Company number 00942029
Status Active
Incorporation Date 8 November 1968
Company Type Private Limited Company
Address UNIT L1, BEVERSBROOK CENTRE, REDMAN ROAD, CALNE, ENGLAND, SN11 9PR
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Total exemption full accounts made up to 30 December 2015; Confirmation statement made on 5 November 2016 with updates; Registered office address changed from 13 Portemarsh Road Portemarsh Industrial Estate Calne Wilts SN11 9BN to Unit L1 Beversbrook Centre, Redman Road Calne SN11 9PR on 9 December 2016. The most likely internet sites of L.M.L. PRODUCTS LIMITED are www.lmlproducts.co.uk, and www.l-m-l-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. The distance to to Melksham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L M L Products Limited is a Private Limited Company.
The company registration number is 00942029. L M L Products Limited has been working since 08 November 1968.
The present status of the company is Active. The registered address of L M L Products Limited is Unit L1 Beversbrook Centre Redman Road Calne England Sn11 9pr. . LANGRIDGE, Christopher is a Director of the company. Secretary LANGRIDGE, Paul has been resigned. Secretary LANGRIDGE, Paul has been resigned. Secretary LOHR, Conrad Paul has been resigned. Secretary MCLAREN, Ian has been resigned. Director HOLMES, William Tyrie has been resigned. Director LANGRIDGE, Arthur has been resigned. Director LANGRIDGE, Paul has been resigned. Director LANGRIDGE, Richard Riker has been resigned. Director LOHR, Conrad Paul has been resigned. Director NICHOLAS, Anthony Robert James has been resigned. Director SAVVA, Michael has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Secretary
MCLAREN, Ian
Resigned: 26 March 1996
Appointed Date: 15 June 1994
Director
LOHR, Conrad Paul
Resigned: 17 September 2009
Appointed Date: 31 July 2000
71 years old
Director
SAVVA, Michael
Resigned: 13 November 2002
Appointed Date: 01 January 1998
85 years old
Persons With Significant Control
L.M.L. PRODUCTS LIMITED Events
18 Dec 2016
Total exemption full accounts made up to 30 December 2015
09 Dec 2016
Confirmation statement made on 5 November 2016 with updates
09 Dec 2016
Registered office address changed from 13 Portemarsh Road Portemarsh Industrial Estate Calne Wilts SN11 9BN to Unit L1 Beversbrook Centre, Redman Road Calne SN11 9PR on 9 December 2016
03 Oct 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
19 Jan 2016
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
...
... and 88 more events
21 May 1987
Return made up to 31/12/86; full list of members
20 Jun 1986
Return made up to 31/12/85; full list of members
20 Jun 1986
Registered office changed on 20/06/86 from: oxford rd trading estate, colne, wiltshire
21 May 1986
Accounts for a small company made up to 31 August 1985
08 Nov 1968
Incorporation
15 July 2015
Charge code 0094 2029 0005
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: The Trustees of Pressal Pension & Assurance Scheme
Description: Contains floating charge…
7 December 2009
Debenture
Delivered: 3 August 2011
Status: Satisfied
on 29 January 2015
Persons entitled: Trustees of the Pressal Pension & Assurance Scheme
Description: Fixed and floating charge over the undertaking and all…
29 October 2004
All assets debenture deed
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 March 2004
Debenture deed
Delivered: 25 March 2004
Status: Satisfied
on 6 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1984
Debenture
Delivered: 6 March 1984
Status: Satisfied
on 29 October 2004
Persons entitled: Union Pensions and Estate Trustees Limitedas Trustees of the Pressal Pension and Assurance Scheme.
A. Langridge
J. I. Ladd
Description: Fixed & floating charges over undertaking and all property…