Lm Business Services Ltd WHITEFIELD


Lm Business Services Ltd was dissolved on 2023-01-18. Lm Business Services was a private limited company that was situated at Leonard Curtis House, Elms Square, Whitefield, M45 7TA. This company (formed on 2016-08-01) was run by 1 director.
Director Louise M. who was appointed on 01 August 2016.

The company was categorised as "other service activities not elsewhere classified" (96090). According to the official information, there was a name change on 2018-09-19 and their previous name was Lw Business Services. The latest confirmation statement was filed on 2018-07-31 and last time the statutory accounts were filed was on 31 October 2017.

Lm Business Services Ltd Address / Contact

Office Address Leonard Curtis House
Office Address2 Elms Square
Town Whitefield
Post code M45 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10305198
Date of Incorporation Mon, 1st Aug 2016
Date of Dissolution Wed, 18th Jan 2023
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 7 years old
Account next due date Wed, 31st Jul 2019
Account last made up date Tue, 31st Oct 2017
Next confirmation statement due date Wed, 14th Aug 2019
Last confirmation statement dated Tue, 31st Jul 2018

Company staff

Louise M.

Position: Director

Appointed: 01 August 2016

People with significant control

Louise M.

Notified on 1 August 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Lw Business Services September 19, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-31
Balance Sheet
Cash Bank On Hand49 771
Property Plant Equipment1 020
Other
Accrued Liabilities930
Accumulated Depreciation Impairment Property Plant Equipment339
Amounts Owed To Directors1 381
Average Number Employees During Period1
Corporation Tax Payable14 746
Creditors19 081
Increase From Depreciation Charge For Year Property Plant Equipment339
Net Current Assets Liabilities30 690
Nominal Value Shares Issued Specific Share Issue1
Number Shares Issued Fully Paid1
Number Shares Issued Specific Share Issue1
Par Value Share1
Property Plant Equipment Gross Cost1 359
Total Additions Including From Business Combinations Property Plant Equipment1 359
Total Assets Less Current Liabilities31 710
Value-added Tax Payable2 024

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Address change date: Wed, 2nd Oct 2019. New Address: Leonard Curtis House Elms Square Whitefield M45 7TA. Previous address: Mynshull House Churchgate Stockport SK1 1YJ England
filed on: 2nd, October 2019
Free Download (2 pages)

Company search