Company NameLCCM Limited
Company StatusDissolved
Company Number05994433
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 November 2006(17 years, 5 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Kathryn Alison O'Brien
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(1 year, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 02 April 2019)
RoleEducation And Arts Consultant
Country of ResidenceEngland
Correspondence Address52 Ansdell Road
London
SE15 2DS
Secretary NameMr Alan David Hemsley
StatusClosed
Appointed29 January 2014(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 02 April 2019)
RoleCompany Director
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8HP
Director NameMr Alan David Hemsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 02 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 525 Twickenham Estate
Twickenham
TW1 9PQ
Director NameDr Cedric Barnes
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address119 Brecknock Road
London
N19 5AE
Director NameMr Geoffrey Ronald Hemsley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address14 Cross Deep
Twickenham
London
TW1 4QW
Secretary NameMr Geoffrey Ronald Hemsley
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cross Deep
Twickenham
London
TW1 4QW
Director NameMr Darius Khwaja
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(5 months, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2007)
RoleMusic Education
Country of ResidenceEngland
Correspondence Address5 Parkhill Farm Cottages
West Stratton
Winchester
Hampshire
SO21 3DS
Director NameMs Ingrid Jennie Springer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(7 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cross Deep
Twickenham
TW1 4QW
Secretary NameMr Alan David Hemsley
NationalityBritish
StatusResigned
Appointed01 July 2007(7 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 30 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Selkirk Road
Twickenham
Middlesex
TW2 6PX
Secretary NameMr Geoffrey Ronald Hemsley
NationalityBritish
StatusResigned
Appointed30 September 2007(10 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 29 January 2014)
RoleMusician
Country of ResidenceEngland
Correspondence Address14 Cross Deep
Twickenham
London
TW1 4QW
Director NameDarius Khwaja
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(2 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Parkhill Farm Cottages
West Stratton
Winchester
Hampshire
SO21 3DS
Director NameMr Alan David Hemsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50-52 Union Street
Southwark
London
SE1 1TD
Director NameMr Jamie Bolster
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2014)
RoleVideo/Film Director
Country of ResidenceEngland
Correspondence Address50-52 Union Street
Southwark
London
SE1 1TD
Director NameMr Paul Dominic Brereton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2017)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8HP
Director NameMr Keith Martin Bartlett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 June 2017)
RoleHigher Education Consultant
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8HP

Contact

Websitelccm.org.uk
Email address[email protected]
Telephone020 73787458
Telephone regionLondon

Location

Registered AddressPO Box 525 Twickenham Estate
Twickenham
TW1 9PQ

Financials

Year2014
Turnover£1,542,565
Net Worth-£531,904
Cash£84,482
Current Liabilities£1,879,737

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

11 July 2017Group of companies' accounts made up to 30 September 2016 (23 pages)
19 June 2017Appointment of Mr Alan David Hemsley as a director on 1 June 2017 (2 pages)
19 June 2017Termination of appointment of Paul Dominic Brereton as a director on 1 June 2017 (1 page)
19 June 2017Termination of appointment of Keith Martin Bartlett as a director on 1 June 2017 (1 page)
8 May 2017Auditor's resignation (1 page)
2 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
21 November 2016Registered office address changed from 50-52 Union Street Southwark London SE1 1TD to Cp House Otterspool Way Watford Hertfordshire WD25 8HP on 21 November 2016 (1 page)
18 July 2016Group of companies' accounts made up to 30 September 2015 (22 pages)
6 December 2015Annual return made up to 10 November 2015 no member list (5 pages)
3 July 2015Full accounts made up to 30 September 2014 (23 pages)
25 May 2015Appointment of Mr Keith Martin Bartlett as a director on 19 May 2015 (2 pages)
8 December 2014Termination of appointment of Jamie Bolster as a director on 2 April 2014 (1 page)
8 December 2014Termination of appointment of Jamie Bolster as a director on 2 April 2014 (1 page)
8 December 2014Annual return made up to 10 November 2014 no member list (5 pages)
11 September 2014Amended accounts for a small company made up to 30 September 2012 (9 pages)
11 September 2014Amended accounts for a small company made up to 30 September 2011 (10 pages)
5 September 2014Amended accounts for a small company made up to 30 September 2013 (7 pages)
11 July 2014Accounts for a small company made up to 30 September 2013 (9 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement agreed 10/12/2013
(2 pages)
5 February 2014Memorandum and Articles of Association (17 pages)
30 January 2014Termination of appointment of Geoffrey Hemsley as a secretary (1 page)
30 January 2014Appointment of Mr Paul Brereton as a director (2 pages)
30 January 2014Termination of appointment of Alan Hemsley as a director (1 page)
30 January 2014Appointment of Mr Alan David Hemsley as a secretary (2 pages)
2 January 2014Annual return made up to 10 November 2013 no member list (5 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 May 2013Director's details changed for Mr James Bolster on 30 May 2013 (2 pages)
9 December 2012Annual return made up to 10 November 2012 no member list (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 December 2011Register(s) moved to registered inspection location (1 page)
6 December 2011Register inspection address has been changed (1 page)
6 December 2011Annual return made up to 10 November 2011 no member list (5 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 January 2011Annual return made up to 10 November 2010 no member list (4 pages)
26 April 2010Appointment of Mr James Bolster as a director (2 pages)
16 April 2010Termination of appointment of Darius Khwaja as a director (1 page)
16 April 2010Appointment of Mr Alan David Hemsley as a director (2 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 January 2010Director's details changed for Mrs Kathryn O'brien on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Darius Khwaja on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 10 November 2009 no member list (3 pages)
20 July 2009Director appointed darius khwaja (1 page)
20 July 2009Appointment terminate, director geoffrey ronald hemsley logged form (1 page)
16 July 2009Appointment terminated director geoffrey hemsley (1 page)
7 January 2009Total exemption full accounts made up to 30 September 2007 (8 pages)
7 January 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
17 December 2008Appointment terminated director ingrid springer (1 page)
17 December 2008Annual return made up to 10/11/08 (2 pages)
17 December 2008Director appointed mrs kathryn alison o'brien (1 page)
16 January 2008Annual return made up to 10/11/07 (2 pages)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
17 September 2007Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New secretary appointed (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
10 November 2006Incorporation (13 pages)