November 1997 (11 pages)
24 August 1998Director resigned (1 page)
6 February 1998Return made up to 25/01/98; no change of members (4 pages)
30 July 1997Full accounts made up to 30 November 1996 (9 pages)
15 July 1997Registered office changed on 15/07/97 from: kemnal technology college sevenoaks way sidcup kent DA14 5AA (1 page)
3 March 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1996Accounts for a small company made up to 30 November 1995 (5 pages)
2 March 1996Return made up to 25/01/96; no change of members (4 pages)
10 November 1995Auditor's resignation (4 pages)