Background WavePink WaveYellow Wave

LCM MARKETING SERVICES LIMITED (08579415)

LCM MARKETING SERVICES LIMITED (08579415) is an active UK company. incorporated on 21 June 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. LCM MARKETING SERVICES LIMITED has been registered for 12 years. Current directors include BAMBURY, Michael David, CADMAN, John William, KENNEDY, Robert William and 1 others.

Company Number
08579415
Status
active
Type
ltd
Incorporated
21 June 2013
Age
12 years
Address
Level 29 - 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BAMBURY, Michael David, CADMAN, John William, KENNEDY, Robert William, THOMAS, Matthew
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCM MARKETING SERVICES LIMITED

LCM MARKETING SERVICES LIMITED is an active company incorporated on 21 June 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. LCM MARKETING SERVICES LIMITED was registered 12 years ago.(SIC: 66220)

Status

active

Active since 12 years ago

Company No

08579415

LTD Company

Age

12 Years

Incorporated 21 June 2013

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 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

KCM MARKETING SERVICES LIMITED
From: 21 June 2013To: 11 December 2019
Contact
Address

Level 29 - 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

Vitro 11Th Floor 60 Fenchurch Street London
From: 21 June 2013To: 16 September 2014
Timeline

16 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BYRNE, Louise Ann

Active
Southbourne Grove, Westcliff-On-SeaSS0 0AH
Secretary
Appointed 05 Feb 2021

BAMBURY, Michael David

Active
Keelers Way, ColchesterCO6 4GA
Born January 1973
Director
Appointed 26 Apr 2019

CADMAN, John William

Active
Fenchurch Street, LondonEC3M 3BY
Born November 1965
Director
Appointed 26 Apr 2019

KENNEDY, Robert William

Active
Fenchurch Street, LondonEC3M 3BY
Born June 1972
Director
Appointed 01 Oct 2025

THOMAS, Matthew

Active
Fenchurch Street, LondonEC3M 3BY
Born November 1980
Director
Appointed 27 Feb 2026

BAMBURY, Michael David

Resigned
Keelers Way, ColchesterCO6 4GA
Secretary
Appointed 21 Oct 2014
Resigned 05 Feb 2021

CONNOR, Michael Sean

Resigned
Hildenbrook Farm, HildenboroughTN11 9JN
Secretary
Appointed 21 Jun 2013
Resigned 21 Oct 2014

CONNOR, Michael Sean

Resigned
Hildenbrook Farm, HildenboroughTN11 9JN
Born May 1966
Director
Appointed 21 Jun 2013
Resigned 05 Mar 2020

FLUDE, James Edward

Resigned
Bullswater Common Road, WokingGU24 0LZ
Born April 1978
Director
Appointed 24 Apr 2020
Resigned 30 Oct 2024

GREGORY, Paul

Resigned
Marshalls Road, BraintreeCM7 2LL
Born October 1978
Director
Appointed 03 Jul 2014
Resigned 08 Feb 2019

JOHNSTON, Hayley

Resigned
Links Drive, ChelmsfordCM2 9AW
Born August 1971
Director
Appointed 26 Apr 2019
Resigned 01 Apr 2020

MALONEY, Alexander Terence

Resigned
Freeman Way, HornchurchRM11 3PH
Born June 1973
Director
Appointed 21 Jun 2013
Resigned 03 Jul 2014

SABBARTON, Rachel Louise

Resigned
Woodberry Way, LondonE4 7DY
Born April 1984
Director
Appointed 30 Oct 2024
Resigned 27 Feb 2026

WORSLEY, Russell

Resigned
Shortlands Grove, BromleyBR2 0LR
Born August 1960
Director
Appointed 21 Jun 2013
Resigned 01 Oct 2025

Persons with significant control

1

7 Par-La-Ville Road, Hamilton Hm11

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Resolution
11 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Auditors Resignation Company
21 June 2017
AUDAUD
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 May 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Incorporation Company
21 June 2013
NEWINCIncorporation