Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
02172861 Limited
02172861 Limited is a liquidation company incorporated on 30 September 1987 with the registered office located in Eastleigh, Hampshire. 02172861 Limited was registered 38 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
5 months ago
Company No
02172861
Private limited company
Age
38 years
Incorporated
30 September 1987
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1119 days
Dated
1 October 2021
(4 years ago)
Next confirmation dated
1 October 2022
Was due on
15 October 2022
(3 years ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
1134 days
For period
1 Jan
⟶
31 Dec 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2021
Was due on
30 September 2022
(3 years ago)
Learn more about 02172861 Limited
Contact
Update Details
Address
C/O Rsm Restructuring Advisory Llp Highfield Court Tollgate
Chandler's Ford
Eastleigh
SO53 3TY
Same address for the past
5 years
Companies in SO53 3TY
Telephone
01884841387
Email
Available in Endole App
Website
Lcmenvironmental.com
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
2
Mark James ORR
Director • British • Lives in UK • Born in Apr 1958
Amtex Corporation Ltd
PSC
Langlands Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
International Spill Accreditation Scheme Ltd
Mark James ORR is a mutual person.
Active
UK And Ireland Spill Association Limited
Mark James ORR is a mutual person.
Active
Liquikno Limited
Mark James ORR is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
£22.82K
Decreased by £71.39K (-76%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 44 (-100%)
Total Assets
£22.82K
Decreased by £749.04K (-97%)
Total Liabilities
-£714.35K
Decreased by £743.34K (-51%)
Net Assets
-£691.53K
Decreased by £5.69K (+1%)
Debt Ratio (%)
3130%
Increased by 2940.96% (+1557%)
See 10 Year Full Financials
Latest Activity
Insolvency Court Order
15 Days Ago on 23 Oct 2025
Voluntary Liquidator Appointed
5 Months Ago on 19 May 2025
Liquidator Removed By Court
5 Months Ago on 19 May 2025
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 12 Jul 2024
Full Accounts Submitted
3 Years Ago on 6 Apr 2022
Full Accounts Submitted
3 Years Ago on 6 Apr 2022
Confirmation Submitted
3 Years Ago on 15 Dec 2021
Confirmation Submitted
3 Years Ago on 15 Dec 2021
Administration Period Extended
4 Years Ago on 17 Nov 2020
Registered Address Changed
5 Years Ago on 31 Dec 2019
Get Alerts
Get Credit Report
Discover 02172861 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Insolvency court order
Submitted on 23 Oct 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 29 Aug 2025
Removal of liquidator by court order
Submitted on 19 May 2025
Appointment of a voluntary liquidator
Submitted on 19 May 2025
Appointment of a voluntary liquidator
Submitted on 12 Jul 2024
Resolutions
Submitted on 12 Jul 2024
Statement of affairs
Submitted on 12 Jul 2024
Change of name notice
Submitted on 4 Jun 2024
Certificate of change of name
Submitted on 4 Jun 2024
Total exemption full accounts made up to 31 December 2020
Submitted on 6 Apr 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs