L. G. M. LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY11 7QY
Company number 01544655
Status Active
Incorporation Date 10 February 1981
Company Type Private Limited Company
Address COPPICE TRADING ESTATE, STOURPORT ROAD, KIDDERMINSTER, WORCS, DY11 7QY
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1,000 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of L. G. M. LIMITED are www.lgm.co.uk, and www.l-g-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Blakedown Rail Station is 5 miles; to Hagley Rail Station is 6.7 miles; to Droitwich Spa Rail Station is 8.1 miles; to Stourbridge Junction Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L G M Limited is a Private Limited Company. The company registration number is 01544655. L G M Limited has been working since 10 February 1981. The present status of the company is Active. The registered address of L G M Limited is Coppice Trading Estate Stourport Road Kidderminster Worcs Dy11 7qy. . SCOTT, Susan Lorna is a Secretary of the company. MARKALL, Richard John is a Director of the company. SCOTT, Susan Lorna is a Director of the company. Secretary LITTLE, Thomas has been resigned. Secretary NICHOLLS, Kenneth John has been resigned. Secretary PRIEST, Barbara Joyce has been resigned. Director COLDRICK, Beverley Jayne has been resigned. Director LAMBOURNE, Anthony George has been resigned. Director LITTLE, Thomas has been resigned. Director LITTLE, Thomas Witchell has been resigned. Director NICHOLLS, Kenneth John has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
SCOTT, Susan Lorna
Appointed Date: 20 September 2004

Director
MARKALL, Richard John
Appointed Date: 07 August 2003
53 years old

Director
SCOTT, Susan Lorna
Appointed Date: 22 December 2005
62 years old

Resigned Directors

Secretary
LITTLE, Thomas
Resigned: 20 September 2004
Appointed Date: 26 July 1999

Secretary
NICHOLLS, Kenneth John
Resigned: 31 January 1994

Secretary
PRIEST, Barbara Joyce
Resigned: 26 July 1999
Appointed Date: 01 February 1994

Director
COLDRICK, Beverley Jayne
Resigned: 11 August 2003
Appointed Date: 01 July 1994
64 years old

Director
LAMBOURNE, Anthony George
Resigned: 15 September 1995
77 years old

Director
LITTLE, Thomas
Resigned: 22 December 2005
76 years old

Director
LITTLE, Thomas Witchell
Resigned: 13 February 1996
110 years old

Director
NICHOLLS, Kenneth John
Resigned: 30 June 1994
96 years old

L. G. M. LIMITED Events

18 Aug 2016
Total exemption small company accounts made up to 31 January 2016
18 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000

19 Aug 2015
Total exemption small company accounts made up to 31 January 2015
15 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000

05 Sep 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 77 more events
06 Aug 1987
Accounts made up to 31 January 1987

06 Aug 1987
Return made up to 08/07/87; full list of members

05 Sep 1986
Full accounts made up to 31 January 1986

05 Sep 1986
Return made up to 02/09/86; full list of members

10 Feb 1981
Incorporation

L. G. M. LIMITED Charges

22 December 2005
Debenture
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1986
Fixed and floating charge
Delivered: 7 March 1986
Status: Satisfied on 14 January 2006
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book and other debts owing to the…