Company NameLMAC Group Limited
DirectorsLance McDowell and Lee Charles McDowell
Company StatusActive
Company Number06412150
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 5 months ago)
Previous NamesL. Mac Electrical Contractors Limited and L.Mac Construction Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Lance McDowell
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House Hallsford Bridge Industrial Estate
Ongar
Essex
CM5 9RB
Director NameMr Lee Charles McDowell
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(6 years, 5 months after company formation)
Appointment Duration10 years
RoleElectrician
Country of ResidenceEngland
Correspondence AddressGeorge House Hallsford Bridge Industrial Estate
Ongar
Essex
CM5 9RB
Secretary NamePaula McDowell
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address45 Hailsham Road Harold Hill
Romford
RM3 7SP

Contact

Websitewww.lmacconstruction.com
Email address[email protected]
Telephone01277 812833
Telephone regionBrentwood

Location

Registered AddressGeorge House
Hallsford Bridge Industrial Estate
Ongar
Essex
CM5 9RB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStondon Massey
WardTipps Cross
Address Matches9 other UK companies use this postal address

Shareholders

34 at £1Lee Mcdowell
34.00%
Ordinary
33 at £1Jemma Mcdowell
33.00%
Ordinary
33 at £1Lance Mcdowell
33.00%
Ordinary

Financials

Year2014
Net Worth£342,734
Cash£242,608
Current Liabilities£360,456

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Charges

1 October 2019Delivered on: 4 October 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

14 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 July 2014Company name changed L. mac electrical contractors LIMITED\certificate issued on 18/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
(2 pages)
9 July 2014Change of name notice (2 pages)
10 April 2014Appointment of Mr Lee Charles Mcdowell as a director (2 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
28 February 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 November 2011Termination of appointment of Paula Mcdowell as a secretary (1 page)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
9 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
8 November 2010Amended accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Lance Mcdowell on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Lance Mcdowell on 4 November 2009 (2 pages)
6 April 2009Registered office changed on 06/04/2009 from 45, hailsham road romford essex RM3 7SP (1 page)
8 January 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
28 November 2008Return made up to 29/10/08; full list of members (3 pages)
29 October 2007Incorporation (14 pages)