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

Lmi Trading Company Limited


Founded in 2003, Lmi Trading Company, classified under reg no. 04710702 is an active company. Currently registered at 114 Mount Pleasent L3 5SR, the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Peter C., Edwin D.. Of them, Edwin D. has been with the company the longest, being appointed on 28 October 2014 and Peter C. has been with the company for the least time - from 21 September 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lmi Trading Company Limited Address / Contact

Office Address 114 Mount Pleasent
Office Address2 Liverpool
Town
Post code L3 5SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04710702
Date of Incorporation Tue, 25th Mar 2003
Industry Educational support services
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Peter C.

Position: Director

Appointed: 21 September 2017

Edwin D.

Position: Director

Appointed: 28 October 2014

Karen A.

Position: Secretary

Appointed: 01 March 2015

Resigned: 15 February 2022

John S.

Position: Director

Appointed: 09 May 2011

Resigned: 28 October 2014

Andrew S.

Position: Director

Appointed: 03 June 2010

Resigned: 09 May 2011

Roy F.

Position: Director

Appointed: 18 December 2009

Resigned: 21 September 2017

Keith P.

Position: Director

Appointed: 25 March 2003

Resigned: 18 December 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 2003

Resigned: 25 March 2003

James P.

Position: Secretary

Appointed: 25 March 2003

Resigned: 27 February 2015

John E.

Position: Director

Appointed: 25 March 2003

Resigned: 03 June 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 March 2003

Resigned: 25 March 2003

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Strategic Management Council from Liverpool, England. This PSC is categorised as "a charity", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Strategic Management Council

114 Mount Pleasant, Liverpool, Merseyside, L3 5SR, England

Legal authority Charities Act 1993
Legal form Charity
Country registered England
Place registered Charity Commission
Registration number 210112
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand1 511423275
Current Assets27 11316 6496 199
Debtors25 60216 2265 924
Other Debtors262626
Other
Amounts Owed By Related Parties  3 547
Amounts Owed To Group Undertakings20 91410 450 
Creditors20 91410 450 
Net Current Assets Liabilities6 1996 1996 199
Other Distributions To Owners Decrease Increase In Equity161 614175 24353 378
Profit Loss161 614175 24353 378
Trade Debtors Trade Receivables25 57616 2002 351

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Document replacement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements