L & M LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW8 2EE
Company number 01486512
Status Active
Incorporation Date 19 March 1980
Company Type Private Limited Company
Address 18A FOREST CLOSE, CUDDINGTON, NORTHWICH, CHESHIRE, ENGLAND, CW8 2EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from , 18a 18a Forest Close, Cuddington, Northwich, Cheshire, CW8 2EE, England to 18a Forest Close Cuddington Northwich Cheshire CW8 2EE on 16 March 2016. The most likely internet sites of L & M LIMITED are www.lm.co.uk, and www.l-m.co.uk. The predicted number of employees is 90 to 100. The company’s age is forty-five years and eleven months. L M Limited is a Private Limited Company. The company registration number is 01486512. L M Limited has been working since 19 March 1980. The present status of the company is Active. The registered address of L M Limited is 18a Forest Close Cuddington Northwich Cheshire England Cw8 2ee. The company`s financial liabilities are £2883.73k. It is £2784k against last year. And the total assets are £2923.7k, which is £2743.63k against last year. RATTRAY, John Eric is a Secretary of the company. BARRETT, Michael is a Director of the company. COPE, Derryn Ann is a Director of the company. RATTRAY, John Eric is a Director of the company. Secretary PROW, Geoffrey Macdonald has been resigned. Director BRYANT, Frank has been resigned. Director COPE, Peter John has been resigned. Director JENKINSON, Graham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


l & m Key Finiance

LIABILITIES £2883.73k
+2791%
CASH n/a
TOTAL ASSETS £2923.7k
+1523%
All Financial Figures

Current Directors

Secretary
RATTRAY, John Eric
Appointed Date: 07 September 2006

Director
BARRETT, Michael

86 years old

Director
COPE, Derryn Ann
Appointed Date: 06 January 2016
69 years old

Director
RATTRAY, John Eric

80 years old

Resigned Directors

Secretary
PROW, Geoffrey Macdonald
Resigned: 07 September 2006

Director
BRYANT, Frank
Resigned: 11 May 2015
99 years old

Director
COPE, Peter John
Resigned: 01 October 2009
103 years old

Director
JENKINSON, Graham
Resigned: 11 August 2004
90 years old

Persons With Significant Control

Timewild Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

L & M LIMITED Events

12 Feb 2017
Confirmation statement made on 12 February 2017 with updates
12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Registered office address changed from , 18a 18a Forest Close, Cuddington, Northwich, Cheshire, CW8 2EE, England to 18a Forest Close Cuddington Northwich Cheshire CW8 2EE on 16 March 2016
07 Mar 2016
Registered office address changed from , L&M Main Building L & M Business Park, Norman Road, Altrincham, Cheshire, WA14 4ES, England to 18a Forest Close Cuddington Northwich Cheshire CW8 2EE on 7 March 2016
13 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1,000,000

...
... and 74 more events
18 Jul 1986
Declaration of satisfaction of mortgage/charge

06 Jun 1986
Full accounts made up to 31 December 1985
12 May 1984
Accounts made up to 31 December 1981
24 Feb 1982
Accounts made up to 31 December 1980
19 Mar 1980
Incorporation

L & M LIMITED Charges

23 September 1983
Debenture
Delivered: 6 October 1983
Status: Satisfied on 7 December 1992
Persons entitled: L and M Holdings Limited
Description: Undertaking and all property and assets present and future…
23 September 1983
Mortgage debenture
Delivered: 30 September 1983
Status: Satisfied on 19 January 2012
Persons entitled: County Bank Limited
Description: See document for details. A specific equitable charge over…
23 September 1983
Mortgage debenture
Delivered: 30 September 1983
Status: Satisfied on 3 March 2011
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage f/h land and factory…