L.M.H. (MANAGEMENT SERVICES) LIMITED
HERTS

Hellopages » Greater London » Barnet » EN4 8AL

Company number 01274009
Status Active
Incorporation Date 19 August 1976
Company Type Private Limited Company
Address 110/112 LANCASTER ROAD, NEW BARNET, HERTS, EN4 8AL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of L.M.H. (MANAGEMENT SERVICES) LIMITED are www.lmhmanagementservices.co.uk, and www.l-m-h-management-services.co.uk. The predicted number of employees is 220 to 230. The company’s age is forty-nine years and two months. L M H Management Services Limited is a Private Limited Company. The company registration number is 01274009. L M H Management Services Limited has been working since 19 August 1976. The present status of the company is Active. The registered address of L M H Management Services Limited is 110 112 Lancaster Road New Barnet Herts En4 8al. The company`s financial liabilities are £682.13k. It is £-38.56k against last year. The cash in hand is £1598.87k. It is £868.18k against last year. And the total assets are £6774.24k, which is £779.44k against last year. HARVEY, Daniel Philip is a Director of the company. HARVEY, Lawrence Mitchell is a Director of the company. HARVEY, Rebecca is a Director of the company. Secretary HARVEY, Charles Harry has been resigned. Director AUSTIN, Thomas Terence has been resigned. The company operates in "Management consultancy activities other than financial management".


l.m.h. (management services) Key Finiance

LIABILITIES £682.13k
-6%
CASH £1598.87k
+118%
TOTAL ASSETS £6774.24k
+13%
All Financial Figures

Current Directors

Director
HARVEY, Daniel Philip
Appointed Date: 07 April 2014
40 years old

Director

Director
HARVEY, Rebecca
Appointed Date: 07 April 2014
38 years old

Resigned Directors

Secretary
HARVEY, Charles Harry
Resigned: 15 May 2006

Director
AUSTIN, Thomas Terence
Resigned: 24 July 1992
88 years old

Persons With Significant Control

Mr Lawrence Mitchell Harvey
Notified on: 30 December 2016
74 years old
Nature of control: Has significant influence or control

L.M.H. (MANAGEMENT SERVICES) LIMITED Events

17 Jan 2017
Memorandum and Articles of Association
17 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

...
... and 84 more events
11 Apr 1981
Accounts made up to 30 September 1980
10 Apr 1981
Accounts made up to 30 September 1979
12 Apr 1979
Accounts made up to 30 September 1978
24 Aug 1978
Accounts made up to 30 September 1977
19 Aug 1976
Incorporation

L.M.H. (MANAGEMENT SERVICES) LIMITED Charges

26 July 1999
Third party equitable charge
Delivered: 4 August 1999
Status: Satisfied on 28 July 2001
Persons entitled: Credit Suisse First Boston
Description: All stocks shares and other securities including all…
6 September 1991
Guarantee & debenture
Delivered: 26 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc M395 for full details). Fixed and floating charges…
22 April 1987
Legal charge
Delivered: 13 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 highview parade redbridge lane east ilford redbridge…
22 April 1987
Legal charge
Delivered: 13 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 226 redbridge lane east ilford redbridge london.
22 April 1987
Legal charge
Delivered: 13 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2A highview parade redbridge lane east ilford redbridge…
22 April 1987
Legal charge
Delivered: 13 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 81/81A belgrave road ilford redbridge london title no egl…
22 April 1987
Legal charge
Delivered: 13 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 edgefield court the drive, barking & dagenham london.
16 September 1986
Further guarantee and debenture
Delivered: 7 October 1986
Status: Satisfied on 27 November 1992
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
30 December 1984
Guarantee &
Delivered: 9 January 1985
Status: Satisfied on 27 November 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…