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

Lm10 Ltd. KEMSING


Lm10 started in year 2004 as Private Limited Company with registration number 05098791. The Lm10 company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Kemsing at Unit 2 Lakeview Stables. Postal code: TN15 6NL. Since July 18, 2018 Lm10 Ltd. is no longer carrying the name Lm1?.

The company has 2 directors, namely Matthew H., Nathan H.. Of them, Nathan H. has been with the company the longest, being appointed on 31 January 2017 and Matthew H. has been with the company for the least time - from 4 February 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margaret H. who worked with the the company until 24 June 2016.

Lm10 Ltd. Address / Contact

Office Address Unit 2 Lakeview Stables
Office Address2 Lower St Clere
Town Kemsing
Post code TN15 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05098791
Date of Incorporation Thu, 8th Apr 2004
Industry Financial intermediation not elsewhere classified
End of financial Year 30th January
Company age 20 years old
Account next due date Wed, 30th Oct 2024 (187 days left)
Account last made up date Mon, 30th Jan 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Matthew H.

Position: Director

Appointed: 04 February 2022

Nathan H.

Position: Director

Appointed: 31 January 2017

Margaret H.

Position: Secretary

Appointed: 08 April 2004

Resigned: 24 June 2016

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 2004

Resigned: 08 April 2004

Raymond H.

Position: Director

Appointed: 08 April 2004

Resigned: 24 June 2016

Matthew H.

Position: Director

Appointed: 08 April 2004

Resigned: 31 January 2017

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 April 2004

Resigned: 08 April 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 11 names. As we discovered, there is Matthew H. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Nathan H. This PSC has significiant influence or control over the company,. Then there is Mnk Holdings Ltd, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Matthew H.

Notified on 25 January 2019
Nature of control: significiant influence or control

Nathan H.

Notified on 31 March 2017
Nature of control: significiant influence or control

Mnk Holdings Ltd

25 Applehaigh Lane, Notton, Wakefield, WF4 2NA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Register Of Companies For England & Wales
Registration number 11787309
Notified on 25 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kalie H.

Notified on 25 January 2019
Ceased on 27 September 2021
Nature of control: significiant influence or control

Julie W.

Notified on 24 January 2019
Ceased on 1 September 2020
Nature of control: significiant influence or control
25-50% shares

Andrew W.

Notified on 24 January 2019
Ceased on 1 September 2020
Nature of control: significiant influence or control
25-50% shares

Kimberley H.

Notified on 24 June 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Charlotte H.

Notified on 24 June 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Raymond H.

Notified on 6 April 2016
Ceased on 24 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Matthew H.

Notified on 6 April 2016
Ceased on 24 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Margaret H.

Notified on 6 April 2016
Ceased on 24 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Lm1? July 18, 2018
Lm1Ø July 18, 2018
Lakeside Mortgage & Insurance Services June 21, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302018-04-302019-04-302020-04-302021-01-302022-01-302023-01-30
Net Worth23 90523 905      
Balance Sheet
Cash Bank In Hand633633      
Cash Bank On Hand  6 041100 482 64 87756 19942 259
Current Assets  6 041101 083115 089119 581300 395378 801
Debtors   601 54 704244 196336 542
Intangible Fixed Assets28 98028 980      
Other Debtors   601  9 
Property Plant Equipment  1 3132 810 86 91769 79855 838
Tangible Fixed Assets1 6411 641      
Net Assets Liabilities    122 89895 881222 113310 071
Reserves/Capital
Called Up Share Capital33      
Profit Loss Account Reserve23 90223 902      
Shareholder Funds23 90523 905      
Other
Audit Fees Expenses      6 0006 180
Fees For Non-audit Services      3 5802 707
Company Contributions To Money Purchase Plans Directors      80 000 
Dividend Recommended By Directors      69 011158 600
Accumulated Amortisation Impairment Intangible Assets  24 15028 980    
Accumulated Depreciation Impairment Property Plant Equipment  1 9472 650 33 06850 51764 477
Average Number Employees During Period  436863
Balances Amounts Owed By Related Parties   425    
Balances Amounts Owed To Related Parties  6 516     
Creditors  17 45033 02654 28538 70932 18324 705
Creditors Due Within One Year7 3497 349      
Fixed Assets30 62130 62125 46322 13062 09498 375  
Increase From Amortisation Charge For Year Intangible Assets   4 830    
Increase From Depreciation Charge For Year Property Plant Equipment   703  17 44913 960
Intangible Assets  24 15019 320    
Intangible Assets Gross Cost  48 300     
Intangible Fixed Assets Aggregate Amortisation Impairment19 320       
Intangible Fixed Assets Cost Or Valuation48 300       
Net Current Assets Liabilities-6 716-6 716-11 40968 05760 80464 187197 760292 898
Number Shares Allotted 3      
Other Creditors  7 476990 2713352
Other Taxation Social Security Payable  9 76432 036 1 434553 
Par Value Share 1    11
Property Plant Equipment Gross Cost  3 2605 460 119 985120 315 
Share Capital Allotted Called Up Paid33      
Tangible Fixed Assets Cost Or Valuation3 260       
Tangible Fixed Assets Depreciation1 619       
Total Additions Including From Business Combinations Property Plant Equipment   2 200  330 
Total Assets Less Current Liabilities23 90523 90514 05490 187122 898151 104267 558348 736
Trade Creditors Trade Payables  210     
Accrued Liabilities Deferred Income     2 20211 25117 173
Additional Provisions Increase From New Provisions Recognised       698
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -3 252 
Administrative Expenses     173 919268 72164 457
Amortisation Expense Intangible Assets     4 830  
Amounts Owed By Group Undertakings     54 704244 187336 542
Applicable Tax Rate     191919
Cash Cash Equivalents Cash Flow Value     64 87756 199 
Comprehensive Income Expense     199 145195 245246 558
Corporation Tax Payable     45 91483 97061 249
Cost Sales     15 00021 000 
Current Tax For Period     45 91437 60361 249
Depreciation Amortisation Expense     27 00917 44913 960
Depreciation Expense Property Plant Equipment     22 17917 44913 960
Dividend Per Share Interim      22 75039 650
Dividends Paid     226 06369 011158 600
Dividends Paid Classified As Financing Activities     -226 063-69 011-158 600
Dividends Paid On Shares     226 06369 011158 600
Dividends Paid On Shares Interim     226 06345 500158 600
Finance Lease Liabilities Present Value Total     5 5736 5267 479
Further Item Cash Flow From Used In Operating Activities Component Total Net Cash Flows From Used In Operating Activities      100 
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax     -4 900  
Further Item Interest Expense Component Total Interest Expense      3536
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables     2 3908 2325 036
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables      -99
Gain Loss On Disposal Assets Income Statement Subtotal     -11 458  
Gain Loss On Disposals Property Plant Equipment     -11 458  
Gross Profit Loss     425 838501 407374 745
Income Taxes Paid Refund Classified As Operating Activities     -52 767 -83 970
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation     -14 267-8 678-13 940
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts     2 3562 7391 787
Interest Payable Similar Charges Finance Costs     2 3563 0921 793
Interim Dividends Paid      45 500 
Issue Equity Instruments     -99-2 
Net Cash Flows From Used In Financing Activities     205 540264 069257 480
Net Cash Flows From Used In Investing Activities     63 290328-10
Net Cash Flows From Used In Operating Activities     -254 563-255 719-243 530
Net Cash Generated From Operations     -309 686-258 358-329 293
Net Interest Received Paid Classified As Investing Activities      -2-10
Number Shares Issued Fully Paid      24
Operating Profit Loss     268 829232 686310 288
Other Comprehensive Income Expense Net Tax     -4 900  
Other Deferred Tax Expense Credit     16 514-3 252698
Other Interest Receivable Similar Income Finance Income      210
Other Operating Income Format1     16 910  
Payments Finance Lease Liabilities Classified As Financing Activities     -3 186-5 573-6 525
Payments To Redeem Own Shares     -5 000-2 
Pension Other Post-employment Benefit Costs Other Pension Costs     7 934119 2606 285
Proceeds From Borrowings Classified As Financing Activities     21 239189 48392 355
Profit Loss     204 045195 245246 558
Profit Loss On Ordinary Activities Before Tax     266 473229 596308 505
Provisions     16 51413 26213 960
Provisions For Liabilities Balance Sheet Subtotal     16 51413 26213 960
Purchase Property Plant Equipment     -63 290-330 
Repayments Borrowings Classified As Financing Activities     2 480  
Social Security Costs     4 1454 791497
Staff Costs Employee Benefits Expense     79 452199 86516 282
Tax Expense Credit Applicable Tax Rate     50 63043 62358 616
Tax Increase Decrease From Effect Capital Allowances Depreciation     -6 8943 2342 633
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     2 178  
Tax Tax Credit On Profit Or Loss On Ordinary Activities     62 42834 35161 947
Total Operating Lease Payments     3 68912 00016 995
Turnover Revenue     440 838522 407374 745
Wages Salaries     67 37375 8149 500

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to January 30, 2023
filed on: 29th, September 2023
Free Download (22 pages)

Company search

Advertisements