Background WavePink WaveYellow Wave

LCMG LIMITED (06619924)

LCMG LIMITED (06619924) is an active UK company. incorporated on 13 June 2008. with registered office in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LCMG LIMITED has been registered for 17 years. Current directors include KRONENFELD, David.

Company Number
06619924
Status
active
Type
ltd
Incorporated
13 June 2008
Age
17 years
Address
Unit 2 Hooton Park, Ellesmere Port, CH65 1BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KRONENFELD, David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCMG LIMITED

LCMG LIMITED is an active company incorporated on 13 June 2008 with the registered office located in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LCMG LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06619924

LTD Company

Age

17 Years

Incorporated 13 June 2008

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Unit 2 Hooton Park North Road Ellesmere Port, CH65 1BL,

Previous Addresses

Salisbury House Station Road Cambridge CB1 2LA
From: 9 April 2010To: 3 November 2015
Valley Road Business Park Valley Road Birkenhead Merseyside CH41 7ED
From: 13 June 2008To: 9 April 2010
Timeline

17 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jul 15
Loan Cleared
Feb 16
Director Joined
May 16
Capital Update
Jun 18
Director Left
Oct 22
Funding Round
Sept 24
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Mar 26
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

STYLES, Stuart

Active
North Road, Ellesmere PortCH65 1BL
Secretary
Appointed 19 Dec 2024

KRONENFELD, David

Active
North Road, Ellesmere PortCH65 1BL
Born May 1985
Director
Appointed 17 Nov 2025

HANNAY, Diana

Resigned
North Road, Ellesmere PortCH65 1BL
Secretary
Appointed 12 Oct 2023
Resigned 19 Dec 2024

KENNEDY, David

Resigned
Hollands Lane, ChesterCW6 0QT
Secretary
Appointed 13 Jun 2008
Resigned 22 Feb 2013

LAING, Bridget

Resigned
North Road, Ellesmere PortCH65 1BL
Secretary
Appointed 11 Dec 2015
Resigned 12 Oct 2023

DAVIDSON, James George

Resigned
219 Robin Crescent, Saskatoon
Born March 1950
Director
Appointed 10 Dec 2010
Resigned 22 Feb 2013

ENGDAHL, James Bruce

Resigned
Eastview, Saskatchewan
Born February 1951
Director
Appointed 13 Jun 2008
Resigned 22 Feb 2013

HIGGINS, Ian, Dr

Resigned
Hooton Park, Ellesmere PortCH65 1BL
Born July 1961
Director
Appointed 22 Feb 2013
Resigned 30 Sept 2022

KENNEDY, David

Resigned
Hollands Lane, ChesterCW6 0QT
Born June 1954
Director
Appointed 13 Jun 2008
Resigned 22 Feb 2013

LEVIER, Kerry Marc

Resigned
Hooton Park, Ellesmere PortCH65 1BL
Born May 1949
Director
Appointed 22 Feb 2013
Resigned 03 Jul 2015

MCMILLAN, Audrey

Resigned
Rr6, Site 601, Saskatchewan
Born April 1965
Director
Appointed 13 Jun 2008
Resigned 10 Dec 2010

SMITH, Grant Haydn

Resigned
North Road, Ellesmere PortCH65 1BL
Born January 1959
Director
Appointed 11 Dec 2015
Resigned 17 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Stillwater, Oklahoma

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2025

Mr Grant Haydn Smith

Ceased
North Road, Ellesmere PortCH65 1BL
Born January 1999

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2025
Fundings
Financials
Latest Activities

Filing History

88

Notification Of A Person With Significant Control
17 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Memorandum Articles
5 October 2024
MAMA
Resolution
5 October 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
28 September 2024
CC04CC04
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 November 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2020
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 June 2018
SH19Statement of Capital
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Legacy
8 June 2018
SH20SH20
Legacy
8 June 2018
CAP-SSCAP-SS
Resolution
8 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Accounts With Accounts Type Small
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Auditors Resignation Company
3 March 2017
AUDAUD
Auditors Resignation Company
3 March 2017
AUDAUD
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Auditors Resignation Company
12 February 2016
AUDAUD
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Sail Address Company With Old Address
9 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Sail Address Company With Old Address
15 August 2013
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
6 August 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Secretary Company With Name
26 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2012
CH03Change of Secretary Details
Legacy
17 April 2012
MG01MG01
Legacy
14 April 2012
MG02MG02
Miscellaneous
10 January 2012
MISCMISC
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Move Registers To Sail Company
5 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 August 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
353353
Legacy
26 June 2009
287Change of Registered Office
Legacy
26 June 2009
190190
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Statement Of Affairs
7 August 2008
SASA
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Legacy
11 July 2008
225Change of Accounting Reference Date
Resolution
8 July 2008
RESOLUTIONSResolutions
Legacy
5 July 2008
395Particulars of Mortgage or Charge
Incorporation Company
13 June 2008
NEWINCIncorporation