Company NameLMC Cars Ltd
DirectorsSpencer Kent and Dean Kent
Company StatusActive
Company Number08111105
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Spencer Kent
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(same day as company formation)
RoleMotor Trade
Country of ResidenceUnited Kingdom
Correspondence AddressSite 1 730 London Road
Grays
Essex
RM20 3NL
Director NameMr Dean Kent
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(12 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSite 1 730 London Road
Grays
Essex
RM20 3NL

Location

Registered AddressSite 1, 730 London Road
Grays
Essex
RM20 3NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

1 at £1Dean Kent
25.00%
Ordinary
1 at £1Jenny Kent
25.00%
Ordinary B
1 at £1Rachael Kent
25.00%
Ordinary B
1 at £1Spencer Kent
25.00%
Ordinary

Financials

Year2014
Net Worth£80,878
Cash£92,086
Current Liabilities£736,822

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

13 September 2012Delivered on: 14 September 2012
Satisfied on: 17 April 2015
Persons entitled: Millenium 2000 Limited

Classification: Debenture
Secured details: £400,000 and all other 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

26 July 2023Registered office address changed from Flat 13 Willow Lodge Cottons Approach Romford RM7 7LG to Site 1, 730 London Road Grays Essex RM20 3NL on 26 July 2023 (1 page)
25 July 2023Registered office address changed from Site 1, 730 London Road West Thurrock Grays Essex RM20 3NL England to Flat 13 Willow Lodge Cottons Approach Romford RM7 7LG on 25 July 2023 (1 page)
13 July 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
30 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
5 July 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
7 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
8 July 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
4 August 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
16 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
31 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
4 July 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
21 July 2017Notification of Dean Kent as a person with significant control on 1 April 2017 (2 pages)
21 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
21 July 2017Notification of Dean Kent as a person with significant control on 1 April 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 August 2016Registered office address changed from Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE to Site 1, 730 London Road West Thurrock Grays Essex RM20 3NL on 12 August 2016 (1 page)
12 August 2016Registered office address changed from Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE to Site 1, 730 London Road West Thurrock Grays Essex RM20 3NL on 12 August 2016 (1 page)
23 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 4
(6 pages)
23 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 4
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(5 pages)
11 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(5 pages)
26 May 2015Registered office address changed from 1 Royale Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 1 Royale Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 26 May 2015 (1 page)
17 April 2015Satisfaction of charge 1 in full (1 page)
17 April 2015Satisfaction of charge 1 in full (1 page)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(5 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 November 2013All of the property or undertaking has been released from charge 1 (3 pages)
19 November 2013All of the property or undertaking has been released from charge 1 (3 pages)
16 September 2013Director's details changed for Mr Spencer Kent on 18 June 2013 (2 pages)
16 September 2013Appointment of Mr Dean Kent as a director (2 pages)
16 September 2013Director's details changed for Mr Spencer Kent on 18 June 2013 (2 pages)
16 September 2013Appointment of Mr Dean Kent as a director (2 pages)
16 September 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)