Company NameLCM Oilfield Services Limited
DirectorMehdi Rheljari
Company StatusActive
Company Number03758579
CategoryPrivate Limited Company
Incorporation Date23 April 1999(24 years, 11 months ago)
Previous NamesOccidental Project Consulting Limited and JARY Petroleum Contractors Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMehdi Rheljari
Date of BirthMay 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed06 March 2000(10 months, 2 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address203 Park Island
Dubai Marina
Dubai
United Arab Emirates
Secretary NameSimon Berdai
NationalityBritish
StatusCurrent
Appointed06 July 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address5 Blyth Close
London
E14 3DU
Director NameAbbeywood Associates Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence AddressSomerville House Mni
20-22 Harborne Road
Birmingham
B15 3AA
Director NameFd Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence AddressSomerville House
20-22 Harborne Road
Edgbaston, Birmingham
West Midlands
B15 3AA
Secretary NameBirchdale Consultancy Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence AddressSomerville House-Mni
20-22 Harborne Road
Birmingham
B15 3AA
Secretary NameFY Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence AddressSomerville House
20-22 Harborne Road
Edgbaston, Birmingham
B15 3AA

Contact

Websitelcmoil.com

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mehdi Rheljari
100.00%
Ordinary

Financials

Year2014
Net Worth£11,364
Current Liabilities£44,636

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Filing History

25 July 2023Total exemption full accounts made up to 30 June 2023 (5 pages)
24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
1 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
8 July 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 September 2018Registered office address changed from Klaco House 28-30 st.John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page)
25 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 February 2014Registered office address changed from 4 Creed Court 5 Ludgate Hill London EC4M 7AA on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 4 Creed Court 5 Ludgate Hill London EC4M 7AA on 19 February 2014 (1 page)
1 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
2 July 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
1 May 2012Director's details changed for Mehdi Rheljari on 14 October 2010 (2 pages)
1 May 2012Director's details changed for Mehdi Rheljari on 14 October 2010 (2 pages)
8 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 June 2009Company name changed jary petroleum contractors LIMITED\certificate issued on 19/06/09 (2 pages)
19 June 2009Company name changed jary petroleum contractors LIMITED\certificate issued on 19/06/09 (2 pages)
5 May 2009Return made up to 23/04/09; full list of members (3 pages)
5 May 2009Return made up to 23/04/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 May 2008Return made up to 23/04/08; full list of members (3 pages)
21 May 2008Return made up to 23/04/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 May 2007Return made up to 23/04/07; full list of members (2 pages)
10 May 2007Return made up to 23/04/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 August 2006Return made up to 23/04/06; full list of members (2 pages)
14 August 2006Return made up to 23/04/06; full list of members (2 pages)
14 August 2006Registered office changed on 14/08/06 from: 77 oxford street london W1D 2ES (1 page)
14 August 2006Registered office changed on 14/08/06 from: 77 oxford street london W1D 2ES (1 page)
30 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 October 2005Return made up to 23/04/05; full list of members (6 pages)
4 October 2005Return made up to 23/04/05; full list of members (6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2004Registered office changed on 22/04/04 from: 100 union street london SE1 0NL (1 page)
22 April 2004Registered office changed on 22/04/04 from: 100 union street london SE1 0NL (1 page)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 June 2003Return made up to 23/04/03; full list of members (6 pages)
3 June 2003Return made up to 23/04/03; full list of members (6 pages)
6 December 2002Registered office changed on 06/12/02 from: 10-16 tiller road london E14 8PX (1 page)
6 December 2002Registered office changed on 06/12/02 from: 10-16 tiller road london E14 8PX (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 May 2002Return made up to 23/04/02; full list of members (6 pages)
27 May 2002Return made up to 23/04/02; full list of members (6 pages)
27 January 2002Director's particulars changed (1 page)
27 January 2002Director's particulars changed (1 page)
21 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 April 2001Return made up to 23/04/01; full list of members (6 pages)
24 April 2001Return made up to 23/04/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
24 July 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
24 July 2000New secretary appointed (2 pages)
4 July 2000Registered office changed on 04/07/00 from: 10 tiller road london E14 8PX (1 page)
4 July 2000Nc inc already adjusted 31/01/00 (1 page)
4 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 July 2000Registered office changed on 04/07/00 from: 10 tiller road london E14 8PX (1 page)
4 July 2000Return made up to 23/04/00; full list of members (6 pages)
4 July 2000Return made up to 23/04/00; full list of members (6 pages)
4 July 2000Director resigned (1 page)
4 July 2000Nc inc already adjusted 31/01/00 (1 page)
4 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: bank chambers 1-3 woodford avenue gants hill ilford essex IG2 6UF (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Registered office changed on 19/04/00 from: bank chambers 1-3 woodford avenue gants hill ilford essex IG2 6UF (1 page)
19 April 2000Director resigned (1 page)
29 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 February 2000£ nc 1000/25900 31/01/00 (1 page)
29 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 February 2000£ nc 1000/25900 31/01/00 (1 page)
15 December 1999Company name changed occidental project consulting li mited\certificate issued on 16/12/99 (3 pages)
15 December 1999Company name changed occidental project consulting li mited\certificate issued on 16/12/99 (3 pages)
8 May 1999Secretary resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Secretary resigned (1 page)
8 May 1999Director resigned (1 page)
23 April 1999Incorporation (11 pages)
23 April 1999Incorporation (11 pages)