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

Lmfs Trading Ltd LEEDS


Founded in 2000, Lmfs Trading, classified under reg no. 04068599 is an active company. Currently registered at Unit D Seacroft Industrial And Trade Park LS14 2AQ, Leeds the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 4th October 2000 Lmfs Trading Ltd is no longer carrying the name Mountmast.

The firm has 2 directors, namely John S., Terence K.. Of them, Terence K. has been with the company the longest, being appointed on 25 May 2011 and John S. has been with the company for the least time - from 25 October 2016. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Terence K. who worked with the the firm until 1 April 2010.

Lmfs Trading Ltd Address / Contact

Office Address Unit D Seacroft Industrial And Trade Park
Office Address2 Coal Road
Town Leeds
Post code LS14 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04068599
Date of Incorporation Fri, 8th Sep 2000
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

John S.

Position: Director

Appointed: 25 October 2016

Terence K.

Position: Director

Appointed: 25 May 2011

Graham B.

Position: Director

Appointed: 27 June 2017

Resigned: 06 July 2017

Lmfs Trading Limited

Position: Corporate Director

Appointed: 29 September 2009

Resigned: 01 November 2009

Eileen B.

Position: Director

Appointed: 29 September 2009

Resigned: 12 November 2014

Karen H.

Position: Director

Appointed: 07 September 2004

Resigned: 22 January 2022

Gordon H.

Position: Director

Appointed: 27 September 2000

Resigned: 01 May 2004

Terence M.

Position: Director

Appointed: 27 September 2000

Resigned: 08 March 2016

Terence K.

Position: Secretary

Appointed: 27 September 2000

Resigned: 01 April 2010

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 08 September 2000

Resigned: 29 September 2000

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 08 September 2000

Resigned: 29 September 2000

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Leeds and Moortown Furniture Store Limited from Leeds, England. The abovementioned PSC is categorised as "a private company limited by guarantee", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Moortown Baptist Church that entered Leeds, England as the address. This PSC has a legal form of "a charity", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Leeds And Moortown Furniture Store Limited

Unit D Seacroft Industrial Estate, Coal Road, Leeds, LS14 2AQ, England

Legal authority Companies Act 2006 & Charities Act 2011
Legal form Private Company Limited By Guarantee
Country registered Uk
Place registered Companies House England And Wales
Registration number 03285971
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Moortown Baptist Church

204 King Lane, Leeds, LS17 6AA, England

Legal authority Charities Act 2011
Legal form Charity
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mountmast October 4, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand29 65415 54815 07617 01915 037
Current Assets60 51139 18939 00960 41149 326
Debtors21 13014 8657 54031 14819 430
Net Assets Liabilities47 49214 56417 22217 22218 023
Other Debtors6 4756 4756 4756 4751 475
Property Plant Equipment2 762    
Total Inventories9 7278 77616 39312 24414 859
Other
Version Production Software 2 0212 021  
Accrued Liabilities 1 6001 6001 47511 495
Accumulated Depreciation Impairment Property Plant Equipment19 96622 72822 72822 72822 728
Amounts Owed By Group Undertakings Participating Interests66666
Average Number Employees During Period33332
Creditors15 78124 62521 78743 18931 303
Increase From Depreciation Charge For Year Property Plant Equipment 2 762   
Net Current Assets Liabilities44 73014 56417 22217 22218 023
Other Creditors  6 7722 938 
Property Plant Equipment Gross Cost22 72822 72822 72822 72822 728
Recoverable Value-added Tax  1 059  
Taxation Social Security Payable2 5682 450-85-85103
Trade Creditors Trade Payables13 21320 57513 50034 86016 582
Trade Debtors Trade Receivables14 6498 384 24 66717 949
Value-added Tax Payable   4 0013 123

Company filings

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

Company search

Advertisements