Background WavePink WaveYellow Wave

LMC AUTOMOTIVE LIMITED (07661200)

LMC AUTOMOTIVE LIMITED (07661200) is an active UK company. incorporated on 7 June 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LMC AUTOMOTIVE LIMITED has been registered for 14 years. Current directors include DANSON, Michael Thomas, LILLEY, Graham Charles.

Company Number
07661200
Status
active
Type
ltd
Incorporated
7 June 2011
Age
14 years
Address
John Carpenter House, London, EC4Y 0AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DANSON, Michael Thomas, LILLEY, Graham Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMC AUTOMOTIVE LIMITED

LMC AUTOMOTIVE LIMITED is an active company incorporated on 7 June 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LMC AUTOMOTIVE LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07661200

LTD Company

Age

14 Years

Incorporated 7 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

John Carpenter House John Carpenter Street London, EC4Y 0AN,

Previous Addresses

John Carpenter House 7 Carmelite Street London EC4Y 0BS England
From: 23 December 2021To: 3 January 2023
4th Floor Clarendon House 52 Cornmarket Street Oxford OX1 3HJ
From: 20 June 2012To: 23 December 2021
14-16 George Street Oxford Oxfordshire OX1 2AF United Kingdom
From: 4 November 2011To: 20 June 2012
C/O Everyman Legal Limited 1G Network Point Range Road, Windrush Park Witney Oxfordshire OX29 0YN United Kingdom
From: 7 June 2011To: 4 November 2011
Timeline

22 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jun 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jun 12
Director Left
Dec 14
Director Joined
Jan 16
Director Left
Mar 19
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
May 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Dec 24
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HOOPER, Robert James

Active
The Maltings, HullHU1 3HD
Secretary
Appointed 22 Nov 2022

DANSON, Michael Thomas

Active
John Carpenter Street, LondonEC4Y 0AN
Born December 1962
Director
Appointed 15 Dec 2021

LILLEY, Graham Charles

Active
John Carpenter Street, LondonEC4Y 0AN
Born November 1983
Director
Appointed 15 Dec 2021

STRICKLAND, Charles Eugene Shackleton

Resigned
7 Carmelite Street, LondonEC4Y 0BS
Secretary
Appointed 15 Dec 2021
Resigned 21 Jan 2022

FOSSEY, Anthony Stanley

Resigned
Floor Clarendon House, OxfordOX1 3HJ
Born September 1957
Director
Appointed 01 Jan 2016
Resigned 31 Jan 2019

KELLY, Peter David

Resigned
7 Carmelite Street, LondonEC4Y 0BS
Born March 1970
Director
Appointed 07 Jun 2011
Resigned 15 Dec 2021

KRUEGER, Volker

Resigned
7 Carmelite Street, LondonEC4Y 0BS
Born October 1964
Director
Appointed 29 Nov 2011
Resigned 15 Dec 2021

PHILLIPS, Martin Gordon

Resigned
7 Carmelite Street, LondonEC4Y 0BS
Born June 1951
Director
Appointed 07 Jun 2011
Resigned 15 Dec 2021

SCHUSTER, Jeffrey William

Resigned
7 Carmelite Street, LondonEC4Y 0BS
Born March 1968
Director
Appointed 29 Nov 2011
Resigned 15 Dec 2021

SIMMONS, Robert Neil Talbot

Resigned
7 Carmelite Street, LondonEC4Y 0BS
Born February 1966
Director
Appointed 07 Jun 2011
Resigned 15 Dec 2021

TODD, Martin Rawling

Resigned
7 Carmelite Street, LondonEC4Y 0BS
Born December 1961
Director
Appointed 07 Jun 2011
Resigned 15 Dec 2021

WELCH, Elizabeth Anne

Resigned
Floor Clarendon House, OxfordOX1 3HJ
Born June 1969
Director
Appointed 01 May 2012
Resigned 12 Dec 2014

Persons with significant control

2

1 Active
1 Ceased
John Carpenter Street, LondonEC4Y 0AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2022
Clarendon House, OxfordOX1 3HJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Apr 2022
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Resolution
24 December 2024
RESOLUTIONSResolutions
Memorandum Articles
23 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 December 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
20 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Move Registers To Sail Company With New Address
24 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 December 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
16 February 2021
AAMDAAMD
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Group
2 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2014
AR01AR01
Resolution
30 May 2014
RESOLUTIONSResolutions
Resolution
30 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Resolution
5 July 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Capital Allotment Shares
30 June 2011
SH01Allotment of Shares
Incorporation Company
7 June 2011
NEWINCIncorporation