You are here: bizstats.co.uk > a-z index > L list

L. G. M. Limited KIDDERMINSTER


Founded in 1981, L. G. M, classified under reg no. 01544655 is an active company. Currently registered at Coppice Trading Estate DY11 7QY, Kidderminster the company has been in the business for 43 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

At the moment there are 3 directors in the the firm, namely Andrew B., Susan S. and Richard M.. In addition one secretary - Susan S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

L. G. M. Limited Address / Contact

Office Address Coppice Trading Estate
Office Address2 Stourport Road
Town Kidderminster
Post code DY11 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01544655
Date of Incorporation Tue, 10th Feb 1981
Industry Floor and wall covering
Industry Other building completion and finishing
End of financial Year 31st January
Company age 43 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Andrew B.

Position: Director

Appointed: 01 December 2022

Susan S.

Position: Director

Appointed: 22 December 2005

Susan S.

Position: Secretary

Appointed: 20 September 2004

Richard M.

Position: Director

Appointed: 07 August 2003

Kenneth N.

Position: Secretary

Resigned: 31 January 1994

Thomas L.

Position: Secretary

Appointed: 26 July 1999

Resigned: 20 September 2004

Beverley C.

Position: Director

Appointed: 01 July 1994

Resigned: 11 August 2003

Barbara P.

Position: Secretary

Appointed: 01 February 1994

Resigned: 26 July 1999

Kenneth N.

Position: Director

Appointed: 29 April 1991

Resigned: 30 June 1994

Thomas L.

Position: Director

Appointed: 29 April 1991

Resigned: 22 December 2005

Thomas L.

Position: Director

Appointed: 29 April 1991

Resigned: 13 February 1996

Anthony L.

Position: Director

Appointed: 29 April 1991

Resigned: 15 September 1995

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats researched, there is Susan S. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Richard M. This PSC has significiant influence or control over the company,. The third one is Lgm Holdings Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Susan S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lgm Holdings Limited

23-24 Coppice Trading Estate, Kidderminster, DY11 7QY, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 05617528
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand235 866103 846132 14833 470751
Current Assets1 080 345916 153881 849717 746915 705
Debtors708 676653 571654 352592 229795 050
Net Assets Liabilities951 375888 257766 544699 217759 630
Other Debtors44247 8756 547190 
Property Plant Equipment33 50870 55058 26377 40861 200
Total Inventories135 803158 73695 34992 047119 904
Other
Accrued Liabilities44 30139 88718 80819 91925 045
Accumulated Depreciation Impairment Property Plant Equipment77 62991 132109 918106 233118 152
Additional Provisions Increase From New Provisions Recognised -12 06017 389  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -1 229-1 058
Amounts Owed By Group Undertakings198 993216 742288 742284 098284 098
Average Number Employees During Period2320202016
Bank Borrowings Overdrafts  3 3349 52517 417
Corporation Tax Payable21 469  3 43634 063
Corporation Tax Recoverable 8 87131 039  
Creditors287 53522 99054 69281 72562 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 243 30 9846 707
Disposals Property Plant Equipment 10 995 55 7407 990
Finance Lease Liabilities Present Value Total 22 99016 68610 1909 058
Fixed Assets184 030221 072212 071242 666225 415
Future Minimum Lease Payments Under Non-cancellable Operating Leases61 74428 8002 060  
Increase From Depreciation Charge For Year Property Plant Equipment 22 74618 78627 29918 626
Investments Fixed Assets150 522150 522153 808165 258164 215
Net Current Assets Liabilities792 810703 580639 959567 841625 389
Number Shares Issued Fully Paid 1 0001 0001 0001 000
Other Creditors33 3924 5625 3466123 857
Other Taxation Social Security Payable11 86012 97911 65611 72014 639
Par Value Share 1111
Prepayments20 27223 61013 0383 3283 241
Property Plant Equipment Gross Cost111 137161 682168 181183 641179 352
Provisions25 46513 40530 79429 56528 507
Provisions For Liabilities Balance Sheet Subtotal25 46513 40530 79429 56528 507
Recoverable Value-added Tax   2 8098 250
Total Additions Including From Business Combinations Property Plant Equipment 61 5406 49971 2003 701
Total Assets Less Current Liabilities976 840924 652852 030810 507850 804
Trade Creditors Trade Payables117 91398 969106 72794 503186 237
Trade Debtors Trade Receivables488 969356 473314 986301 804499 461

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 22nd, June 2023
Free Download (10 pages)

Company search

Advertisements