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

L.m.l. Products Limited CALNE


Founded in 1968, L.m.l. Products, classified under reg no. 00942029 is an active company. Currently registered at Unit L1 SN11 9PR, Calne the company has been in the business for 56 years. Its financial year was closed on 30th December and its latest financial statement was filed on 2022-12-31.

The company has one director. Christopher L., appointed on 19 October 1995. There are currently no secretaries appointed. At the moment 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.

L.m.l. Products Limited Address / Contact

Office Address Unit L1
Office Address2 Beversbrook Centre, Redman Road
Town Calne
Post code SN11 9PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00942029
Date of Incorporation Fri, 8th Nov 1968
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Christopher L.

Position: Director

Appointed: 19 October 1995

Paul L.

Position: Secretary

Resigned: 15 June 1994

Richard L.

Position: Director

Appointed: 17 September 2009

Resigned: 30 June 2015

Conrad L.

Position: Secretary

Appointed: 19 August 2002

Resigned: 17 September 2009

Conrad L.

Position: Director

Appointed: 31 July 2000

Resigned: 17 September 2009

Michael S.

Position: Director

Appointed: 01 January 1998

Resigned: 13 November 2002

Paul L.

Position: Secretary

Appointed: 26 March 1996

Resigned: 06 July 2002

Ian M.

Position: Secretary

Appointed: 15 June 1994

Resigned: 26 March 1996

William H.

Position: Director

Appointed: 03 August 1992

Resigned: 04 October 1996

Arthur L.

Position: Director

Appointed: 18 November 1991

Resigned: 24 July 2004

Paul L.

Position: Director

Appointed: 18 November 1991

Resigned: 06 July 2002

Anthony N.

Position: Director

Appointed: 18 November 1991

Resigned: 30 September 1991

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Christopher L. The abovementioned PSC has significiant influence or control over the company,.

Christopher L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 01341 37573 536108 29359 983
Current Assets795 429908 1351 052 645995 047837 152
Debtors526 148641 385715 127673 671574 881
Net Assets Liabilities 333 504384 211362 786342 828
Other Debtors 364 010327 939351 735369 368
Property Plant Equipment25 53123 53021 81219 74769 806
Total Inventories263 268225 375263 982213 083202 288
Other
Amount Specific Advance Or Credit Directors 8 584 2 0001 688
Amount Specific Advance Or Credit Made In Period Directors 8 5845 0002 000 
Amount Specific Advance Or Credit Repaid In Period Directors  13 584 312
Accumulated Depreciation Impairment Property Plant Equipment442 101449 632457 268465 036481 072
Amounts Owed By Group Undertakings 37 84751 43151 57951 579
Amounts Owed To Group Undertakings11111
Average Number Employees During Period1918182019
Bank Borrowings Overdrafts158 155154 66650 000167 696121 141
Creditors636 104598 16250 000167 696159 960
Finance Lease Liabilities Present Value Total    38 819
Fixed Assets25 53223 53121 81319 74869 807
Increase From Depreciation Charge For Year Property Plant Equipment 7 5317 6367 76816 036
Investments Fixed Assets11111
Investments In Group Undertakings11111
Net Current Assets Liabilities159 325309 973412 398510 734438 476
Other Creditors247 06661 83418 5697 8219 515
Other Taxation Social Security Payable37 56454 183109 28353 64257 467
Property Plant Equipment Gross Cost467 632473 162479 080484 783550 878
Provisions For Liabilities Balance Sheet Subtotal    5 495
Total Additions Including From Business Combinations Property Plant Equipment 5 5305 9185 70366 095
Total Assets Less Current Liabilities184 857333 504434 211530 482508 283
Trade Creditors Trade Payables193 318327 478392 635390 545275 414
Trade Debtors Trade Receivables 239 528335 757270 357153 934

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements