LCMD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLCMD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06895118
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LCMD LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is LCMD LIMITED located?

    Registered Office Address
    Thorens House Beck Court
    Cardiff Gate Business Park, Pontprennau
    CF23 8RP Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of LCMD LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEX CONSTRUCTION LIMITEDMay 05, 2009May 05, 2009

    What are the latest accounts for LCMD LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for LCMD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Apr 30, 2012

    6 pagesAA

    Annual return made up to May 05, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2012

    Statement of capital on Jun 28, 2012

    • Capital: GBP 200
    SH01

    Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on Apr 25, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2011

    5 pagesAA

    Termination of appointment of Stephen James Wright as a director on Jul 04, 2011

    1 pagesTM01

    Certificate of change of name

    Company name changed lex construction LIMITED\certificate issued on 05/07/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 17, 2011

    RES15

    Annual return made up to May 05, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Shaun Welsh on Jul 04, 2011

    2 pagesCH01

    Change of name notice

    2 pagesCONNOT

    Director's details changed for Mr Stephen James Wright on Jun 28, 2010

    2 pagesCH01

    Director's details changed for Mr Stephen James Wright on Mar 29, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2010

    5 pagesAA

    Registered office address changed from Ty Atebion 2 Old Field Road Bocam Park Bridgend CF35 5LJ on Feb 04, 2011

    1 pagesAD01

    Annual return made up to May 05, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Mr David Kendrick Thomas as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 30, 2010

    • Capital: GBP 200
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Appointment of Mr Shaun Welsh as a director

    2 pagesAP01

    legacy

    1 pages225

    Incorporation

    17 pagesNEWINC

    Who are the officers of LCMD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, David Kendrick
    Greenfield Court
    Pentrebach
    CF48 4BH Merthyr Tydfil
    1
    Mid Glamorgan
    Wales
    Director
    Greenfield Court
    Pentrebach
    CF48 4BH Merthyr Tydfil
    1
    Mid Glamorgan
    Wales
    WalesBritishDirector151666080001
    WELSH, Shaun Leonard
    Barons Court Road
    CF23 9DF Cardiff
    23
    Wales
    Director
    Barons Court Road
    CF23 9DF Cardiff
    23
    Wales
    WalesBritishDirector151652730002
    WRIGHT, Stephen James
    Mulberry Drive
    CF23 8RS Cardiff
    Caron House
    United Kingdom
    Director
    Mulberry Drive
    CF23 8RS Cardiff
    Caron House
    United Kingdom
    United KingdomBritishSurveyor68454700007

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0