PO Box 336441
Dubai
United Arab Emirates
Secretary Name | Simon Berdai |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2001(2 months, 1 week after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 14 Francis Close London E14 3DE |
Secretary Name | Mr Robert Dragos Micu |
---|---|
Status | Current |
Appointed | 22 December 2020(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 11 Highwoods Close Marlow SL7 3PG |
Director Name | Mr Robert Dragos Micu |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 16 March 2021(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Highwoods Close Marlow SL7 3PG |
Director Name | Fd Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | Somerville House - Mni 20-22 Harborne Road Birmingham West Midlands B15 3AA |
Secretary Name | Birchdale Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | Somerville House-Mni 20-22 Harborne Road Birmingham B15 3AA |
Secretary Name | FY Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | Somerville House - Mni 20-22 Harborne Road Birmingham West Midlands B15 3AA |
Website | lcmoil.com |
---|
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
23.4k at £1 | Dominion Nominees LTD 23.40% Ordinary |
---|---|
22.5k at £1 | Icm Nominees LTD 22.50% Ordinary |
22.5k at £1 | Mehdi Rheljari 22.50% Ordinary |
10.8k at £1 | Marya Rheljari 10.80% Ordinary |
10.8k at £1 | Yasmina Rheljari 10.80% Ordinary |
10k at £1 | Simon Berdai 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,241,953 |
Gross Profit | £2,412,349 |
Net Worth | £1,722,767 |
Cash | £1,108,931 |
Current Liabilities | £3,900,885 |
Latest Accounts | 26 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
15 August 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 |
16 August 2023 | Total exemption full accounts made up to 26 December 2022 (12 pages) |
---|---|
22 May 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
21 March 2023 | Total exemption full accounts made up to 26 December 2021 (12 pages) |
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
21 December 2022 | Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 29 December 2020 (12 pages) |
16 March 2021 | Appointment of Mr Robert Dragos Micu as a director on 16 March 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
22 December 2020 | Appointment of Mr Robert Dragos Micu as a secretary on 22 December 2020 (2 pages) |
15 October 2020 | Total exemption full accounts made up to 29 December 2019 (15 pages) |
15 May 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
16 March 2020 | Total exemption full accounts made up to 29 December 2018 (15 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
24 December 2019 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page) |
26 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
28 May 2019 | Director's details changed for Mehdi Rheljari on 23 May 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 29 December 2017 (26 pages) |
21 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
19 September 2018 | Registered 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 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 30 December 2016 (25 pages) |
19 September 2017 | Full accounts made up to 30 December 2016 (25 pages) |
24 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
19 January 2017 | Satisfaction of charge 3 in full (4 pages) |
19 January 2017 | Satisfaction of charge 2 in full (4 pages) |
19 January 2017 | Satisfaction of charge 2 in full (4 pages) |
19 January 2017 | Satisfaction of charge 3 in full (4 pages) |
25 October 2016 | Full accounts made up to 30 December 2015 (19 pages) |
25 October 2016 | Full accounts made up to 30 December 2015 (19 pages) |
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
24 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 October 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
28 October 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
9 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
12 September 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
12 September 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
10 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
18 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
26 April 2013 | Satisfaction of charge 1 in full (1 page) |
26 April 2013 | Satisfaction of charge 1 in full (1 page) |
7 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Registered office address changed from 4 Creed Court 5 Ludgate Hill London EC4M 7AA on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 4 Creed Court 5 Ludgate Hill London EC4M 7AA on 22 November 2012 (1 page) |
14 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
1 May 2012 | Director's details changed for Mehdi Rheljari on 14 October 2010 (2 pages) |
1 May 2012 | Director's details changed for Mehdi Rheljari on 14 October 2010 (2 pages) |
1 May 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
14 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
1 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
18 June 2009 | Company name changed lcm oilfield services LIMITED\certificate issued on 18/06/09 (2 pages) |
18 June 2009 | Company name changed lcm oilfield services LIMITED\certificate issued on 18/06/09 (2 pages) |
15 June 2009 | Memorandum and Articles of Association (4 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
15 June 2009 | Memorandum and Articles of Association (4 pages) |
3 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
10 April 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
10 April 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
29 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
29 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
3 October 2007 | Return made up to 25/01/07; full list of members; amend (7 pages) |
3 October 2007 | Return made up to 25/01/07; full list of members; amend (7 pages) |
18 June 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
18 June 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
23 March 2007 | Ad 22/12/06--------- £ si 99900@1 (2 pages) |
23 March 2007 | Ad 22/12/06--------- £ si 99900@1 (2 pages) |
23 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
5 November 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
5 November 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 77 oxford street london W1D 2ES (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 77 oxford street london W1D 2ES (1 page) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (4 pages) |
17 August 2006 | Particulars of mortgage/charge (4 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
28 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
28 February 2006 | Director's particulars changed (1 page) |
30 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
30 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
11 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
7 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 October 2004 | Return made up to 25/01/04; full list of members; amend (6 pages) |
31 October 2004 | Return made up to 25/01/04; full list of members; amend (6 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 October 2004 | Ad 31/12/03--------- £ si 99@1 (2 pages) |
21 October 2004 | Ad 31/12/03--------- £ si 99@1 (2 pages) |
18 June 2004 | Particulars of mortgage/charge (15 pages) |
18 June 2004 | Particulars of mortgage/charge (15 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: 100 union street london SE1 0NL (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 100 union street london SE1 0NL (1 page) |
30 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
31 January 2003 | Return made up to 25/01/03; full list of members (6 pages) |
31 January 2003 | Return made up to 25/01/03; full list of members (6 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 10-16 tiller road docklands london E14 8PX (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: 10-16 tiller road docklands london E14 8PX (1 page) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
22 August 2002 | Nc inc already adjusted 30/07/02 (1 page) |
22 August 2002 | Nc inc already adjusted 30/07/02 (1 page) |
22 August 2002 | Resolutions
|
22 August 2002 | Resolutions
|
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
22 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
22 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
7 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: somerville house 20-22 harborne road edgbaston birmingham B15 3AA (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: somerville house 20-22 harborne road edgbaston birmingham B15 3AA (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
25 January 2001 | Incorporation (11 pages) |
25 January 2001 | Incorporation (11 pages) |