Background WavePink WaveYellow Wave

LCMP MARKETING LIMITED (09199305)

LCMP MARKETING LIMITED (09199305) is an active UK company. incorporated on 2 September 2014. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LCMP MARKETING LIMITED has been registered for 11 years. Current directors include REHMAN, Tanzeel.

Company Number
09199305
Status
active
Type
ltd
Incorporated
2 September 2014
Age
11 years
Address
8 Spur Road, Portsmouth, PO6 3EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
REHMAN, Tanzeel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCMP MARKETING LIMITED

LCMP MARKETING LIMITED is an active company incorporated on 2 September 2014 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LCMP MARKETING LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09199305

LTD Company

Age

11 Years

Incorporated 2 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

8 Spur Road Cosham Portsmouth, PO6 3EB,

Previous Addresses

8 Spur Road 8 Spur Road Cosham Portsmouth PO6 3EB England
From: 2 September 2014To: 17 February 2015
Timeline

7 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Feb 15
Director Left
Feb 15
New Owner
May 20
Owner Exit
May 20
Director Left
May 20
Director Left
May 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

REHMAN, Tanzeel

Active
Spur Road, PortsmouthPO6 3EB
Born November 1991
Director
Appointed 02 Sept 2014

PRABHAKAR, Manoj

Resigned
Spur Road, PortsmouthPO6 3EB
Born September 1989
Director
Appointed 17 Feb 2015
Resigned 13 May 2020

PRABHAKAR, Manoj

Resigned
Spur Road, PortsmouthPO6 3EB
Born March 1989
Director
Appointed 02 Sept 2014
Resigned 16 Feb 2015

WILLIAMS, Peter Alexander

Resigned
Spur Road, PortsmouthPO6 3EB
Born February 1989
Director
Appointed 02 Sept 2014
Resigned 13 May 2020

Persons with significant control

2

1 Active
1 Ceased

Tanzeel Rehman

Active
Spur Road, PortsmouthPO6 3EB
Born November 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2020
Spur Road, PortsmouthPO6 3EB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Apr 2017
Ceased 13 May 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Incorporation Company
2 September 2014
NEWINCIncorporation