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

Lmh (civil Engineering) Limited NORTHAMPTONSHIRE


Lmh (civil Engineering) started in year 1996 as Private Limited Company with registration number 03245069. The Lmh (civil Engineering) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Northamptonshire at 26 The Grove. Postal code: NN18 8EW. Since 1996-11-27 Lmh (civil Engineering) Limited is no longer carrying the name Signalaccent.

At the moment there are 4 directors in the the company, namely Meghan M., Martin M. and Patricia M. and others. In addition one secretary - Patricia M. - is with the firm. As of 15 May 2024, there were 2 ex directors - Hywel T., Barrie G. and others listed below. There were no ex secretaries.

This company operates within the NN18 8EW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1093355 . It is located at 26 The Grove, Corby with a total of 5 cars.

Lmh (civil Engineering) Limited Address / Contact

Office Address 26 The Grove
Office Address2 Corby
Town Northamptonshire
Post code NN18 8EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03245069
Date of Incorporation Tue, 3rd Sep 1996
Industry Construction of other civil engineering projects n.e.c.
Industry Site preparation
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Meghan M.

Position: Director

Appointed: 01 February 2017

Martin M.

Position: Director

Appointed: 10 January 2014

Patricia M.

Position: Director

Appointed: 20 September 2013

Laurence M.

Position: Director

Appointed: 18 September 1996

Patricia M.

Position: Secretary

Appointed: 18 September 1996

Hywel T.

Position: Director

Appointed: 10 January 2014

Resigned: 28 September 2016

Barrie G.

Position: Director

Appointed: 20 September 2013

Resigned: 31 March 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1996

Resigned: 18 September 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 September 1996

Resigned: 18 September 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Laurence M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Patricia M. This PSC owns 25-50% shares and has 25-50% voting rights.

Laurence M.

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

Patricia M.

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

Company previous names

Signalaccent November 27, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-10-312013-10-312014-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth1 110 852664 183929 9741 424 474       
Balance Sheet
Cash Bank On Hand    2 915 6912 719 5981 831 0791 830 2791 968 3791 714 7552 367 294
Current Assets2 475 2121 969 3202 776 0503 614 5994 862 3215 397 3355 075 2494 425 5564 645 5115 215 3464 921 336
Debtors2 013 8621 471 9932 168 4572 303 2181 882 3652 129 9202 632 8772 054 0951 944 4082 871 3621 988 447
Net Assets Liabilities    3 937 9854 344 4304 082 2844 050 6204 212 0594 727 9334 966 593
Other Debtors    164 310173 475347 869187 696217 995346 827362 705
Property Plant Equipment    833 391890 9031 052 459970 5921 066 6191 416 9331 951 456
Total Inventories    64 26559 46595 70843 882163 029121 381 
Cash Bank In Hand379 945428 402507 8241 188 846       
Intangible Fixed Assets249 33379 333         
Net Assets Liabilities Including Pension Asset Liability1 110 852664 183929 9741 424 474       
Stocks Inventory81 40568 92599 769122 535       
Tangible Fixed Assets523 569444 222441 233412 717       
Reserves/Capital
Called Up Share Capital200180650 180650 180       
Profit Loss Account Reserve1 110 652663 983279 774774 274       
Shareholder Funds1 110 852664 183929 9741 424 474       
Other
Accumulated Depreciation Impairment Property Plant Equipment    768 719873 2351 043 1751 223 5991 429 3591 567 8341 441 722
Additions Other Than Through Business Combinations Property Plant Equipment     329 764413 953192 652376 240707 1441 026 017
Average Number Employees During Period      3432303131
Creditors    132 489116 472241 787185 92743 446259 320255 885
Current Asset Investments     488 352515 585497 300569 695507 848525 374
Future Minimum Lease Payments Under Non-cancellable Operating Leases     10 9206 8242 728   
Income From Related Parties      26942 510736736
Increase From Depreciation Charge For Year Property Plant Equipment     247 469236 948268 744261 242300 909399 708
Net Current Assets Liabilities1 126 918895 928870 9731 415 7023 363 2423 701 6873 427 9743 432 0313 377 0953 838 4663 640 346
Number Shares Issued Fully Paid     650 180     
Other Creditors    132 489116 472241 787185 92743 446259 320255 885
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     142 95367 00888 32055 482162 434525 820
Other Disposals Property Plant Equipment     167 73682 45794 09574 453218 355617 606
Other Investments Other Than Loans     488 352515 585497 300569 695507 848525 374
Other Taxation Social Security Payable    301 177246 47771 06345 66499 88286 379130 431
Par Value Share     1     
Property Plant Equipment Gross Cost    1 602 1101 764 1382 095 6342 194 1912 495 9782 984 7673 393 178
Provisions For Liabilities Balance Sheet Subtotal    126 159131 688156 362166 076188 209268 146369 324
Total Assets Less Current Liabilities1 899 8201 419 4831 312 2061 828 4194 196 6334 592 5904 480 4334 402 6234 443 7145 255 3995 591 802
Trade Creditors Trade Payables    900 917922 9841 294 399698 602913 4051 058 666892 542
Trade Debtors Trade Receivables    1 718 0551 956 4452 285 0081 866 3991 726 4132 524 5351 625 742
Creditors Due After One Year698 945699 686382 232321 402       
Creditors Due Within One Year1 348 2941 073 3921 905 0772 198 897       
Fixed Assets772 902523 555441 233412 717       
Intangible Fixed Assets Aggregate Amortisation Impairment158 667328 667408 000        
Intangible Fixed Assets Cost Or Valuation408 000408 000408 000        
Other Reserves 202020       
Provisions For Liabilities Charges90 02355 614 82 543       
Share Capital Allotted Called Up Paid200180650 180650 180       
Tangible Fixed Assets Cost Or Valuation719 725760 370847 302877 724       
Tangible Fixed Assets Depreciation196 156316 148406 069465 004       

Transport Operator Data

26 The Grove
City Corby
Post code NN18 8EW
Vehicles 5

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 2023-10-31
filed on: 6th, March 2024
Free Download (11 pages)

Company search

Advertisements