Company NameLMAC Group Holdings Limited
DirectorsLee Charles McDowell and Lance McDowell
Company StatusActive
Company Number09824084
CategoryPrivate Limited Company
Incorporation Date14 October 2015(8 years, 6 months ago)
Previous NameLMAC Group Ltd

Business Activity

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

Directors

Director NameMr Lee Charles McDowell
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGeorge House Hallsford Bridge Industrial Estate
Ongar
Essex
CM5 9RB
Director NameMr Lance McDowell
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(8 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorge House, Hallsford Bridge Industrial Estate O
Ongar
CM5 9RB

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

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 Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

18 September 2023Confirmation statement made on 6 September 2023 with updates (5 pages)
25 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 September 2022Confirmation statement made on 6 September 2022 with updates (5 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 September 2021Confirmation statement made on 6 September 2021 with updates (5 pages)
16 July 2021Change of name notice (2 pages)
16 July 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-06-29
(2 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
26 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
24 July 2020Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
25 November 2019Registered office address changed from 181-183 Station Lane Hornchurch RM12 6LL England to George House Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB on 25 November 2019 (1 page)
29 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
26 March 2019Compulsory strike-off action has been discontinued (1 page)
25 March 2019Confirmation statement made on 13 October 2018 with no updates (3 pages)
25 March 2019Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Herts SG13 7TZ England to 181-183 Station Lane Hornchurch RM12 6LL on 25 March 2019 (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
3 December 2017Change of details for Mr Lee Charles Mcdowell as a person with significant control on 3 December 2017 (2 pages)
3 December 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
29 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
29 November 2016Registered office address changed from Unit 2 Cockridden Farm Industrial Estate Brentwood Road Herongate Brentwood Essex CM13 3LH United Kingdom to 10 Watermark Way Foxholes Business Park Hertford Herts SG13 7TZ on 29 November 2016 (1 page)
29 November 2016Registered office address changed from Unit 2 Cockridden Farm Industrial Estate Brentwood Road Herongate Brentwood Essex CM13 3LH United Kingdom to 10 Watermark Way Foxholes Business Park Hertford Herts SG13 7TZ on 29 November 2016 (1 page)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)