Company NameLCM Limited
DirectorsNigel David Stephenson and James David Collett
Company StatusActive
Company Number02783414
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)
Previous NameMagpie Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel David Stephenson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(30 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Globe, Third Floor Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
Director NameMr James David Collett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(30 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinthwaite Labs Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Director NameAndrew Christopher Frape
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressGoat Hill End
Burnt Platts Lane Slaithwaite
Huddersfield
Yorkshire
Secretary NameJohn Black
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAirlie House 2 Springwood Road
Thongsbridge
Huddersfield
Yorkshire
Director NameDavid Gerrie Brown
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 September 1998)
RoleCompany Director
Correspondence Address86 Red Lane
Meltham
Huddersfield
HD7 3LJ
Director NameDr David George Taylor Greig
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(2 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 October 2005)
RoleCompany Director
Correspondence AddressNymaal Flat House
Linthwaite
Huddersfield
West Yorkshire
HD7 5PR
Director NameMr Jonathan Henry Thornton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(2 months after company formation)
Appointment Duration20 years, 4 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodsome Lees
Kirkburton
Huddersfield
West Yorkshire
HD8 0PJ
Secretary NameJanet Alpin
NationalityBritish
StatusResigned
Appointed26 March 1993(2 months after company formation)
Appointment Duration23 years (resigned 15 April 2016)
RoleCompany Director
Correspondence Address66 Lightridge Road
Huddersfield
West Yorkshire
HD2 2HS
Director NameMr Luc Maurice Godelieva Slegers
Date of BirthJune 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed16 July 2013(20 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLinthwaite Laboratories
Linthwaite
Huddersfield
West Yorkshire
HD7 5QH
Secretary NameMr Geoffrey Martin Adams
StatusResigned
Appointed15 April 2016(23 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 April 2018)
RoleCompany Director
Correspondence AddressLinthwaite Laboratories
Linthwaite
Huddersfield
West Yorkshire
HD7 5QH
Director NameMr Dieno George
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinthwaite Laboratories
Linthwaite
Huddersfield
West Yorkshire
HD7 5QH
Secretary NameMr Edwin Charles Blythe
StatusResigned
Appointed17 April 2018(25 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2023)
RoleCompany Director
Correspondence AddressThe Globe, Third Floor Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
Director NameMr Charles Ashley Brierley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(25 years, 11 months after company formation)
Appointment Duration11 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinthwaite Laboratories
Linthwaite
Huddersfield
West Yorkshire
HD7 5QH
Director NameMr Roger Lidderdale Scarlett-Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(26 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinthwaite Laboratories
Linthwaite
Huddersfield
West Yorkshire
HD7 5QH
Director NameMr Edwin Charles Blythe
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(29 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Globe, Third Floor Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
Director NameMs Kathryn Maria Heywood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2023(30 years after company formation)
Appointment Duration7 months (resigned 01 September 2023)
RoleVice President Human Resources Uk
Country of ResidenceEngland
Correspondence AddressThe Globe, Third Floor Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
Secretary NameMs Kathryn Maria Heywood
StatusResigned
Appointed31 January 2023(30 years after company formation)
Appointment DurationResigned same day (resigned 31 January 2023)
RoleCompany Director
Correspondence AddressThe Globe, Third Floor Bridge Street
Slaithwaite
Huddersfield
HD7 5JN

Contact

Websitelcmtraining.co.uk
Telephone01884 841387
Telephone regionTiverton

Location

Registered AddressLinthwaite Labs Manchester Road
Linthwaite
Huddersfield
HD7 5QH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Thornton & Ross LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 April 2024 (1 week, 3 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

23 February 2024Registered office address changed from The Globe, Third Floor Bridge Street Slaithwaite Huddersfield HD7 5JN England to Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH on 23 February 2024 (1 page)
10 November 2023Director's details changed for Mr Nigel David Stephenson on 2 October 2023 (2 pages)
10 November 2023Director's details changed for Mr Nigel David Stephenson on 2 September 2023 (2 pages)
23 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
6 September 2023Appointment of Mr James David Collett as a director on 1 September 2023 (2 pages)
6 September 2023Termination of appointment of Kathryn Maria Heywood as a director on 1 September 2023 (1 page)
4 August 2023Appointment of Mr Nigel David Stephenson as a director on 1 August 2023 (2 pages)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
31 January 2023Appointment of Ms Kathryn Maria Heywood as a director on 31 January 2023 (2 pages)
31 January 2023Termination of appointment of Edwin Charles Blythe as a secretary on 31 January 2023 (1 page)
31 January 2023Appointment of Ms Kathryn Maria Heywood as a secretary on 31 January 2023 (2 pages)
31 January 2023Termination of appointment of Edwin Charles Blythe as a director on 31 January 2023 (1 page)
31 January 2023Termination of appointment of Kathryn Maria Heywood as a secretary on 31 January 2023 (1 page)
11 January 2023Registered office address changed from Linthwaite Laboratories Linthwaite Huddersfield West Yorkshire HD7 5QH to The Globe, Third Floor Bridge Street Slaithwaite Huddersfield HD7 5JN on 11 January 2023 (1 page)
11 October 2022Appointment of Mr Edwin Blythe as a director on 1 October 2022 (2 pages)
11 October 2022Termination of appointment of Roger Lidderdale Scarlett-Smith as a director on 1 October 2022 (1 page)
6 July 2022Compulsory strike-off action has been discontinued (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
4 July 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
3 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
25 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
19 December 2019Appointment of Mr Roger Lidderdale Scarlett-Smith as a director on 2 December 2019 (2 pages)
18 December 2019Termination of appointment of Charles Ashley Brierley as a director on 2 December 2019 (1 page)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
7 February 2019Termination of appointment of Dieno George as a director on 31 December 2018 (1 page)
7 February 2019Appointment of Mr Charles Ashley Brierley as a director on 31 December 2018 (2 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
1 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Geoffrey Martin Adams as a secretary on 17 April 2018 (1 page)
1 May 2018Appointment of Mr Edwin Charles Blythe as a secretary on 17 April 2018 (2 pages)
3 November 2017Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page)
27 October 2017Appointment of Mr Dieno George as a director on 27 October 2017 (2 pages)
27 October 2017Appointment of Mr Dieno George as a director on 27 October 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 April 2016Appointment of Mr Geoffrey Martin Adams as a secretary on 15 April 2016 (2 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Termination of appointment of Janet Alpin as a secretary on 15 April 2016 (1 page)
20 April 2016Termination of appointment of Janet Alpin as a secretary on 15 April 2016 (1 page)
20 April 2016Appointment of Mr Geoffrey Martin Adams as a secretary on 15 April 2016 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
13 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
9 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
2 September 2013Appointment of Mr Luc Maurice Slegers as a director (2 pages)
2 September 2013Appointment of Mr Luc Maurice Slegers as a director (2 pages)
30 August 2013Termination of appointment of Jonathan Thornton as a director (1 page)
30 August 2013Termination of appointment of Jonathan Thornton as a director (1 page)
9 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
14 November 2011Accounts for a dormant company made up to 3 April 2011 (2 pages)
14 November 2011Accounts for a dormant company made up to 3 April 2011 (2 pages)
14 November 2011Accounts for a dormant company made up to 3 April 2011 (2 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
10 December 2010Accounts for a dormant company made up to 28 March 2010 (4 pages)
10 December 2010Accounts for a dormant company made up to 28 March 2010 (4 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
15 January 2010Accounts for a dormant company made up to 29 March 2009 (4 pages)
15 January 2010Accounts for a dormant company made up to 29 March 2009 (4 pages)
22 April 2009Return made up to 16/04/09; full list of members (3 pages)
22 April 2009Return made up to 16/04/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 29 March 2008 (4 pages)
6 January 2009Accounts for a dormant company made up to 29 March 2008 (4 pages)
22 April 2008Return made up to 16/04/08; full list of members (3 pages)
22 April 2008Return made up to 16/04/08; full list of members (3 pages)
4 November 2007Accounts for a dormant company made up to 1 April 2007 (4 pages)
4 November 2007Accounts for a dormant company made up to 1 April 2007 (4 pages)
4 November 2007Accounts for a dormant company made up to 1 April 2007 (4 pages)
17 April 2007Return made up to 16/04/07; full list of members (2 pages)
17 April 2007Return made up to 16/04/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 2 April 2006 (4 pages)
7 November 2006Accounts for a dormant company made up to 2 April 2006 (4 pages)
7 November 2006Accounts for a dormant company made up to 2 April 2006 (4 pages)
24 April 2006Secretary's particulars changed (1 page)
24 April 2006Return made up to 16/04/06; full list of members (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Return made up to 16/04/06; full list of members (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Secretary's particulars changed (1 page)
2 December 2005Accounts for a dormant company made up to 3 April 2005 (4 pages)
2 December 2005Accounts for a dormant company made up to 3 April 2005 (4 pages)
2 December 2005Accounts for a dormant company made up to 3 April 2005 (4 pages)
26 April 2005Return made up to 16/04/05; full list of members (7 pages)
26 April 2005Return made up to 16/04/05; full list of members (7 pages)
21 February 2005Accounts for a dormant company made up to 28 March 2004 (4 pages)
21 February 2005Accounts for a dormant company made up to 28 March 2004 (4 pages)
22 April 2004Return made up to 16/04/04; full list of members (7 pages)
22 April 2004Return made up to 16/04/04; full list of members (7 pages)
13 January 2004Accounts for a dormant company made up to 30 March 2003 (4 pages)
13 January 2004Accounts for a dormant company made up to 30 March 2003 (4 pages)
12 May 2003Return made up to 16/04/03; full list of members (7 pages)
12 May 2003Return made up to 16/04/03; full list of members (7 pages)
19 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
19 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
29 August 2002Total exemption small company accounts made up to 2 December 2001 (4 pages)
29 August 2002Total exemption small company accounts made up to 2 December 2001 (4 pages)
29 August 2002Total exemption small company accounts made up to 2 December 2001 (4 pages)
15 May 2002Return made up to 16/04/02; full list of members (6 pages)
15 May 2002Return made up to 16/04/02; full list of members (6 pages)
11 May 2001Accounts for a dormant company made up to 3 December 2000 (4 pages)
11 May 2001Accounts for a dormant company made up to 3 December 2000 (4 pages)
11 May 2001Accounts for a dormant company made up to 3 December 2000 (4 pages)
2 May 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Accounts for a dormant company made up to 5 December 1999 (4 pages)
4 August 2000Accounts for a dormant company made up to 5 December 1999 (4 pages)
4 August 2000Accounts for a dormant company made up to 5 December 1999 (4 pages)
26 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1999Accounts for a dormant company made up to 29 November 1998 (4 pages)
13 July 1999Accounts for a dormant company made up to 29 November 1998 (4 pages)
16 May 1999Return made up to 16/04/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 May 1999Return made up to 16/04/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 May 1998Accounts for a dormant company made up to 30 November 1997 (8 pages)
10 May 1998Accounts for a dormant company made up to 30 November 1997 (8 pages)
22 April 1998Return made up to 16/04/98; full list of members (6 pages)
22 April 1998Return made up to 16/04/98; full list of members (6 pages)
14 May 1997Accounts for a dormant company made up to 1 December 1996 (4 pages)
14 May 1997Accounts for a dormant company made up to 1 December 1996 (4 pages)
14 May 1997Accounts for a dormant company made up to 1 December 1996 (4 pages)
7 May 1997Return made up to 26/04/97; no change of members (4 pages)
7 May 1997Return made up to 26/04/97; no change of members (4 pages)
30 July 1996Accounts for a dormant company made up to 3 December 1995 (4 pages)
30 July 1996Accounts for a dormant company made up to 3 December 1995 (4 pages)
30 July 1996Accounts for a dormant company made up to 3 December 1995 (4 pages)
15 May 1996Return made up to 26/04/96; no change of members (4 pages)
15 May 1996Return made up to 26/04/96; no change of members (4 pages)
25 July 1995Accounts for a dormant company made up to 4 December 1994 (4 pages)
25 July 1995Accounts for a dormant company made up to 4 December 1994 (4 pages)
25 July 1995Accounts for a dormant company made up to 4 December 1994 (4 pages)
24 April 1995Return made up to 26/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1995Return made up to 26/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1995Return made up to 25/01/95; no change of members (4 pages)
22 February 1995Return made up to 25/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
11 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1994Accounts for a dormant company made up to 5 December 1993 (4 pages)
11 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1994Accounts for a dormant company made up to 5 December 1993 (4 pages)
11 October 1994Accounts for a dormant company made up to 5 December 1993 (4 pages)
4 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1993Secretary resigned;new secretary appointed (8 pages)
28 April 1993Secretary resigned;new secretary appointed (8 pages)
21 April 1993Accounting reference date notified as 30/11 (1 page)
21 April 1993Registered office changed on 21/04/93 from: 35 westgate huddersfield yorkshire HD1 1PA (1 page)
21 April 1993Accounting reference date notified as 30/11 (1 page)
21 April 1993Registered office changed on 21/04/93 from: 35 westgate huddersfield yorkshire HD1 1PA (1 page)
19 April 1993Company name changed magpie LIMITED\certificate issued on 20/04/93 (2 pages)
19 April 1993Company name changed magpie LIMITED\certificate issued on 20/04/93 (2 pages)
25 January 1993Incorporation (15 pages)
25 January 1993Incorporation (15 pages)