ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

LCM Coatings & Linings Ltd

LCM Coatings & Linings Ltd is an active company incorporated on 2 January 1997 with the registered office located in Burnley, Lancashire. LCM Coatings & Linings Ltd was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03298689
Private limited company
Age
28 years
Incorporated 2 January 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 21 November 2023 (1 year 9 months ago)
Next confirmation dated 21 November 2024
Was due on 5 December 2024 (9 months ago)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jul31 Mar 2024 (9 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Oil Depot
Wyre Street
Padiham
Lancashire
BB12 8DF
England
Address changed on 7 Mar 2024 (1 year 6 months ago)
Previous address was Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT
Telephone
01977663111
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1971
Director • British • Lives in England • Born in Mar 1973
Director • British • Lives in England • Born in Nov 1973
Director • British • Lives in UK • Born in Sep 1970
LCM Environmental Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sprayglass International Limited
Mr Paul Rava, Richard Stuart Wallace, and 1 more are mutual people.
Active
LCM Ireland Ltd
Mr Paul Rava, Richard Stuart Wallace, and 1 more are mutual people.
Active
Greenarc Limited
Richard Stuart Wallace and Jason Philip Sharp are mutual people.
Active
LCM Environmental Services Limited
Richard Stuart Wallace and Jason Philip Sharp are mutual people.
Active
Greenarc Fuel Cards Limited
Richard Stuart Wallace and Jason Philip Sharp are mutual people.
Active
LCM Environmental Services Holdings Limited
Richard Stuart Wallace and Jason Philip Sharp are mutual people.
Active
Greenarc Energy Limited
Richard Stuart Wallace and Jason Philip Sharp are mutual people.
Active
Moorfield School Limited
Richard Stuart Wallace is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 1 Jul31 Mar 2024
Traded for 9 months
Cash in Bank
£105.97K
Increased by £71.5K (+207%)
Turnover
Unreported
Same as previous period
Employees
17
Same as previous period
Total Assets
£586.62K
Increased by £44.01K (+8%)
Total Liabilities
-£264.18K
Decreased by £16.16K (-6%)
Net Assets
£322.45K
Increased by £60.16K (+23%)
Debt Ratio (%)
45%
Decreased by 6.63% (-13%)
Latest Activity
Confirmation Submitted
9 Months Ago on 21 Nov 2024
Full Accounts Submitted
11 Months Ago on 23 Sep 2024
Accounting Period Shortened
1 Year 5 Months Ago on 11 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 7 Mar 2024
Full Accounts Submitted
1 Year 6 Months Ago on 14 Feb 2024
Charge Satisfied
1 Year 9 Months Ago on 23 Nov 2023
Confirmation Submitted
1 Year 9 Months Ago on 21 Nov 2023
Mrs Gillian Macdonald Appointed
1 Year 10 Months Ago on 6 Nov 2023
Gillian Macdonald Resigned
1 Year 10 Months Ago on 6 Nov 2023
Daniel Macdonald Resigned
1 Year 10 Months Ago on 6 Nov 2023
Get Credit Report
Discover LCM Coatings & Linings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 November 2024 with no updates
Submitted on 21 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Sep 2024
Certificate of change of name
Submitted on 6 Sep 2024
Current accounting period shortened from 30 June 2024 to 31 March 2024
Submitted on 11 Mar 2024
Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to The Oil Depot Wyre Street Padiham Lancashire BB12 8DF on 7 March 2024
Submitted on 7 Mar 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 14 Feb 2024
Satisfaction of charge 032986890003 in full
Submitted on 23 Nov 2023
Confirmation statement made on 21 November 2023 with updates
Submitted on 21 Nov 2023
Termination of appointment of Gillian Macdonald as a director on 6 November 2023
Submitted on 20 Nov 2023
Appointment of Mrs Gillian Macdonald as a director on 6 November 2023
Submitted on 20 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year