Company NameLCM Marketing Services Limited
Company StatusActive
Company Number08579415
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)
Previous NameKCM Marketing Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Russell Worsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Shortlands Grove
Bromley
Kent
BR2 0LR
Director NameMr Michael David Bambury
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleSenior Compliance Manager
Country of ResidenceEngland
Correspondence Address133 Keelers Way
Great Horkesley
Colchester
CO6 4GA
Director NameMr John William Cadman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressLevel 29 - 20 Fenchurch Street
London
EC3M 3BY
Director NameMr James Edward Flude
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 12 months
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence Address3 Bullswater Common Road
Pirbright
Woking
Surrey
GU24 0LZ
Secretary NameMrs Louise Ann Byrne
StatusCurrent
Appointed05 February 2021(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address379 Southbourne Grove
Westcliff-On-Sea
SS0 0AH
Director NameMr Alexander Terence Maloney
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address23 Freeman Way
Hornchurch
Essex
RM11 3PH
Director NameMr Michael Sean Connor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish,Irish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hildenbrook Farm
Riding Lane
Hildenborough
Kent
TN11 9JN
Secretary NameMr Michael Sean Connor
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address12 Hildenbrook Farm
Riding Lane
Hildenborough
Kent
TN11 9JN
Director NameMr Paul Gregory
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 08 February 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Marshalls Road
Braintree
CM7 2LL
Secretary NameMr Michael David Bambury
StatusResigned
Appointed21 October 2014(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 February 2021)
RoleCompany Director
Correspondence Address133 Keelers Way
Great Horkesley
Colchester
CO6 4GA
Director NameMrs Hayley Johnston
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(5 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 2020)
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence AddressHillside Links Drive
Chelmsford
CM2 9AW

Location

Registered AddressLevel 29 - 20
Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Kinesis Capital Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£519,235
Net Worth£88,429
Cash£662,791
Current Liabilities£956,453

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

6 October 2023Full accounts made up to 31 December 2022 (21 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
27 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
22 March 2022Full accounts made up to 31 December 2021 (20 pages)
10 September 2021Full accounts made up to 31 December 2020 (20 pages)
22 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
18 February 2021Appointment of Mrs Louise Ann Byrne as a secretary on 5 February 2021 (2 pages)
18 February 2021Termination of appointment of Michael David Bambury as a secretary on 5 February 2021 (1 page)
15 December 2020Full accounts made up to 31 December 2019 (19 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
27 April 2020Appointment of Mr James Edward Flude as a director on 24 April 2020 (2 pages)
6 April 2020Termination of appointment of Hayley Johnston as a director on 1 April 2020 (1 page)
5 March 2020Termination of appointment of Michael Sean Connor as a director on 5 March 2020 (1 page)
11 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-10
(3 pages)
28 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
15 May 2019Appointment of Mr John William Cadman as a director on 26 April 2019 (2 pages)
8 May 2019Appointment of Mrs Hayley Johnston as a director on 26 April 2019 (2 pages)
8 May 2019Appointment of Mr Michael David Bambury as a director on 26 April 2019 (2 pages)
26 April 2019Full accounts made up to 31 December 2018 (20 pages)
14 February 2019Termination of appointment of Paul Gregory as a director on 8 February 2019 (1 page)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
20 June 2018Full accounts made up to 31 December 2017 (21 pages)
20 April 2018Director's details changed for Mr Paul Gregory on 20 April 2018 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Notification of Lancashire Holdings Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of Lancashire Holdings Limited as a person with significant control on 6 April 2016 (1 page)
21 June 2017Auditor's resignation (1 page)
21 June 2017Auditor's resignation (1 page)
4 May 2017Full accounts made up to 31 December 2016 (20 pages)
4 May 2017Full accounts made up to 31 December 2016 (20 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(6 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(6 pages)
7 June 2016Director's details changed for Mr Paul Gregory on 1 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Paul Gregory on 1 June 2016 (2 pages)
5 May 2016Full accounts made up to 31 December 2015 (20 pages)
5 May 2016Full accounts made up to 31 December 2015 (20 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(6 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(6 pages)
7 May 2015Full accounts made up to 31 December 2014 (20 pages)
7 May 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
7 May 2015Full accounts made up to 31 December 2014 (20 pages)
7 May 2015Full accounts made up to 31 December 2013 (19 pages)
7 May 2015Full accounts made up to 31 December 2013 (19 pages)
7 May 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
6 November 2014Appointment of Mr Michael David Bambury as a secretary on 21 October 2014 (2 pages)
6 November 2014Termination of appointment of Michael Sean Connor as a secretary on 21 October 2014 (1 page)
6 November 2014Termination of appointment of Michael Sean Connor as a secretary on 21 October 2014 (1 page)
6 November 2014Appointment of Mr Michael David Bambury as a secretary on 21 October 2014 (2 pages)
16 September 2014Registered office address changed from Vitro 11Th Floor 60 Fenchurch Street London to Level 29 - 20 Fenchurch Street London EC3M 3BY on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Vitro 11Th Floor 60 Fenchurch Street London to Level 29 - 20 Fenchurch Street London EC3M 3BY on 16 September 2014 (1 page)
18 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(6 pages)
18 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(6 pages)
11 July 2014Appointment of Mr Paul Gregory as a director (2 pages)
11 July 2014Appointment of Mr Paul Gregory as a director (2 pages)
11 July 2014Termination of appointment of Alexander Maloney as a director (1 page)
11 July 2014Termination of appointment of Alexander Maloney as a director (1 page)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)