Lm Affordable Housing Services Ltd MALMESBURY


Founded in 2016, Lm Affordable Housing Services, classified under reg no. 09978845 is an active company. Currently registered at 2a Silver Street SN16 9BU, Malmesbury the company has been in the business for eight years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 2 directors, namely Patrick R., Laurence M.. Of them, Laurence M. has been with the company the longest, being appointed on 1 February 2016 and Patrick R. has been with the company for the least time - from 24 January 2022. As of 7 May 2024, there was 1 ex director - Sarah W.. There were no ex secretaries.

Lm Affordable Housing Services Ltd Address / Contact

Office Address 2a Silver Street
Town Malmesbury
Post code SN16 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09978845
Date of Incorporation Mon, 1st Feb 2016
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Patrick R.

Position: Director

Appointed: 24 January 2022

Laurence M.

Position: Director

Appointed: 01 February 2016

Sarah W.

Position: Director

Appointed: 01 February 2016

Resigned: 26 October 2021

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats identified, there is Patrick R. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Laurence M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sarah W., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick R.

Notified on 24 January 2022
Nature of control: 75,01-100% shares

Laurence M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sarah W.

Notified on 6 April 2016
Ceased on 24 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand2 231 0772 506 2022 201 608214 740
Current Assets2 481 6682 585 2222 397 604500 590
Debtors250 59179 020195 996121 600
Net Assets Liabilities3 898 4094 806 8272 082 322254 157
Other Debtors2 15510 2515 7382 411
Property Plant Equipment37 35732 7793 2521 909
Total Inventories   164 250
Other
Accumulated Depreciation Impairment Property Plant Equipment21 14227 94657 47334 762
Average Number Employees During Period2223
Bank Borrowings Overdrafts  1 070 
Creditors473 385233 254317 740247 979
Fixed Assets1 891 0452 455 8893 252 
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 50016 50016 50016 500
Increase From Depreciation Charge For Year Property Plant Equipment 6 8045 4731 343
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  24 054 
Investments Fixed Assets1 853 6882 423 110  
Net Current Assets Liabilities2 008 2832 351 9682 079 864252 611
Number Shares Issued Fully Paid 10050 
Other Creditors245 577149 264143 79310 345
Other Investments Other Than Loans1 853 6882 423 110-2 423 110 
Other Taxation Social Security Payable227 80883 990172 877236 083
Par Value Share 11 
Property Plant Equipment Gross Cost58 49960 72536 671 
Provisions For Liabilities Balance Sheet Subtotal9191 030794363
Total Additions Including From Business Combinations Property Plant Equipment 2 226  
Total Assets Less Current Liabilities3 899 3284 807 8572 083 116254 520
Trade Creditors Trade Payables   1 551
Trade Debtors Trade Receivables248 43668 769190 258119 189

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 24th, May 2023
Free Download (9 pages)

Company search