Background WavePink WaveYellow Wave

LCM LIMITED (02783414)

LCM LIMITED (02783414) is an active UK company. incorporated on 25 January 1993. with registered office in Huddersfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LCM LIMITED has been registered for 33 years. Current directors include COLLETT, James David, SHAW, Craig Richard.

Company Number
02783414
Status
active
Type
ltd
Incorporated
25 January 1993
Age
33 years
Address
Linthwaite Labs Manchester Road, Huddersfield, HD7 5QH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLLETT, James David, SHAW, Craig Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCM LIMITED

LCM LIMITED is an active company incorporated on 25 January 1993 with the registered office located in Huddersfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LCM LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02783414

LTD Company

Age

33 Years

Incorporated 25 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

MAGPIE LIMITED
From: 25 January 1993To: 20 April 1993
Contact
Address

Linthwaite Labs Manchester Road Linthwaite Huddersfield, HD7 5QH,

Previous Addresses

The Globe, Third Floor Bridge Street Slaithwaite Huddersfield HD7 5JN England
From: 11 January 2023To: 23 February 2024
Linthwaite Laboratories Linthwaite Huddersfield West Yorkshire HD7 5QH
From: 25 January 1993To: 11 January 2023
Timeline

20 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jun 25
Director Left
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

COLLETT, James David

Active
Manchester Road, HuddersfieldHD7 5QH
Born October 1975
Director
Appointed 01 Sept 2023

SHAW, Craig Richard

Active
Manchester Road, HuddersfieldHD7 5QH
Born January 1977
Director
Appointed 03 Nov 2025

ADAMS, Geoffrey Martin

Resigned
Linthwaite Laboratories, HuddersfieldHD7 5QH
Secretary
Appointed 15 Apr 2016
Resigned 17 Apr 2018

ALPIN, Janet

Resigned
66 Lightridge Road, HuddersfieldHD2 2HS
Secretary
Appointed 26 Mar 1993
Resigned 15 Apr 2016

BLACK, John

Resigned
Airlie House 2 Springwood Road, Huddersfield
Nominee secretary
Appointed 25 Jan 1993
Resigned 26 Mar 1993

BLYTHE, Edwin Charles

Resigned
Bridge Street, HuddersfieldHD7 5JN
Secretary
Appointed 17 Apr 2018
Resigned 31 Jan 2023

HEYWOOD, Kathryn Maria

Resigned
Bridge Street, HuddersfieldHD7 5JN
Secretary
Appointed 31 Jan 2023
Resigned 31 Jan 2023

BLYTHE, Edwin Charles

Resigned
Bridge Street, HuddersfieldHD7 5JN
Born December 1968
Director
Appointed 01 Oct 2022
Resigned 31 Jan 2023

BRIERLEY, Charles Ashley

Resigned
Linthwaite Laboratories, HuddersfieldHD7 5QH
Born January 1963
Director
Appointed 31 Dec 2018
Resigned 02 Dec 2019

BROWN, David Gerrie

Resigned
86 Red Lane, HuddersfieldHD7 3LJ
Born September 1938
Director
Appointed 26 Mar 1993
Resigned 11 Sept 1998

FRAPE, Andrew Christopher

Resigned
Goat Hill End, Huddersfield
Born April 1952
Nominee director
Appointed 25 Jan 1993
Resigned 26 Mar 1993

GEORGE, Dieno

Resigned
Linthwaite Laboratories, HuddersfieldHD7 5QH
Born July 1956
Director
Appointed 27 Oct 2017
Resigned 31 Dec 2018

GREIG, David George Taylor, Dr

Resigned
Nymaal Flat House, HuddersfieldHD7 5PR
Born October 1945
Director
Appointed 26 Mar 1993
Resigned 28 Oct 2005

HEYWOOD, Kathryn Maria

Resigned
Bridge Street, HuddersfieldHD7 5JN
Born June 1974
Director
Appointed 31 Jan 2023
Resigned 01 Sept 2023

SCARLETT-SMITH, Roger Lidderdale

Resigned
Linthwaite Laboratories, HuddersfieldHD7 5QH
Born November 1959
Director
Appointed 02 Dec 2019
Resigned 01 Oct 2022

SLEGERS, Luc Maurice Godelieva

Resigned
Linthwaite Laboratories, HuddersfieldHD7 5QH
Born June 1953
Director
Appointed 16 Jul 2013
Resigned 31 Oct 2017

STEPHENSON, Nigel David

Resigned
Bridge Street, HuddersfieldHD7 5JN
Born September 1979
Director
Appointed 01 Aug 2023
Resigned 31 Jul 2025

SYDOW, Volker

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born February 1968
Director
Appointed 17 Jun 2025
Resigned 03 Nov 2025

THORNTON, Jonathan Henry

Resigned
1 Woodsome Lees, HuddersfieldHD8 0PJ
Born February 1957
Director
Appointed 26 Mar 1993
Resigned 16 Aug 2013

Persons with significant control

1

Manchester Road, HuddersfieldHD7 5QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
20 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Account Reference Date Company Current Shortened
9 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
24 April 2006
288cChange of Particulars
Legacy
24 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2004
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
19 September 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Legacy
22 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
11 October 1994
AAAnnual Accounts
Resolution
11 October 1994
RESOLUTIONSResolutions
Resolution
4 October 1994
RESOLUTIONSResolutions
Resolution
13 April 1994
RESOLUTIONSResolutions
Resolution
13 April 1994
RESOLUTIONSResolutions
Resolution
13 April 1994
RESOLUTIONSResolutions
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
21 April 1993
287Change of Registered Office
Legacy
21 April 1993
224224
Certificate Change Of Name Company
19 April 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 January 1993
NEWINCIncorporation