Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L.M.H. (MANAGEMENT SERVICES) LIMITED
Company Information for

L.M.H. (MANAGEMENT SERVICES) LIMITED

110/112 LANCASTER ROAD, NEW BARNET, HERTS, EN4 8AL,
Company Registration Number
01274009
Private Limited Company
Active

Company Overview

About L.m.h. (management Services) Ltd
L.M.H. (MANAGEMENT SERVICES) LIMITED was founded on 1976-08-19 and has its registered office in Herts. The organisation's status is listed as "Active". L.m.h. (management Services) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
L.M.H. (MANAGEMENT SERVICES) LIMITED
 
Legal Registered Office
110/112 LANCASTER ROAD
NEW BARNET
HERTS
EN4 8AL
Other companies in EN4
 
Filing Information
Company Number 01274009
Company ID Number 01274009
Date formed 1976-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 00:12:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.M.H. (MANAGEMENT SERVICES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L.M.H. (MANAGEMENT SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
DANIEL PHILIP HARVEY
Director 2014-04-07
LAWRENCE MITCHELL HARVEY
Director 1991-12-31
REBECCA LOUISE HARVEY
Director 2014-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES HARRY HARVEY
Company Secretary 1991-12-31 2006-05-15
THOMAS TERENCE AUSTIN
Director 1991-12-31 1992-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PHILIP HARVEY LITTLE CUBS ACADEMY LTD Director 2017-12-08 CURRENT 2017-12-08 Active
DANIEL PHILIP HARVEY 8 AINGER ROAD LTD Director 2016-02-28 CURRENT 1997-03-11 Active
DANIEL PHILIP HARVEY DEALDANE DEVELOPMENTS LIMITED Director 2014-04-07 CURRENT 1962-04-09 Active
DANIEL PHILIP HARVEY REALMPARK HEALTH CARE (PETWORTH) LIMITED Director 2014-04-07 CURRENT 1996-11-18 Active
DANIEL PHILIP HARVEY CAVALCADE PROPERTIES LIMITED Director 2014-04-07 CURRENT 1995-11-06 Active
DANIEL PHILIP HARVEY METFIELD ESTATES LIMITED Director 2013-02-07 CURRENT 1987-05-05 Active
LAWRENCE MITCHELL HARVEY LITTLE CUBS ACADEMY LTD Director 2017-12-08 CURRENT 2017-12-08 Active
LAWRENCE MITCHELL HARVEY 107 HAMILTON TERRACE COMPANY LIMITED Director 2011-05-27 CURRENT 2008-12-23 Active
LAWRENCE MITCHELL HARVEY PRINCE ALBERT COURT LIMITED Director 2009-08-04 CURRENT 2002-06-29 Active
LAWRENCE MITCHELL HARVEY REALMPARK HEALTH CARE (PETWORTH) LIMITED Director 1996-11-18 CURRENT 1996-11-18 Active
LAWRENCE MITCHELL HARVEY CAVALCADE PROPERTIES LIMITED Director 1996-01-09 CURRENT 1995-11-06 Active
LAWRENCE MITCHELL HARVEY METFIELD ESTATES LIMITED Director 1992-12-31 CURRENT 1987-05-05 Active
LAWRENCE MITCHELL HARVEY L.M.H. PROPERTIES LIMITED Director 1991-12-31 CURRENT 1984-02-09 Active
LAWRENCE MITCHELL HARVEY DEALDANE DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1962-04-09 Active
LAWRENCE MITCHELL HARVEY CAVALCADE INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1974-10-31 Active
REBECCA LOUISE HARVEY LITTLE CUBS ACADEMY LTD Director 2017-12-08 CURRENT 2017-12-08 Active
REBECCA LOUISE HARVEY 1 ELSWORTHY TERRACE FREEHOLD LTD Director 2017-04-05 CURRENT 2017-04-05 Active
REBECCA LOUISE HARVEY DEALDANE DEVELOPMENTS LIMITED Director 2014-04-07 CURRENT 1962-04-09 Active
REBECCA LOUISE HARVEY REALMPARK HEALTH CARE (PETWORTH) LIMITED Director 2014-04-07 CURRENT 1996-11-18 Active
REBECCA LOUISE HARVEY CAVALCADE PROPERTIES LIMITED Director 2014-04-07 CURRENT 1995-11-06 Active
REBECCA LOUISE HARVEY METFIELD ESTATES LIMITED Director 2013-06-11 CURRENT 1987-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-07CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-17MEM/ARTSARTICLES OF ASSOCIATION
2017-01-17RES01ADOPT ARTICLES 17/01/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09AP01DIRECTOR APPOINTED DANIEL PHILIP HARVEY
2014-07-09AP01DIRECTOR APPOINTED REBECCA HARVEY
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-22AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-08AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-11363aReturn made up to 31/12/08; full list of members
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-16288bSECRETARY RESIGNED
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-13225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2003-02-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-04-05225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02
2002-03-05363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-04395PARTICULARS OF MORTGAGE/CHARGE
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-20363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-04363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-24363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-11363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-09363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-03363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-02-10363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-09-16288DIRECTOR RESIGNED
1992-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-19363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-09-26395PARTICULARS OF MORTGAGE/CHARGE
1991-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-05-24363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to L.M.H. (MANAGEMENT SERVICES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L.M.H. (MANAGEMENT SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY EQUITABLE CHARGE 1999-07-26 Satisfied CREDIT SUISSE FIRST BOSTON
GUARANTEE & DEBENTURE 1991-09-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-13 Outstanding BARCLAYS BANK PLC
FURTHER GUARANTEE AND DEBENTURE 1986-09-16 Satisfied BARCLAYS BANK PLC
GUARANTEE & 1984-12-30 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 5,995,580

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L.M.H. (MANAGEMENT SERVICES) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 898,519
Current Assets 2012-04-01 £ 5,249,204
Debtors 2012-04-01 £ 4,350,685
Fixed Assets 2012-04-01 £ 867,929
Shareholder Funds 2012-04-01 £ 121,553

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of L.M.H. (MANAGEMENT SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.M.H. (MANAGEMENT SERVICES) LIMITED
Trademarks
We have not found any records of L.M.H. (MANAGEMENT SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.M.H. (MANAGEMENT SERVICES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as L.M.H. (MANAGEMENT SERVICES) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where L.M.H. (MANAGEMENT SERVICES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.M.H. (MANAGEMENT SERVICES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L.M.H. (MANAGEMENT SERVICES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.