Lmc Limited CHESTERFIELD


Founded in 2005, Lmc, classified under reg no. 05642598 is an active company. Currently registered at Dunston Innovation Centre C/o Mim Systems S41 8NG, Chesterfield the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

There is a single director in the firm at the moment - Keith A., appointed on 1 December 2005. In addition, a secretary was appointed - Keith A., appointed on 1 December 2005. As of 11 May 2024, there was 1 ex director - Stephen J.. There were no ex secretaries.

Lmc Limited Address / Contact

Office Address Dunston Innovation Centre C/o Mim Systems
Office Address2 Dunston Road
Town Chesterfield
Post code S41 8NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05642598
Date of Incorporation Thu, 1st Dec 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Keith A.

Position: Director

Appointed: 01 December 2005

Keith A.

Position: Secretary

Appointed: 01 December 2005

Stephen J.

Position: Director

Appointed: 01 December 2005

Resigned: 19 December 2023

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Keith A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stephen J. This PSC owns 25-50% shares and has 25-50% voting rights.

Keith A.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen J.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth53 30756 217150 042       
Balance Sheet
Cash Bank On Hand  8 0742 9372 4372 8082 3306 2194 9536 170
Current Assets18 4824 6838 0742 9372 4372 8082 3306 2194 9536 170
Net Assets Liabilities  150 042156 296162 825168 007170 383177 871182 292186 979
Cash Bank In Hand18 4824 6838 074       
Net Assets Liabilities Including Pension Asset Liability53 30756 217150 042       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve53 20756 117149 942       
Shareholder Funds53 30756 217150 042       
Other
Creditors  102 90091 50984 48079 66976 81573 21667 52964 059
Fixed Assets587 501581 096372 868372 868372 868372 868372 868372 868372 868372 868
Investment Property  372 868372 868372 868372 868372 868372 868372 868372 868
Investment Property Fair Value Model   372 868372 868372 868372 868372 868372 868372 868
Net Current Assets Liabilities-124 934-115 619-94 826-88 572-82 043-76 861-74 485-66 997-62 576-57 889
Total Assets Less Current Liabilities462 567465 477278 042284 296290 825296 007298 383305 871310 292314 979
Creditors Due After One Year409 260409 260128 000       
Creditors Due Within One Year143 416120 302102 900       
Fixed Asset Investments Cost Or Valuation 581 096372 868       
Fixed Asset Investments Disposals  208 228       
Fixed Asset Investments Increase Decrease From Revaluations -6 405        
Investments Fixed Assets587 501581 096372 868       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
19th December 2023 - the day director's appointment was terminated
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements