Company NameLMC Contracts Ltd
DirectorLiam McCarthy
Company StatusActive
Company Number05605558
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Previous NameLMC Carpentry & Building Contractors Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Liam McCarthy
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed10 November 2005(2 weeks after company formation)
Appointment Duration18 years, 5 months
RoleCarpenter
Country of ResidenceEngland
Correspondence Address1 Deepdene Court
Winchmore Hill
London
N21 2NH
Secretary NameMonica McCarthy
NationalityIrish
StatusResigned
Appointed10 November 2005(2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 26 September 2019)
RoleCompany Director
Correspondence Address16 Oxford Gardens
Winchmore Hill
London
N21 2AP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitelmcconstruction.co.uk
Telephone020 83604652
Telephone regionLondon

Location

Registered Address139 Birkbeck Road
Enfield
EN2 0EB
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Liam Mccarthy
100.00%
Ordinary

Financials

Year2014
Net Worth£1,017,098
Cash£488,287
Current Liabilities£471,923

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

29 July 2010Delivered 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

Filing History

6 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
31 October 2023Unaudited abridged accounts made up to 31 October 2022 (10 pages)
11 July 2023Registered 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 2023Registered 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 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
26 October 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
14 October 2021Compulsory strike-off action has been discontinued (1 page)
13 October 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
13 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
11 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
26 September 2019Termination of appointment of Monica Mccarthy as a secretary on 26 September 2019 (1 page)
26 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
8 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
31 October 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
21 April 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
4 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
18 October 2013Amended accounts made up to 31 October 2012 (3 pages)
18 October 2013Amended accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
9 November 2011Director's details changed for Liam Mccarthy on 27 October 2011 (2 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
9 November 2011Director's details changed for Liam Mccarthy on 27 October 2011 (2 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
17 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
29 November 2010Annual return made up to 27 October 2010 (13 pages)
29 November 2010Annual return made up to 27 October 2010 (13 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 February 2010Annual return made up to 27 October 2009 (13 pages)
12 February 2010Annual return made up to 27 October 2009 (13 pages)
12 February 2010Director's details changed for Liam Mccarthy on 23 July 2009 (1 page)
12 February 2010Director's details changed for Liam Mccarthy on 23 July 2009 (1 page)
2 December 2009Secretary's details changed for Monica Mccarthy on 23 July 2009 (2 pages)
2 December 2009Secretary's details changed for Monica Mccarthy on 23 July 2009 (2 pages)
2 December 2009Registered office address changed from 4 Darley Road Edmonton London N9 9EH on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from 4 Darley Road Edmonton London N9 9EH on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from 4 Darley Road Edmonton London N9 9EH on 2 December 2009 (2 pages)
7 November 2009Annual return made up to 27 October 2008 with a full list of shareholders (6 pages)
7 November 2009Annual return made up to 27 October 2008 with a full list of shareholders (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 July 2009Company name changed lmc carpentry & building contractors LTD\certificate issued on 23/07/09 (2 pages)
21 July 2009Company name changed lmc carpentry & building contractors LTD\certificate issued on 23/07/09 (2 pages)
12 December 2008Return made up to 27/10/07; no change of members (8 pages)
12 December 2008Return made up to 27/10/07; no change of members (8 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
12 September 2007Registered office changed on 12/09/07 from: 987 high road, north finchley, london, N12 8QR (1 page)
12 September 2007Registered office changed on 12/09/07 from: 987 high road, north finchley, london, N12 8QR (1 page)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
20 December 2006Return made up to 27/10/06; full list of members (6 pages)
20 December 2006Return made up to 27/10/06; full list of members (6 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
27 October 2005Incorporation (9 pages)
27 October 2005Incorporation (9 pages)