Background WavePink WaveYellow Wave

LCM CONSTRUCTION PRODUCTS LIMITED (04049485)

LCM CONSTRUCTION PRODUCTS LIMITED (04049485) is a dissolved UK company. incorporated on 8 August 2000. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LCM CONSTRUCTION PRODUCTS LIMITED has been registered for 25 years. Current directors include CULBERT, Antoinette, EMMERICH, Florian Armin Karl.

Company Number
04049485
Status
dissolved
Type
ltd
Incorporated
8 August 2000
Age
25 years
Address
34 Pocklingtons Walk, Leicester, LE1 6BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CULBERT, Antoinette, EMMERICH, Florian Armin Karl
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCM CONSTRUCTION PRODUCTS LIMITED

LCM CONSTRUCTION PRODUCTS LIMITED is an dissolved company incorporated on 8 August 2000 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LCM CONSTRUCTION PRODUCTS LIMITED was registered 25 years ago.(SIC: 70100)

Status

dissolved

Active since 25 years ago

Company No

04049485

LTD Company

Age

25 Years

Incorporated 8 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 6 October 2021 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 April 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

IMCO (372000) LIMITED
From: 8 August 2000To: 6 December 2000
Contact
Address

34 Pocklingtons Walk C/O Knights Plc Leicester, LE1 6BU,

Previous Addresses

One Connaught Place London W2 2ET England
From: 19 September 2018To: 14 December 2020
C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR
From: 8 August 2014To: 19 September 2018
Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 9 August 2013To: 8 August 2014
Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 9 August 2012To: 9 August 2013
Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 5 August 2011To: 9 August 2012
Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR
From: 8 August 2000To: 5 August 2011
Timeline

17 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Sept 10
Director Joined
Mar 11
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Capital Update
Sept 21
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

CULBERT, Antoinette

Active
Pocklingtons Walk, LeicesterLE1 6BU
Born November 1983
Director
Appointed 07 Oct 2020

EMMERICH, Florian Armin Karl

Active
Pocklingtons Walk, LeicesterLE1 6BU
Born October 1979
Director
Appointed 07 Oct 2020

CARTER, David William

Resigned
24 Windsor Avenue, HullHU10 7AS
Secretary
Appointed 04 Oct 2000
Resigned 07 Dec 2004

JONES, Matthew David Alexander

Resigned
Connaught Place, LondonW2 2ET
Secretary
Appointed 02 Jul 2019
Resigned 31 Jul 2020

MORRIS, David Charles

Resigned
12 Victoria Street, DunstableLU6 3BA
Secretary
Appointed 03 Apr 2007
Resigned 09 Mar 2009

PERCIVAL, Erika Britt

Resigned
Connaught Place, LondonW2 2ET
Secretary
Appointed 19 Jun 2018
Resigned 02 Jul 2019

UPRICHARD, Andrew

Resigned
1 Alexandra Road, BuxtonSK17 9NQ
Nominee secretary
Appointed 08 Aug 2000
Resigned 04 Oct 2000

WHALLEY, Amanda

Resigned
12 Merchant Court, LondonE1W 3SD
Secretary
Appointed 07 Dec 2004
Resigned 03 Apr 2007

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Resigned
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 09 Mar 2009
Resigned 19 Jun 2018

BRAMWELL, David Matthew

Resigned
Woodlands 2a Woodland Rise, WakefieldWF2 9DL
Born December 1947
Director
Appointed 09 Mar 2001
Resigned 07 Dec 2004

CARTER, David William

Resigned
24 Windsor Avenue, HullHU10 7AS
Born November 1965
Director
Appointed 04 Oct 2000
Resigned 01 Dec 2006

CEULEMANS, Filip Amelia Franciscus

Resigned
Connaught Place, LondonW2 2ET
Born March 1972
Director
Appointed 26 May 2015
Resigned 22 Feb 2018

CLARK, Ross Mckenzie

Resigned
15 Hall Farm Grove, BarnsleyS36 7LJ
Born June 1963
Nominee director
Appointed 08 Aug 2000
Resigned 04 Oct 2000

DRAY, Simon John

Resigned
Connaught Place, LondonW2 2ET
Born February 1969
Director
Appointed 09 Sept 2009
Resigned 02 Jan 2018

GOOD, Stephen Paul

Resigned
148 Edmund Street, BirminghamB3 2JR
Born March 1961
Director
Appointed 01 Dec 2006
Resigned 29 Sept 2014

HAMMOND, Geoffrey Byard

Resigned
273 London Road, StoneygateLE2 3BE
Born July 1964
Director
Appointed 01 Jul 2007
Resigned 28 Mar 2008

HIGGINSON, Kevin Mark

Resigned
Rutland House, BirminghamB3 2JR
Born October 1959
Director
Appointed 01 Jul 2007
Resigned 20 Aug 2010

HOLT, Michael John

Resigned
Marble Arch Tower, LondonW1H 7AA
Born September 1960
Director
Appointed 28 Feb 2011
Resigned 16 May 2015

LINSNER, Craig

Resigned
77 Cheyne Garth, HornseaHU18 1BF
Born October 1961
Director
Appointed 04 Oct 2000
Resigned 01 Dec 2006

MITCHELL, Mark

Resigned
8 Garden Walk, RotherhamS60 3HY
Born June 1963
Director
Appointed 04 Oct 2000
Resigned 01 Dec 2006

O'GORMAN, Simon John

Resigned
LondonW2 2ET
Born November 1964
Director
Appointed 13 Mar 2018
Resigned 07 Oct 2020

SIMPSON, Wallace Brett

Resigned
1 Eversholt Street, LondonNW1 2DN
Born June 1964
Director
Appointed 29 Sept 2014
Resigned 16 May 2015

SWARBRICK, John Frederick

Resigned
Oakfield, HarrogateHG2 8LL
Born September 1958
Director
Appointed 13 Nov 2000
Resigned 07 Dec 2004

VERFAILLIE, Norbert

Resigned
Thomas Edisonlaan 10, Wemmel1780
Born December 1947
Director
Appointed 07 Dec 2004
Resigned 19 Nov 2007

WATT, Andrew Michael

Resigned
LondonW2 2ET
Born May 1977
Director
Appointed 02 Jan 2018
Resigned 07 Oct 2020

WHALLEY, Amanda

Resigned
12 Merchant Court, LondonE1W 3SD
Born December 1963
Director
Appointed 01 Dec 2006
Resigned 13 Aug 2007

Persons with significant control

1

Citypoint, EdinburghEH12 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Gazette Dissolved Voluntary
17 May 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 March 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 February 2022
DS01DS01
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 September 2021
SH19Statement of Capital
Legacy
20 September 2021
SH20SH20
Legacy
20 September 2021
CAP-SSCAP-SS
Resolution
20 September 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 April 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
7 April 2021
AD04Change of Accounting Records Location
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 July 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
5 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 March 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Resolution
28 August 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Auditors Resignation Company
30 April 2015
AUDAUD
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
8 August 2014
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
8 August 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Sail Address Company With Old Address
12 August 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
9 August 2012
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
14 May 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
5 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 August 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
19 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
29 April 2009
287Change of Registered Office
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Legacy
18 July 2006
288cChange of Particulars
Legacy
8 March 2006
287Change of Registered Office
Legacy
22 November 2005
363aAnnual Return
Legacy
22 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Group
28 October 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
287Change of Registered Office
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
11 October 2004
AAAnnual Accounts
Legacy
28 September 2004
403aParticulars of Charge Subject to s859A
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 July 2003
AAAnnual Accounts
Legacy
11 February 2003
123Notice of Increase in Nominal Capital
Memorandum Articles
10 February 2003
MEM/ARTSMEM/ARTS
Legacy
10 February 2003
88(2)R88(2)R
Resolution
31 January 2003
RESOLUTIONSResolutions
Resolution
31 January 2003
RESOLUTIONSResolutions
Resolution
31 January 2003
RESOLUTIONSResolutions
Resolution
31 January 2003
RESOLUTIONSResolutions
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 June 2002
AAAnnual Accounts
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
225Change of Accounting Reference Date
Legacy
13 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2000
88(2)R88(2)R
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Legacy
4 December 2000
123Notice of Increase in Nominal Capital
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
287Change of Registered Office
Legacy
25 November 2000
395Particulars of Mortgage or Charge
Legacy
20 November 2000
395Particulars of Mortgage or Charge
Legacy
20 November 2000
395Particulars of Mortgage or Charge
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Incorporation Company
8 August 2000
NEWINCIncorporation