L.M. PRODUCTS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » B69 3EX
Company number 01707390
Status Active
Incorporation Date 17 March 1983
Company Type Private Limited Company
Address UNIT 10 UNION ROAD, OLDBURY, WEST MIDLANDS, B69 3EX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 1,500 . The most likely internet sites of L.M. PRODUCTS LIMITED are www.lmproducts.co.uk, and www.l-m-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. L M Products Limited is a Private Limited Company. The company registration number is 01707390. L M Products Limited has been working since 17 March 1983. The present status of the company is Active. The registered address of L M Products Limited is Unit 10 Union Road Oldbury West Midlands B69 3ex. . PORTER, Neil is a Director of the company. WORTH, Simon Paul is a Director of the company. Secretary LLOYD, David Jonathan has been resigned. Secretary LLOYD, Linda Christine has been resigned. Secretary SPICK, Martin has been resigned. Director CHAPMAN, Francis Arthur has been resigned. Director DAVIES, Michael John has been resigned. Director LLOYD, David Jonathan has been resigned. Director LLOYD, Linda Christine has been resigned. Director MILLIGAN, Alexander Robert has been resigned. Director SPICK, Martin has been resigned. Director STRONG, Stephen has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
PORTER, Neil
Appointed Date: 02 January 2011
47 years old

Director
WORTH, Simon Paul
Appointed Date: 01 August 2002
57 years old

Resigned Directors

Secretary
LLOYD, David Jonathan
Resigned: 26 September 2003

Secretary
LLOYD, Linda Christine
Resigned: 21 September 2009
Appointed Date: 26 September 2003

Secretary
SPICK, Martin
Resigned: 31 July 2010
Appointed Date: 22 September 2009

Director
CHAPMAN, Francis Arthur
Resigned: 08 August 2006
Appointed Date: 01 April 2003
73 years old

Director
DAVIES, Michael John
Resigned: 14 September 2009
Appointed Date: 10 July 2001
81 years old

Director
LLOYD, David Jonathan
Resigned: 17 February 2012
77 years old

Director
LLOYD, Linda Christine
Resigned: 28 March 2011
Appointed Date: 28 September 2006
75 years old

Director
MILLIGAN, Alexander Robert
Resigned: 24 March 1998
88 years old

Director
SPICK, Martin
Resigned: 31 July 2010
Appointed Date: 02 March 2009
56 years old

Director
STRONG, Stephen
Resigned: 31 December 2002
Appointed Date: 20 June 1996
69 years old

Persons With Significant Control

Mr Simon Paul Worth
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

L.M. PRODUCTS LIMITED Events

28 Nov 2016
Confirmation statement made on 25 October 2016 with updates
28 Jul 2016
Accounts for a small company made up to 31 March 2016
06 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,500

17 Jun 2015
Accounts for a small company made up to 31 March 2015
13 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,500

Statement of capital on 2014-11-13
  • GBP 1,500

...
... and 94 more events
24 Jan 1988
Full accounts made up to 31 March 1987

13 Feb 1987
Registered office changed on 13/02/87 from: broadwell works birmingham road oldbury warley w midlands B69 4BJ

19 Dec 1986
Accounts for a small company made up to 31 March 1986

19 Dec 1986
Return made up to 08/12/86; full list of members

17 Mar 1983
Incorporation

L.M. PRODUCTS LIMITED Charges

17 February 2012
All assets debenture
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charge over the undertaking and all…
2 August 2010
Legal assignment
Delivered: 3 August 2010
Status: Satisfied on 30 July 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
18 May 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 20 May 2010
Status: Satisfied on 30 July 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
31 March 1998
Debenture
Delivered: 7 April 1998
Status: Satisfied on 30 July 2013
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 June 1983
Charge
Delivered: 13 June 1983
Status: Satisfied on 30 July 2013
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…