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

Lmd Learning Solutions Ltd BEDFORD


Lmd Learning Solutions started in year 1989 as Private Limited Company with registration number 02363706. The Lmd Learning Solutions company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Bedford at 40 Kimbolton Road. Postal code: MK40 2NR. Since 2nd June 2006 Lmd Learning Solutions Ltd is no longer carrying the name Learning Materials Design.

The firm has 2 directors, namely Hilary G., Kenneth G.. Of them, Kenneth G. has been with the company the longest, being appointed on 21 December 2012 and Hilary G. has been with the company for the least time - from 15 May 2017. 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.

Lmd Learning Solutions Ltd Address / Contact

Office Address 40 Kimbolton Road
Town Bedford
Post code MK40 2NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02363706
Date of Incorporation Tue, 21st Mar 1989
Industry Technical and vocational secondary education
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (197 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Hilary G.

Position: Director

Appointed: 15 May 2017

Kenneth G.

Position: Director

Appointed: 21 December 2012

Five Forty Ltd

Position: Corporate Secretary

Appointed: 04 February 2008

Anthony W.

Position: Director

Appointed: 21 December 2012

Resigned: 01 November 2013

Steven L.

Position: Director

Appointed: 21 December 2012

Resigned: 11 July 2014

Caroline H.

Position: Director

Appointed: 01 July 2006

Resigned: 05 November 2008

William D.

Position: Director

Appointed: 01 April 2005

Resigned: 30 November 2005

Ad Valorem Company Secretarial Limited

Position: Corporate Secretary

Appointed: 16 May 2003

Resigned: 04 February 2008

Reginald M.

Position: Director

Appointed: 01 October 2001

Resigned: 06 December 2005

Peter T.

Position: Director

Appointed: 01 October 2001

Resigned: 30 September 2004

Jacqueline C.

Position: Secretary

Appointed: 09 July 2001

Resigned: 16 May 2003

David W.

Position: Director

Appointed: 30 May 1992

Resigned: 04 August 2008

Jane W.

Position: Director

Appointed: 30 May 1992

Resigned: 21 December 2012

Carole J.

Position: Secretary

Appointed: 30 May 1992

Resigned: 09 July 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is Hilary G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kenneth G. This PSC owns 25-50% shares and has 25-50% voting rights.

Hilary G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kenneth G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Learning Materials Design June 2, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312023-03-31
Balance Sheet
Cash Bank On Hand44 86825 193
Current Assets46 97527 855
Debtors2 1072 662
Net Assets Liabilities23 1393 489
Other Debtors595 
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 065
Average Number Employees During Period22
Creditors24 03424 366
Depreciation Rate Used For Property Plant Equipment 15
Net Current Assets Liabilities22 9413 489
Other Creditors23 91123 867
Other Taxation Social Security Payable123499
Property Plant Equipment Gross Cost 8 065
Taxation Including Deferred Taxation Balance Sheet Subtotal-198 
Total Assets Less Current Liabilities22 9413 489
Trade Debtors Trade Receivables1 5122 662

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, June 2023
Free Download (7 pages)

Company search

Advertisements