Company NameLCMS Properties Limited
DirectorsLorraine Shaw and Simon Ashley Silver
Company StatusActive
Company Number06332000
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Lorraine Shaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Dunford Road
Holmfirth
Huddersfield
HD9 2DP
Director NameSimon Ashley Silver
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Dunford Road
Holmfirth
Huddersfield
HD9 2DP
Secretary NameSimon Ashley Silver
NationalityBritish
StatusCurrent
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Dunford Road
Holmfirth
Huddersfield
HD9 2DP

Location

Registered Address3365 The Pentagon Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Lorriane Shaw
50.00%
Ordinary
1000 at £1Simon Ashley Silver
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

4 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
9 August 2023Confirmation statement made on 2 August 2023 with updates (4 pages)
4 January 2023Statement of capital following an allotment of shares on 1 March 2022
  • GBP 15,000
(4 pages)
12 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
11 May 2022Change of details for Mrs Lorraine Shaw as a person with significant control on 11 May 2022 (2 pages)
11 May 2022Change of details for Mr Simon Ashley Silver as a person with significant control on 11 May 2022 (2 pages)
1 April 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
26 March 2022Memorandum and Articles of Association (9 pages)
26 March 2022Statement of company's objects (2 pages)
26 March 2022Resolutions
  • RES13 ‐ Company business 09/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 February 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
3 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
16 February 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
19 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
16 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
7 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
3 August 2018Registered office address changed from 29 Clarendon Road Leeds LS2 9PG England to 3365 the Pentagon Century Way Thorpe Park Leeds LS15 8ZB on 3 August 2018 (1 page)
13 April 2018Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to 29 Clarendon Road Leeds LS2 9PG on 13 April 2018 (1 page)
10 April 2018Registered office address changed from Century House, 29 Clarendon Road Leeds West Yorkshire LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page)
12 December 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
12 December 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
5 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
3 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
3 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
2 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,000
(5 pages)
2 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,000
(5 pages)
2 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,000
(5 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,000
(5 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,000
(5 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,000
(5 pages)
11 September 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
11 September 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
12 September 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
12 September 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
7 September 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
7 September 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
20 September 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
20 September 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Simon Ashley Silver on 2 August 2010 (2 pages)
13 August 2010Secretary's details changed for Simon Ashley Silver on 2 August 2010 (2 pages)
13 August 2010Director's details changed for Simon Ashley Silver on 2 August 2010 (2 pages)
13 August 2010Director's details changed for Lorraine Shaw on 2 August 2010 (2 pages)
13 August 2010Secretary's details changed for Simon Ashley Silver on 2 August 2010 (2 pages)
13 August 2010Director's details changed for Lorraine Shaw on 2 August 2010 (2 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Lorraine Shaw on 2 August 2010 (2 pages)
13 August 2010Secretary's details changed for Simon Ashley Silver on 2 August 2010 (2 pages)
13 August 2010Director's details changed for Simon Ashley Silver on 2 August 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
2 February 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
13 August 2009Return made up to 02/08/09; full list of members (4 pages)
13 August 2009Return made up to 02/08/09; full list of members (4 pages)
19 February 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
19 February 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
10 February 2009Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
10 February 2009Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
1 September 2008Return made up to 02/08/08; full list of members (4 pages)
1 September 2008Return made up to 02/08/08; full list of members (4 pages)
2 August 2007Incorporation (17 pages)
2 August 2007Incorporation (17 pages)