Company number 04869383
Status Active
Incorporation Date 18 August 2003
Company Type Private Limited Company
Address 80 MOUNT STREET, NOTTINGHAM, NG1 6HH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of Robert James Marshall as a director on 7 December 2016; Appointment of Mr Andrew Hector Fraser as a secretary on 25 November 2016; Termination of appointment of Robert James Marshall as a secretary on 25 November 2016. The most likely internet sites of L.M. FUNERALS (HOLDINGS) LIMITED are www.lmfuneralsholdings.co.uk, and www.l-m-funerals-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. L M Funerals Holdings Limited is a Private Limited Company.
The company registration number is 04869383. L M Funerals Holdings Limited has been working since 18 August 2003.
The present status of the company is Active. The registered address of L M Funerals Holdings Limited is 80 Mount Street Nottingham Ng1 6hh. . FRASER, Andrew Hector is a Secretary of the company. GREENFIELD, Phillip Lee Richard is a Director of the company. KERSHAW, Samuel Patrick Donald is a Director of the company. Secretary COXON, Paul Daryl has been resigned. Secretary HEATHCOTE, Steven Trevor has been resigned. Secretary MARSHALL, Robert James has been resigned. Secretary MOSS, Paul Michael has been resigned. Secretary TRENTER, Russell Patrick has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BABINGTON, Paul has been resigned. Director BEAUMONT, Simon James has been resigned. Director BROOKS, Peter John Sutton has been resigned. Director COXON, Paul Daryl has been resigned. Director HODSON, Graham Philip has been resigned. Director JOHNSTON, Ian has been resigned. Director KEMP, Deborah Jane has been resigned. Director KOTTLER, James Richard has been resigned. Director LAMBERT, Stephen David has been resigned. Director MAKEPEACE, John has been resigned. Director MARSHALL, Robert James has been resigned. Director MOSS, Paul Michael has been resigned. Director TRENTER, Ronald Charles has been resigned. Director TRENTER, Russell Patrick has been resigned. Director WHIGHAM, John Cowie has been resigned. Director WHITTLE, Kevin Richardson has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
OLSWANG COSEC LIMITED
Resigned: 24 September 2003
Appointed Date: 24 September 2003
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 24 September 2003
Appointed Date: 18 August 2003
Director
BABINGTON, Paul
Resigned: 31 May 2005
Appointed Date: 23 September 2003
76 years old
Director
COXON, Paul Daryl
Resigned: 15 March 2015
Appointed Date: 29 January 2013
60 years old
Director
JOHNSTON, Ian
Resigned: 05 March 2010
Appointed Date: 19 May 2008
63 years old
Director
MAKEPEACE, John
Resigned: 31 December 2006
Appointed Date: 23 June 2005
70 years old
Director
MOSS, Paul Michael
Resigned: 17 September 2012
Appointed Date: 14 December 2005
68 years old
Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 23 September 2003
Appointed Date: 18 August 2003
Persons With Significant Control
Funeral Partners Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
L.M. FUNERALS (HOLDINGS) LIMITED Events
07 Dec 2016
Termination of appointment of Robert James Marshall as a director on 7 December 2016
01 Dec 2016
Appointment of Mr Andrew Hector Fraser as a secretary on 25 November 2016
01 Dec 2016
Termination of appointment of Robert James Marshall as a secretary on 25 November 2016
04 Oct 2016
Appointment of Mr Samuel Patrick Donald Kershaw as a director on 27 September 2016
01 Sep 2016
Termination of appointment of John Cowie Whigham as a director on 1 September 2016
...
... and 106 more events
04 Oct 2003
Particulars of mortgage/charge
02 Oct 2003
Particulars of mortgage/charge
02 Oct 2003
Particulars of mortgage/charge
02 Oct 2003
Particulars of mortgage/charge
18 Aug 2003
Incorporation
10 May 2016
Charge code 0486 9383 0008
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent and Trustee for the Beneficiaries)
Description: All current and future land (except any restricted land or…
15 July 2015
Charge code 0486 9383 0007
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent and Trustee for the Beneficiaries)
Description: Contains fixed charge…
5 April 2012
Deed of accession
Delivered: 17 April 2012
Status: Satisfied
on 22 July 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
5 April 2012
A deed of accession and charge
Delivered: 16 April 2012
Status: Satisfied
on 22 July 2015
Persons entitled: Hsbc Corporate Trustee Company UK Limited (As Agent and Trustee for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
24 September 2003
Composite guarantee and debenture
Delivered: 4 October 2003
Status: Satisfied
on 12 April 2012
Persons entitled: Sovereign Capital Limited (As Security Trustee for the Security Beneficiaries) (the Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…
24 September 2003
Assignment of life policy
Delivered: 2 October 2003
Status: Satisfied
on 27 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Life policy number 35C99P36 issued 24 september 2003 by st…
24 September 2003
Assignment of life policy
Delivered: 2 October 2003
Status: Satisfied
on 27 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Life policy number: 35C88F29 issued 24 september 2003 by st…
24 September 2003
Debenture
Delivered: 2 October 2003
Status: Satisfied
on 27 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…