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

Lme (UK) Ltd. CARDIFF


Lme (UK) started in year 2002 as Private Limited Company with registration number 04399440. The Lme (UK) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Cardiff at Unit 18 Lamby Way. Postal code: CF3 2EQ.

At present there are 2 directors in the the firm, namely David H. and Alun C.. In addition one secretary - Clare H. - is with the company. As of 19 April 2024, there was 1 ex director - Michael C.. There were no ex secretaries.

This company operates within the CF3 2EQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1136214 . It is located at Unit 218, Sully Moors Road, Penarth with a total of 2 cars.

Lme (UK) Ltd. Address / Contact

Office Address Unit 18 Lamby Way
Office Address2 Rumney
Town Cardiff
Post code CF3 2EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04399440
Date of Incorporation Wed, 20th Mar 2002
Industry Manufacture of metal structures and parts of structures
Industry Engineering design activities for industrial process and production
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

David H.

Position: Director

Appointed: 20 March 2002

Clare H.

Position: Secretary

Appointed: 20 March 2002

Alun C.

Position: Director

Appointed: 20 March 2002

Readymade Secretaries Ltd.

Position: Nominee Secretary

Appointed: 20 March 2002

Resigned: 20 March 2002

Company Formation Bureau Ltd.

Position: Nominee Director

Appointed: 20 March 2002

Resigned: 20 March 2002

Michael C.

Position: Director

Appointed: 20 March 2002

Resigned: 06 March 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is David H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Clare H. This PSC owns 25-50% shares and has 25-50% voting rights.

David H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Clare H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 5901 9251 925100311 575222 71462 2901 414 073
Current Assets999 183377 975348 397853 6311 227 1661 366 1211 210 7801 856 090
Debtors785 171247 688260 512846 867880 1291 129 3191 077 964415 421
Net Assets Liabilities1 536 5391 089 879979 8711 333 5661 634 6781 793 2691 771 7412 138 907
Other Debtors234 99230 92813 655122 381162 766276 011268 128218 442
Property Plant Equipment945 687990 921649 238638 701547 236552 372455 209511 150
Total Inventories207 422128 36285 9606 66435 46214 08870 52626 596
Other
Accumulated Depreciation Impairment Property Plant Equipment232 825244 478214 700225 237235 580244 402254 774267 104
Additions Other Than Through Business Combinations Property Plant Equipment 56 887960     
Amounts Owed By Group Undertakings Participating Interests200 000185 000185 000185 000    
Average Number Employees During Period12079443227363841
Bank Borrowings Overdrafts219 076355 101169 281605 608573 111536 880496 290482 614
Corporation Tax Payable55 664  57 261    
Creditors819 590722 769494 969605 608573 111536 880496 290482 614
Depreciation Rate Used For Property Plant Equipment 252525    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  42 146    101
Disposals Property Plant Equipment  372 421 85 835  2 425
Fixed Assets2 062 9152 108 1491 766 4661 755 9291 664 4641 669 6001 755 2091 811 150
Increase From Depreciation Charge For Year Property Plant Equipment 11 65312 36810 53710 3438 82210 37212 431
Investments1 117 2281 117 2281 117 2281 117 228    
Investments Fixed Assets1 117 2281 117 2281 117 2281 117 228    
Net Current Assets Liabilities179 593-344 794-146 572183 245543 325660 549515 155828 371
Other Creditors71 70312 15035 83733 50977 64525 16755 325136 997
Other Investments Other Than Loans1 117 2281 117 2281 117 2281 117 228    
Other Taxation Social Security Payable178 362258 064229 644397 488420 836489 840440 055819 198
Property Plant Equipment Gross Cost1 178 5121 235 399863 938863 938782 816796 774709 983778 254
Total Assets Less Current Liabilities2 242 5081 763 3551 619 8941 939 1742 207 7892 330 1492 270 3642 639 521
Trade Creditors Trade Payables294 78597 45460 207143 741131 926137 861144 73931 460
Trade Debtors Trade Receivables350 17931 76061 857539 486532 363668 308624 83611 979
Advances Credits Directors230 52930 92813 655     
Advances Credits Made In Period Directors219 542257 399225 984     
Advances Credits Repaid In Period Directors216 000457 000243 257     
Amounts Owed By Group Undertakings   185 000185 000185 000185 000185 000
Bank Borrowings     589 584551 796517 205
Investment Property   1 117 2281 117 2281 117 2281 300 0001 300 000
Investment Property Fair Value Model   1 117 2281 117 2281 117 2281 300 000 
Provisions For Liabilities Balance Sheet Subtotal      2 33318 000
Total Additions Including From Business Combinations Property Plant Equipment    4 71313 95819 55970 696
Total Increase Decrease From Revaluations Property Plant Equipment      -106 350 

Transport Operator Data

Unit 218
Address Sully Moors Road , Sully
City Penarth
Post code CF64 5RP
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements