Winchmore Hill
London
N21 2NH
Secretary Name | Monica McCarthy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2005(2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 September 2019) |
Role | Company Director |
Correspondence Address | 16 Oxford Gardens Winchmore Hill London N21 2AP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | lmcconstruction.co.uk |
---|---|
Telephone | 020 83604652 |
Telephone region | London |
Registered Address | 139 Birkbeck Road Enfield EN2 0EB |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Liam Mccarthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,017,098 |
Cash | £488,287 |
Current Liabilities | £471,923 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
29 July 2010 | Delivered on: 31 July 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|
6 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Unaudited abridged accounts made up to 31 October 2022 (10 pages) |
11 July 2023 | Registered office address changed from 39 Birkbeck Road Enfield EN2 0EB England to 139 Birkbeck Road Enfield EN2 0EB on 11 July 2023 (1 page) |
15 June 2023 | Registered office address changed from 2a Cecil Avenue Enfield Middlesex EN1 1PR England to 39 Birkbeck Road Enfield EN2 0EB on 15 June 2023 (1 page) |
1 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
26 October 2022 | Unaudited abridged accounts made up to 31 October 2021 (10 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
14 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
11 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
26 September 2019 | Termination of appointment of Monica Mccarthy as a secretary on 26 September 2019 (1 page) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
8 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
21 April 2016 | Registered office address changed from 1 Deepdene Court Winchmore Hill London N21 2NH to 2a Cecil Avenue Enfield Middlesex EN1 1PR on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from 1 Deepdene Court Winchmore Hill London N21 2NH to 2a Cecil Avenue Enfield Middlesex EN1 1PR on 21 April 2016 (1 page) |
20 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
18 October 2013 | Amended accounts made up to 31 October 2012 (3 pages) |
18 October 2013 | Amended accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
9 November 2011 | Director's details changed for Liam Mccarthy on 27 October 2011 (2 pages) |
9 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Director's details changed for Liam Mccarthy on 27 October 2011 (2 pages) |
9 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
29 November 2010 | Annual return made up to 27 October 2010 (13 pages) |
29 November 2010 | Annual return made up to 27 October 2010 (13 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 February 2010 | Annual return made up to 27 October 2009 (13 pages) |
12 February 2010 | Annual return made up to 27 October 2009 (13 pages) |
12 February 2010 | Director's details changed for Liam Mccarthy on 23 July 2009 (1 page) |
12 February 2010 | Director's details changed for Liam Mccarthy on 23 July 2009 (1 page) |
2 December 2009 | Secretary's details changed for Monica Mccarthy on 23 July 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Monica Mccarthy on 23 July 2009 (2 pages) |
2 December 2009 | Registered office address changed from 4 Darley Road Edmonton London N9 9EH on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from 4 Darley Road Edmonton London N9 9EH on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from 4 Darley Road Edmonton London N9 9EH on 2 December 2009 (2 pages) |
7 November 2009 | Annual return made up to 27 October 2008 with a full list of shareholders (6 pages) |
7 November 2009 | Annual return made up to 27 October 2008 with a full list of shareholders (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
21 July 2009 | Company name changed lmc carpentry & building contractors LTD\certificate issued on 23/07/09 (2 pages) |
21 July 2009 | Company name changed lmc carpentry & building contractors LTD\certificate issued on 23/07/09 (2 pages) |
12 December 2008 | Return made up to 27/10/07; no change of members (8 pages) |
12 December 2008 | Return made up to 27/10/07; no change of members (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: 987 high road, north finchley, london, N12 8QR (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 987 high road, north finchley, london, N12 8QR (1 page) |
4 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
4 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
20 December 2006 | Return made up to 27/10/06; full list of members (6 pages) |
20 December 2006 | Return made up to 27/10/06; full list of members (6 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Incorporation (9 pages) |
27 October 2005 | Incorporation (9 pages) |