Company NameLCM Oil &Gas Ltd
DirectorsMehdi Rheljari and Robert Dragos Micu
Company StatusActive
Company Number04147816
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 3 months ago)
Previous NameLCM Oilfield Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mehdi Rheljari
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed04 April 2001(2 months, 1 week after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 502 Indigo Tower Jumeirah Lakes Towers Plot D
PO Box 336441
Dubai
United Arab Emirates
Secretary NameSimon Berdai
NationalityBritish
StatusCurrent
Appointed04 April 2001(2 months, 1 week after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address14 Francis Close
London
E14 3DE
Secretary NameMr Robert Dragos Micu
StatusCurrent
Appointed22 December 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address11 Highwoods Close
Marlow
SL7 3PG
Director NameMr Robert Dragos Micu
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityRomanian
StatusCurrent
Appointed16 March 2021(20 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Highwoods Close
Marlow
SL7 3PG
Director NameFd Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence AddressSomerville House - Mni
20-22 Harborne Road
Birmingham
West Midlands
B15 3AA
Secretary NameBirchdale Consultancy Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence AddressSomerville House-Mni
20-22 Harborne Road
Birmingham
B15 3AA
Secretary NameFY Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence AddressSomerville House - Mni
20-22 Harborne Road
Birmingham
West Midlands
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

23.4k at £1Dominion Nominees LTD
23.40%
Ordinary
22.5k at £1Icm Nominees LTD
22.50%
Ordinary
22.5k at £1Mehdi Rheljari
22.50%
Ordinary
10.8k at £1Marya Rheljari
10.80%
Ordinary
10.8k at £1Yasmina Rheljari
10.80%
Ordinary
10k at £1Simon Berdai
10.00%
Ordinary

Financials

Year2014
Turnover£11,241,953
Gross Profit£2,412,349
Net Worth£1,722,767
Cash£1,108,931
Current Liabilities£3,900,885

Accounts

Latest Accounts26 December 2022 (1 year, 4 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

15 August 2006Delivered on: 18 August 2006
Persons entitled: Hsbc Bank PLC

Classification: 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.
Outstanding
14 August 2006Delivered on: 17 August 2006
Persons entitled: Stephenson Harwood Limited

Classification: Rent deposit deed
Secured details: £12,930.00 and all other monies due or to become due.
Particulars: The deposited sum from time to time in relation to the tenants obligations. See the mortgage charge document for full details.
Outstanding
9 June 2004Delivered on: 18 June 2004
Satisfied on: 26 April 2013
Persons entitled: Bibby Factors International Limited

Classification: All assets debenture
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.
Fully Satisfied

Filing History

16 August 2023Total exemption full accounts made up to 26 December 2022 (12 pages)
22 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
21 March 2023Total exemption full accounts made up to 26 December 2021 (12 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
21 December 2022Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 29 December 2020 (12 pages)
16 March 2021Appointment of Mr Robert Dragos Micu as a director on 16 March 2021 (2 pages)
11 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
22 December 2020Appointment of Mr Robert Dragos Micu as a secretary on 22 December 2020 (2 pages)
15 October 2020Total exemption full accounts made up to 29 December 2019 (15 pages)
15 May 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
16 March 2020Total exemption full accounts made up to 29 December 2018 (15 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
26 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
28 May 2019Director's details changed for Mehdi Rheljari on 23 May 2019 (2 pages)
4 March 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 29 December 2017 (26 pages)
21 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
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)
1 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 30 December 2016 (25 pages)
19 September 2017Full accounts made up to 30 December 2016 (25 pages)
24 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
19 January 2017Satisfaction of charge 3 in full (4 pages)
19 January 2017Satisfaction of charge 2 in full (4 pages)
19 January 2017Satisfaction of charge 2 in full (4 pages)
19 January 2017Satisfaction of charge 3 in full (4 pages)
25 October 2016Full accounts made up to 30 December 2015 (19 pages)
25 October 2016Full accounts made up to 30 December 2015 (19 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100,000
(5 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100,000
(5 pages)
24 November 2015Full accounts made up to 31 December 2014 (20 pages)
24 November 2015Full accounts made up to 31 December 2014 (20 pages)
28 October 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
28 October 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
9 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(5 pages)
9 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(5 pages)
12 September 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
12 September 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
10 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,000
(5 pages)
10 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,000
(5 pages)
18 September 2013Full accounts made up to 31 December 2012 (22 pages)
18 September 2013Full accounts made up to 31 December 2012 (22 pages)
26 April 2013Satisfaction of charge 1 in full (1 page)
26 April 2013Satisfaction of charge 1 in full (1 page)
7 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
22 November 2012Registered office address changed from 4 Creed Court 5 Ludgate Hill London EC4M 7AA on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 4 Creed Court 5 Ludgate Hill London EC4M 7AA on 22 November 2012 (1 page)
14 September 2012Full accounts made up to 31 December 2011 (22 pages)
14 September 2012Full accounts made up to 31 December 2011 (22 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)
1 May 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
14 October 2011Full accounts made up to 31 December 2010 (22 pages)
14 October 2011Full accounts made up to 31 December 2010 (22 pages)
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
10 June 2010Full accounts made up to 31 December 2009 (21 pages)
10 June 2010Full accounts made up to 31 December 2009 (21 pages)
16 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
9 October 2009Full accounts made up to 31 December 2008 (21 pages)
9 October 2009Full accounts made up to 31 December 2008 (21 pages)
18 June 2009Company name changed lcm oilfield services LIMITED\certificate issued on 18/06/09 (2 pages)
18 June 2009Company name changed lcm oilfield services LIMITED\certificate issued on 18/06/09 (2 pages)
15 June 2009Memorandum and Articles of Association (4 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2009Memorandum and Articles of Association (4 pages)
3 March 2009Return made up to 25/01/09; full list of members (4 pages)
3 March 2009Return made up to 25/01/09; full list of members (4 pages)
10 April 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
10 April 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
29 February 2008Return made up to 25/01/08; full list of members (4 pages)
29 February 2008Return made up to 25/01/08; full list of members (4 pages)
3 October 2007Return made up to 25/01/07; full list of members; amend (7 pages)
3 October 2007Return made up to 25/01/07; full list of members; amend (7 pages)
18 June 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
18 June 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
23 March 2007Ad 22/12/06--------- £ si 99900@1 (2 pages)
23 March 2007Ad 22/12/06--------- £ si 99900@1 (2 pages)
23 February 2007Return made up to 25/01/07; full list of members (3 pages)
23 February 2007Return made up to 25/01/07; full list of members (3 pages)
5 November 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
5 November 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
29 August 2006Registered office changed on 29/08/06 from: 77 oxford street london W1D 2ES (1 page)
29 August 2006Registered office changed on 29/08/06 from: 77 oxford street london W1D 2ES (1 page)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (4 pages)
17 August 2006Particulars of mortgage/charge (4 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Return made up to 25/01/06; full list of members (3 pages)
28 February 2006Return made up to 25/01/06; full list of members (3 pages)
28 February 2006Director's particulars changed (1 page)
30 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 November 2005Accounts for a small company made up to 31 December 2004 (6 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)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 February 2005Return made up to 25/01/05; full list of members (7 pages)
11 February 2005Return made up to 25/01/05; full list of members (7 pages)
7 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
7 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
31 October 2004Return made up to 25/01/04; full list of members; amend (6 pages)
31 October 2004Return made up to 25/01/04; full list of members; amend (6 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 October 2004Ad 31/12/03--------- £ si 99@1 (2 pages)
21 October 2004Ad 31/12/03--------- £ si 99@1 (2 pages)
18 June 2004Particulars of mortgage/charge (15 pages)
18 June 2004Particulars of mortgage/charge (15 pages)
23 April 2004Registered office changed on 23/04/04 from: 100 union street london SE1 0NL (1 page)
23 April 2004Registered office changed on 23/04/04 from: 100 union street london SE1 0NL (1 page)
30 January 2004Return made up to 25/01/04; full list of members (6 pages)
30 January 2004Return made up to 25/01/04; full list of members (6 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
31 January 2003Return made up to 25/01/03; full list of members (6 pages)
31 January 2003Return made up to 25/01/03; full list of members (6 pages)
20 December 2002Registered office changed on 20/12/02 from: 10-16 tiller road docklands london E14 8PX (1 page)
20 December 2002Registered office changed on 20/12/02 from: 10-16 tiller road docklands london E14 8PX (1 page)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
22 August 2002Nc inc already adjusted 30/07/02 (1 page)
22 August 2002Nc inc already adjusted 30/07/02 (1 page)
22 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
22 February 2002Return made up to 25/01/02; full list of members (6 pages)
22 February 2002Return made up to 25/01/02; full list of members (6 pages)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
7 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
7 November 2001New secretary appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: somerville house 20-22 harborne road edgbaston birmingham B15 3AA (1 page)
5 April 2001Registered office changed on 05/04/01 from: somerville house 20-22 harborne road edgbaston birmingham B15 3AA (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
25 January 2001Incorporation (11 pages)
25 January 2001Incorporation (11 pages)