Background WavePink WaveYellow Wave

LCM PARTNERS LIMITED (08044232)

LCM PARTNERS LIMITED (08044232) is an active UK company. incorporated on 24 April 2012. 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. LCM PARTNERS LIMITED has been registered for 13 years. Current directors include BURDELL, Paul David, BURDELL, Selina Lee, CLOAKE, Adrian Richard.

Company Number
08044232
Status
active
Type
ltd
Incorporated
24 April 2012
Age
13 years
Address
11 Belgrave Road, London, SW1V 1RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BURDELL, Paul David, BURDELL, Selina Lee, CLOAKE, Adrian Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCM PARTNERS LIMITED

LCM PARTNERS LIMITED is an active company incorporated on 24 April 2012 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. LCM PARTNERS LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08044232

LTD Company

Age

13 Years

Incorporated 24 April 2012

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 12 June 2025 (10 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

11 Belgrave Road London, SW1V 1RB,

Previous Addresses

, the Peak, No. 5 Wilton Road, London, SW1V 1AN, England
From: 17 March 2020To: 13 October 2025
, the Peak, No.5 Wilton Road, London, SW1V 1AN, England
From: 10 March 2020To: 17 March 2020
, the Peak, 2nd Floor No 5 Wilton Road, London, SW1V 1AN, England
From: 9 March 2020To: 10 March 2020
, Camelford House 89 Albert Embankment, London, SE1 7TP
From: 24 April 2012To: 9 March 2020
Timeline

4 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Apr 12
Loan Secured
Jan 14
Owner Exit
Mar 21
Owner Exit
Oct 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BURDELL, Paul David

Active
Belgrave Road, LondonSW1V 1RB
Born January 1959
Director
Appointed 24 Apr 2012

BURDELL, Selina Lee

Active
Belgrave Road, LondonSW1V 1RB
Born May 1969
Director
Appointed 24 Apr 2012

CLOAKE, Adrian Richard

Active
Belgrave Road, LondonSW1V 1RB
Born March 1975
Director
Appointed 24 Apr 2012

Persons with significant control

4

2 Active
2 Ceased
1 Canada Square, LondonE14 5AA

Nature of Control

Significant influence or control
Notified 27 Aug 2021
Kildare Street, Dublin 2

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2019
Dublin, Dublin 2

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2016
Ceased 23 Sept 2019

Mrs Selina Lee Burdell

Ceased
5 Wilton Road, LondonSW1V 1AN
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Aug 2021
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Auditors Resignation Company
5 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 January 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Account Reference Date Company Current Shortened
9 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2012
NEWINCIncorporation