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

LMR SERVICES LIMITED

GIBSON HOUSE GIBSON ROAD, CAENBY CORNER ESTATE, HEMSWELL CLIFF, GAINSBOROUGH, LINCOLNSHIRE, DN21 5TL,
Company Registration Number
05920151
Private Limited Company
Active

Company Overview

About Lmr Services Ltd
LMR SERVICES LIMITED was founded on 2006-08-31 and has its registered office in Hemswell Cliff, Gainsborough. The organisation's status is listed as "Active". Lmr 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
LMR SERVICES LIMITED
 
Legal Registered Office
GIBSON HOUSE GIBSON ROAD
CAENBY CORNER ESTATE
HEMSWELL CLIFF, GAINSBOROUGH
LINCOLNSHIRE
DN21 5TL
Other companies in DN21
 
Filing Information
Company Number 05920151
Company ID Number 05920151
Date formed 2006-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB917857873  
Last Datalog update: 2023-10-08 03:51:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LMR 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.
Companies with same name LMR SERVICES LIMITED
The following companies were found which have the same name as LMR SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LMR Services, LLC. 538 Shady Crest Circle Colorado Springs CO 80916 Delinquent Company formed on the 2007-10-04
LMR SERVICES, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Dissolved Company formed on the 2007-04-30
LMR SERVICES, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2007-09-14
LMR SERVICES CORP 21 GERTS WAY Dutchess HOPEWELL JUNCTION NY 12533 Active Company formed on the 2016-08-30
LMR SERVICES PTY LTD Active Company formed on the 2016-10-31
LMR SERVICES Singapore Dissolved Company formed on the 2008-09-10
LMR SERVICES INC 10390 SW 27TH ST MIAMI FL 33165 Inactive Company formed on the 2004-11-30
LMR SERVICES INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2010-11-18
LMR SERVICES LLC Georgia Unknown
LMR SERVICES INCORPORATED Michigan UNKNOWN
LMR SERVICES LLC California Unknown
LMR SERVICES LLC 1507 N STATE ROAD 7 SUITE A MARGATE FL 33063 Inactive Company formed on the 2018-10-08
LMR SERVICES VIC PTY LTD Dissolved Company formed on the 2018-05-08
LMR SERVICES LLC 61 Prentice Trl Carbondale CO 81623 Good Standing Company formed on the 2019-07-26
Lmr Services LLC Maryland Unknown
LMR SERVICES LLC Georgia Unknown
LMR SERVICES CORP 5144 SYLVESTER LOOP TAMPA FL 33610 Active Company formed on the 2020-09-16

Company Officers of LMR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM YATES
Company Secretary 2017-06-21
DAVID HALL
Director 2007-06-01
THOMAS HAWTHORN
Director 2009-02-26
HUGH ROGER BURRELL MASSINGBERD MUNDY
Director 2017-06-21
MARK ALISTAIR SARDESON
Director 2011-06-30
WILLIAM JOHN SCORROR
Director 2006-08-31
RICHARD NORMAN SNEATH
Director 2007-06-01
PHILIP STEVENSON JOYCE
Director 2011-06-30
MALCOLM YATES
Director 2006-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN WHITEHEAD
Company Secretary 2014-07-02 2017-06-21
ADRIAN WHITEHEAD
Director 2009-04-16 2017-06-21
IAIN ATKINSON
Director 2015-06-24 2015-12-04
MARION SELLARS
Company Secretary 2007-06-01 2014-07-02
ANDREW PRITCHARD
Director 2009-10-20 2014-07-02
WILLIAM MEREDITH
Director 2009-02-26 2013-04-25
WENDY CHRISTINA SPALDING-SIRACUSA
Director 2010-06-03 2012-05-30
GLENN MAURICE CRANE
Director 2008-10-01 2012-04-30
PAUL WHITE
Director 2006-08-31 2011-06-30
RICHARD GODFREY FISHER
Director 2006-08-31 2009-04-16
JONOTHAN MARK FAULDING
Director 2008-10-01 2009-01-30
CLIVE LEONARD THOMAS BOUND
Director 2006-08-31 2008-10-01
HUGH ROGER BURRELL MASSINGBARD-MUNDY
Director 2006-08-31 2008-10-01
BARBARA MARY PEARSON
Company Secretary 2006-08-31 2007-05-31
ANDREW MATTHEW TWIDACE
Director 2006-08-31 2007-05-31
ROBERT HENRY OLDERSHAW
Director 2006-08-31 2007-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HALL SHIRE FARM SERVICES LIMITED Director 2007-02-09 CURRENT 2007-01-31 Active
HUGH ROGER BURRELL MASSINGBERD MUNDY BLACK JUMPER LTD Director 2016-08-17 CURRENT 2016-08-17 Active
HUGH ROGER BURRELL MASSINGBERD MUNDY MISCANTHUS NURSERY LIMITED Director 2010-04-22 CURRENT 2009-11-23 Active
HUGH ROGER BURRELL MASSINGBERD MUNDY HARVEST RENEWABLE ENERGY LIMITED Director 2004-12-17 CURRENT 2004-12-17 Active
HUGH ROGER BURRELL MASSINGBERD MUNDY BASHFARMS LIMITED Director 2001-07-26 CURRENT 2001-07-24 Active
MARK ALISTAIR SARDESON HOWELL MANOR EVENTS LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active - Proposal to Strike off
MARK ALISTAIR SARDESON HECKINGTON AND DISTRICT AGRICULTURAL SOCIETY Director 2004-06-01 CURRENT 2004-06-01 Active
WILLIAM JOHN SCORROR SCORROR FARMS LIMITED Director 2001-04-02 CURRENT 2001-04-02 Active
RICHARD NORMAN SNEATH SNEATH STRAW LIMITED Director 2011-05-19 CURRENT 2011-05-19 Liquidation
PHILIP STEVENSON JOYCE SKEGNESS CONSTRUCTION SERVICES LTD Director 2007-10-30 CURRENT 2007-10-30 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
2024-05-09APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARCHER
2023-09-14CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-07-04APPOINTMENT TERMINATED, DIRECTOR MARK ALISTAIR SARDESON
2023-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-09-14CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2020-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-07-20AP01DIRECTOR APPOINTED MR ROBERT JAMES ANSTICE KNIGHT
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BROADBERRY
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-09-05AP01DIRECTOR APPOINTED MR CHRISTOPHER ARCHER
2019-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-09-10AP01DIRECTOR APPOINTED MR MATTHEW BENTON
2018-09-07AP01DIRECTOR APPOINTED MR DEAN BROADBERRY
2018-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 8
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-08-31AP03Appointment of Malcolm Yates as company secretary on 2017-06-21
2017-08-31TM02Termination of appointment of Adrian Whitehead on 2017-06-21
2017-08-31AP01DIRECTOR APPOINTED MR HUGH ROGER BURRELL MASSINGBERD MUNDY
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITEHEAD
2017-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2016-09-26AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 8
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ATKINSON
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 8
2015-09-22AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-22AP01DIRECTOR APPOINTED IAIN ATKINSON
2015-09-14AP03Appointment of Adrian Whitehead as company secretary on 2014-07-02
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRITCHARD
2015-09-14TM02Termination of appointment of Marion Sellars on 2014-07-02
2015-06-25AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 8
2014-09-23AR0131/08/14 ANNUAL RETURN FULL LIST
2014-07-02AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM FARM OFFICE LOUTH PARK FARMS LOUTH PARK LOUTH LINCOLNSHIRE LN11 7HL
2013-10-01AR0131/08/13 FULL LIST
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEREDITH
2013-07-17AA31/01/13 TOTAL EXEMPTION SMALL
2012-09-25AR0131/08/12 FULL LIST
2012-07-16AP01DIRECTOR APPOINTED MR PHILIP STEVENSON JOYCE
2012-07-16AP01DIRECTOR APPOINTED MR MARK ALISTAIR SARDESON
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR WENDY SPALDING-SIRACUSA
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GLENN CRANE
2012-07-16AA31/01/12 TOTAL EXEMPTION FULL
2011-09-05AR0131/08/11 FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MEREDITH / 31/08/2011
2011-07-07AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-19AP01DIRECTOR APPOINTED MRS WENDY SPALDING-SIRACUSA
2011-04-18AP01DIRECTOR APPOINTED MR WILLIAM MEREDITH
2011-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MARION WINGARRAH-TEMPLE / 10/07/2010
2011-03-31AP01DIRECTOR APPOINTED ANDREW PRITCHARD
2010-09-15AR0131/08/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM YATES / 31/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WHITEHEAD / 31/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITE / 31/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORMAN SNEATH / 31/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HAWTHORN / 31/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN MAURICE CRANE / 31/08/2010
2010-06-09AA31/01/10 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-06-08AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-02288aDIRECTOR APPOINTED ADRIAN WHITEHEAD
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FISHER
2009-03-16288aDIRECTOR APPOINTED THOMAS HAWTHORN
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR JONOTHAN FAULDING
2008-11-18288aDIRECTOR APPOINTED JONOTHAN MARK FAULDING
2008-11-10288aDIRECTOR APPOINTED GLENN MAURICE CRANE
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR CLIVE BOUND
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR HUGH MASSINGBARD-MUNDY
2008-09-10363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-06-18AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-10288aDIRECTOR APPOINTED RICHARD NORMAN SNEATH
2007-10-26363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-10-18225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/01/08
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-04288aNEW SECRETARY APPOINTED
2007-09-04288bDIRECTOR RESIGNED
2007-09-04288bDIRECTOR RESIGNED
2007-09-04288bSECRETARY RESIGNED
2006-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production




Licences & Regulatory approval
We could not find any licences issued to LMR 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 LMR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LMR SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.198

This shows the max and average number of mortgages for companies with the same SIC code of 01610 - Support activities for crop production

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 LMR SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of LMR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LMR SERVICES LIMITED
Trademarks
We have not found any records of LMR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LMR 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 (01610 - Support activities for crop production) as LMR SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LMR 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 LMR 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 LMR 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.