Company NameLCM Recoveries Limited
Company StatusDissolved
Company Number05881184
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NamesPennine Fire Equipment Services Limited and Lancaster Contract Management Limited

Business Activity

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

Directors

Director NameMr Mohammad Iqbal Chaudry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(6 years after company formation)
Appointment Duration4 years, 4 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH
Director NameDavid Robert Holmes
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address51 Back Lane
Thornton
Bradford
West Yorkshire
BD13 3QU
Director NameMadaline Elizabeth Holmes
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address51 Back Lane
Thornton
Bradford
West Yorkshire
BD13 3QU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameCFD Secretaries Ltd (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH
Director NameCFD Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2008(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 July 2012)
Correspondence Address9 Moorhead Lane
Shipley
West Yorkshire
BD18 4JH

Location

Registered Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

2 at £1Cfd Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
8 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(3 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(3 pages)
2 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 December 2014Company name changed lancaster contract management LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2014Termination of appointment of Cfd Secretaries Ltd as a secretary on 10 December 2014 (1 page)
10 December 2014Company name changed lancaster contract management LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-10
(3 pages)
10 December 2014Termination of appointment of Cfd Secretaries Ltd as a secretary on 10 December 2014 (1 page)
29 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
29 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(3 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(3 pages)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 August 2012Appointment of Mr Mohammad Iqbal Chaudry as a director (2 pages)
15 August 2012Appointment of Mr Mohammad Iqbal Chaudry as a director (2 pages)
15 August 2012Termination of appointment of Cfd Nominees Limited as a director (1 page)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
15 August 2012Termination of appointment of Cfd Nominees Limited as a director (1 page)
3 May 2012Company name changed pennine fire equipment services LIMITED\certificate issued on 03/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2012Company name changed pennine fire equipment services LIMITED\certificate issued on 03/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
11 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 July 2010Secretary's details changed for Cfd Secretaries Ltd on 19 July 2010 (2 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
20 July 2010Secretary's details changed for Cfd Secretaries Ltd on 19 July 2010 (2 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Cfd Nominees Limited on 19 July 2010 (1 page)
19 July 2010Director's details changed for Cfd Nominees Limited on 19 July 2010 (1 page)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 July 2009Return made up to 19/07/09; full list of members (3 pages)
29 July 2009Return made up to 19/07/09; full list of members (3 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
30 September 2008Return made up to 19/07/08; full list of members (4 pages)
30 September 2008Return made up to 19/07/08; full list of members (4 pages)
7 May 2008Appointment terminated director madaline holmes (1 page)
7 May 2008Appointment terminated director david holmes (1 page)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
7 May 2008Appointment terminated director madaline holmes (1 page)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
7 May 2008Appointment terminated director david holmes (1 page)
7 May 2008Director appointed cfd nominees LIMITED (1 page)
7 May 2008Director appointed cfd nominees LIMITED (1 page)
13 August 2007Return made up to 19/07/07; full list of members (3 pages)
13 August 2007Return made up to 19/07/07; full list of members (3 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Incorporation (13 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Registered office changed on 19/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
19 July 2006Incorporation (13 pages)
19 July 2006Registered office changed on 19/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
19 July 2006Secretary resigned (1 page)