Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LMCL NORTH WEST LIMITED
Company Information for

LMCL NORTH WEST LIMITED

26 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
06101331
Private Limited Company
Dissolved

Dissolved 2013-12-24

Company Overview

About Lmcl North West Ltd
LMCL NORTH WEST LIMITED was founded on 2007-02-13 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2013-12-24 and is no longer trading or active.

Key Data
Company Name
LMCL NORTH WEST LIMITED
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
 
Filing Information
Company Number 06101331
Date formed 2007-02-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2013-12-24
Type of accounts FULL
Last Datalog update: 2015-05-12 22:03:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LMCL NORTH WEST LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD CAVELL
Director 2007-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
BARRIE MICHAEL CLAUDE KENDAL TRUELOVE
Director 2007-02-13 2012-06-11
PAUL ANTHONY JOHN TRUELOVE
Director 2007-02-13 2012-06-11
JACQUELINE PATRICIA TRUELOVE
Company Secretary 2007-02-13 2009-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD CAVELL HERITAGE PARK S6 LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active - Proposal to Strike off
MARK RICHARD CAVELL MARCH HERITAGE HOMES LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
MARK RICHARD CAVELL MABEC PROPERTY LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
MARK RICHARD CAVELL ARC VANTAGE LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
MARK RICHARD CAVELL VALE PROPERTY LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active
MARK RICHARD CAVELL GREEN DOOR HERITAGE HOMES LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active - Proposal to Strike off
MARK RICHARD CAVELL FOREMANS CONTRACTS LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
MARK RICHARD CAVELL 4M PROPERTY PARTNERS LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active
MARK RICHARD CAVELL MIDLAND PROPERTY AND BUILDING SERVICES LIMITED Director 2012-07-30 CURRENT 2012-07-30 Active
MARK RICHARD CAVELL MABEC (NOTTINGHAM) LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
MARK RICHARD CAVELL SEVERNS INVESTMENTS LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active
MARK RICHARD CAVELL CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active
MARK RICHARD CAVELL LMCL ROPEWALK LIMITED Director 2006-11-10 CURRENT 2006-11-10 Dissolved 2014-06-19
MARK RICHARD CAVELL LACE MARKET PROPERTIES EASTSIDE LIMITED Director 2004-07-19 CURRENT 2004-04-07 Dissolved 2015-11-14
MARK RICHARD CAVELL LACE MARKET CITY LIVING LIMITED Director 2002-10-31 CURRENT 2002-09-12 Dissolved 2013-12-20
MARK RICHARD CAVELL SEASONGREET LIMITED Director 2000-01-27 CURRENT 2000-01-10 Liquidation
MARK RICHARD CAVELL LPDC LAND DEVELOPMENTS LIMITED Director 1991-09-06 CURRENT 1990-09-06 Dissolved 2015-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-12-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-242.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-04-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2013
2012-11-21F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-11-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-10-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2012 FROM THE PICTUREWORKS CORNER OFFICE 42 QUEENS ROAD NOTTINGHAM NG2 3DT UNITED KINGDOM
2012-09-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-06-13LATEST SOC13/06/12 STATEMENT OF CAPITAL;GBP 100
2012-06-13AR0113/02/12 FULL LIST
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM THE PICTUREWORKS CORNER OFFICE 42 QUEENS ROAD NOTTINGHAM NG2 3DT UNITED KINGDOM
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TRUELOVE
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM C/O LPDC THE OLD RECTORY CHURCH LANE WIDMERPOOL NOTTINGHAM NOTTINGHAMSHIRE NG12 5PW ENGLAND
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE TRUELOVE
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TRUELOVE
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE TRUELOVE
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 1 ARKWRIGHT STREET NOTTINGHAM NOTTINGHAMSHIRE NG2 2JR
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-20AR0113/02/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-25AR0113/02/10 FULL LIST
2009-08-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-23363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE TRUELOVE
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM, 4A EASTGATE, LINCOLN, LINCOLNSHIRE, LN2 1QB
2008-02-28363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-09-24225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/06/08
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25ELRESS386 DISP APP AUDS 12/04/07
2007-04-25ELRESS366A DISP HOLDING AGM 12/04/07
2007-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LMCL NORTH WEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LMCL NORTH WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 24
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE ON DEPOSIT 2007-05-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-05-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of LMCL NORTH WEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LMCL NORTH WEST LIMITED
Trademarks
We have not found any records of LMCL NORTH WEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LMCL NORTH WEST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LMCL NORTH WEST LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LMCL NORTH WEST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyLMCL NORTH WEST LIMITEDEvent Date2012-09-19
In the High Court of Justice, Chancery Division Companies Court case number 7357 Ryan Grant (IP No 009637 ), of Zolfo Cooper , 35 Newhall Street, Birmingham, B3 3PU and Anne O'Keefe and Simon Wilson (IP Nos 008375 and 008963 ), both of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details please contact Zolfo Cooper, Tel. +44 (0)161 838 4500 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LMCL NORTH WEST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LMCL NORTH WEST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.