Lmc Products Limited SHEFFIELD


Founded in 2007, Lmc Products, classified under reg no. 06432373 is an active company. Currently registered at Knowle House S2 3QE, Sheffield the company has been in the business for 17 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

There is a single director in the company at the moment - Xiujie L., appointed on 18 June 2008. In addition, a secretary was appointed - Xiujie L., appointed on 17 December 2008. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Fu Q. who worked with the the company until 17 December 2008.

Lmc Products Limited Address / Contact

Office Address Knowle House
Office Address2 4 Norfolk Park Road
Town Sheffield
Post code S2 3QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06432373
Date of Incorporation Tue, 20th Nov 2007
Industry Agents specialized in the sale of other particular products
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Xiujie L.

Position: Secretary

Appointed: 17 December 2008

Xiujie L.

Position: Director

Appointed: 18 June 2008

Fu Q.

Position: Secretary

Appointed: 20 November 2007

Resigned: 17 December 2008

Fu Q.

Position: Director

Appointed: 20 November 2007

Resigned: 01 May 2013

Rachel S.

Position: Director

Appointed: 20 November 2007

Resigned: 20 November 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Xiujie L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Xiujie L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-302015-03-302016-03-302018-03-302019-03-302019-03-312020-03-312021-03-302022-03-302023-03-31
Net Worth53 125192 043296 053       
Balance Sheet
Current Assets459 909469 276470 2531 098 5801 021 4961 021 4961 060 8171 345 8231 524 1631 216 425
Net Assets Liabilities   695 857741 448741 448731 839751 714789 956921 350
Cash Bank In Hand38 4596 53277 887       
Cash Bank On Hand   463 636276 048276 048356 856751 767  
Debtors216 720246 218240 522469 220421 319421 319269 789167 128  
Other Debtors   179 43540 03240 03219 482   
Property Plant Equipment   823387387244   
Stocks Inventory204 730216 526151 844       
Tangible Fixed Assets1 173879587       
Total Inventories   165 724324 129324 129434 172426 928  
Net Assets Liabilities Including Pension Asset Liability53 125192 043        
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve53 025191 943295 953       
Shareholder Funds53 125192 043296 053       
Other
Accrued Liabilities Deferred Income         707
Average Number Employees During Period   3333312
Creditors   403 390280 369280 369329 176594 109734 207294 368
Net Current Assets Liabilities51 952191 164295 466695 190741 127741 127731 641751 714789 956922 057
Total Assets Less Current Liabilities 192 044296 053696 013741 514741 514731 885751 714789 956922 057
Accrued Liabilities   1 4501 200     
Accumulated Depreciation Impairment Property Plant Equipment   7 7793 2153 2153 3583 602  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -90     
Bank Borrowings Overdrafts    259     
Bank Overdrafts    259     
Corporation Tax Payable   93 26321 890     
Creditors Due Within One Year407 957278 112174 787       
Deferred Tax Liabilities   15666     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 000     
Disposals Property Plant Equipment    5 000     
Increase From Depreciation Charge For Year Property Plant Equipment    436 143244  
Merchandise   165 724324 129     
Number Shares Allotted100100100       
Number Shares Issued Fully Paid    100     
Other Taxation Social Security Payable   88365163 6297 181166 358  
Par Value Share 11 1     
Payments Received On Account    47 22947 229    
Property Plant Equipment Gross Cost   8 6023 6023 6023 602   
Provisions   15666     
Provisions For Liabilities Balance Sheet Subtotal   156666646   
Share Capital Allotted Called Up Paid 100100       
Tangible Fixed Assets Cost Or Valuation 7 387        
Tangible Fixed Assets Depreciation 6 5076 800       
Tangible Fixed Assets Depreciation Charged In Period  293       
Trade Creditors Trade Payables   117 93132 08032 080146 942252 832  
Trade Debtors Trade Receivables   289 785381 287381 287250 307167 128  
Other Creditors     137 431175 053174 919  
Fixed Assets1 173879        
Value Shares Allotted100100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Monday 20th November 2023
filed on: 22nd, November 2023
Free Download (3 pages)

Company search

Advertisements