Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LMP STEEL NOMINEES 2 LIMITED
Company Information for

LMP STEEL NOMINEES 2 LIMITED

ONE, CURZON STREET, LONDON, W1J 5HB,
Company Registration Number
06898545
Private Limited Company
Active

Company Overview

About Lmp Steel Nominees 2 Ltd
LMP STEEL NOMINEES 2 LIMITED was founded on 2009-05-07 and has its registered office in London. The organisation's status is listed as "Active". Lmp Steel Nominees 2 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LMP STEEL NOMINEES 2 LIMITED
 
Legal Registered Office
ONE
CURZON STREET
LONDON
W1J 5HB
Other companies in W1G
 
Previous Names
UKIG NOMINEES 2 LIMITED05/01/2022
CORDEA SAVILLS UK INCOME AND GROWTH GP LIMITED12/11/2015
Filing Information
Company Number 06898545
Company ID Number 06898545
Date formed 2009-05-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 08:51:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LMP STEEL NOMINEES 2 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 LMP STEEL NOMINEES 2 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE LYNN COX
Company Secretary 2014-06-17
JAMES ERIC RONALD HOWARD
Director 2015-07-13
RICHARD ANDREW JAMES
Director 2016-06-01
RICHARD MARTIN LAKE
Director 2009-05-07
GEORGE WILLIAM TINDLEY
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN LUKE O'CONNOR
Director 2009-06-02 2016-06-01
NICOLA DAWN HORDERN
Director 2014-09-09 2015-07-13
RICHARD ANDREW JAMES
Director 2012-12-07 2014-09-09
KATHRYN CHARMLEY
Company Secretary 2012-02-24 2014-06-17
WILLIAM GEORGE STEPHEN HACKNEY
Director 2009-05-07 2012-12-07
JOANNE FRANCES CARPENTER
Company Secretary 2009-05-07 2012-02-24
PETER THOMAS JOHNSON
Director 2009-05-07 2009-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ERIC RONALD HOWARD CMISIM BRIDGE CLOSE ROMFORD LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JAMES ERIC RONALD HOWARD CMISIM PUTNEY HIGH STREET LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
JAMES ERIC RONALD HOWARD FRESTON ROAD LIMITED Director 2015-07-13 CURRENT 2015-02-13 Dissolved 2017-01-17
JAMES ERIC RONALD HOWARD HPDH LIMITED Director 2015-07-13 CURRENT 2012-10-19 Active
JAMES ERIC RONALD HOWARD HSDH2 LIMITED Director 2015-07-13 CURRENT 2013-11-13 Active - Proposal to Strike off
JAMES ERIC RONALD HOWARD SERVICED LAND NO. 2 GP LIMITED Director 2015-07-13 CURRENT 2006-10-06 Active - Proposal to Strike off
JAMES ERIC RONALD HOWARD 145KCS LIMITED Director 2015-07-13 CURRENT 2013-08-07 Active - Proposal to Strike off
JAMES ERIC RONALD HOWARD GRAFTON QUARTER LIMITED Director 2015-07-13 CURRENT 2015-02-10 Active
JAMES ERIC RONALD HOWARD HASLEMERE EARLSFIELD LIMITED Director 2015-07-13 CURRENT 2015-03-16 Active - Proposal to Strike off
JAMES ERIC RONALD HOWARD CHURCH WALK HOUSE LIMITED Director 2015-07-13 CURRENT 2015-04-07 Active - Proposal to Strike off
JAMES ERIC RONALD HOWARD SERVICED LAND NO. 2 JV GP LIMITED Director 2015-07-13 CURRENT 2007-04-11 Active - Proposal to Strike off
JAMES ERIC RONALD HOWARD LMP STEEL NOMINEES LIMITED Director 2015-07-13 CURRENT 2010-03-02 Active
JAMES ERIC RONALD HOWARD SPDH LIMITED Director 2015-07-13 CURRENT 2012-09-26 Active
JAMES ERIC RONALD HOWARD HSDH LIMITED Director 2015-07-13 CURRENT 2013-04-16 Active - Proposal to Strike off
RICHARD ANDREW JAMES LMP STEEL NOMINEES LIMITED Director 2016-06-01 CURRENT 2010-03-02 Active
RICHARD ANDREW JAMES SAVILLS IM HOLDINGS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
RICHARD ANDREW JAMES SAVILLS IM INVESTCO LIMITED Director 2015-03-05 CURRENT 2003-11-17 Active
RICHARD ANDREW JAMES SAVILLS IM DAWN GP LIMITED Director 2012-12-07 CURRENT 2007-05-09 Active
RICHARD ANDREW JAMES SAVILLS IM UK PROPERTY VENTURES NO. 1 GP LIMITED Director 2012-12-07 CURRENT 2007-06-18 Active
RICHARD ANDREW JAMES CORDEA SAVILLS SLP GP LIMITED Director 2012-09-27 CURRENT 2009-12-15 Active
RICHARD ANDREW JAMES SAVILLS INVESTMENT MANAGEMENT (UK) LIMITED Director 2011-04-30 CURRENT 1998-12-09 Active
RICHARD MARTIN LAKE SAVILLS IM UK ONE LIMITED Director 2012-12-07 CURRENT 2011-11-09 Active
RICHARD MARTIN LAKE SAVILLS IM UK TWO LIMITED Director 2012-12-07 CURRENT 2011-11-09 Active
RICHARD MARTIN LAKE SAVILLS INVESTMENT MANAGEMENT (UK) LIMITED Director 2012-12-07 CURRENT 1998-12-09 Active
RICHARD MARTIN LAKE SAVILLS INVESTMENT MANAGEMENT OVERSEAS HOLDINGS LIMITED Director 2012-12-06 CURRENT 2007-10-17 Active
RICHARD MARTIN LAKE LMP STEEL NOMINEES LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
RICHARD MARTIN LAKE SERVICED LAND NO. 2 JV GP LIMITED Director 2010-02-26 CURRENT 2007-04-11 Active - Proposal to Strike off
RICHARD MARTIN LAKE STRATLAND MANAGEMENT LIMITED Director 2009-05-07 CURRENT 2009-05-07 Active - Proposal to Strike off
RICHARD MARTIN LAKE SAVILLS IM UK PROPERTY VENTURES NO. 1 GP LIMITED Director 2007-06-18 CURRENT 2007-06-18 Active
RICHARD MARTIN LAKE SERVICED LAND NO. 2 GP LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active - Proposal to Strike off
RICHARD MARTIN LAKE SERVICED LAND NO. 1 GP LIMITED Director 2006-04-10 CURRENT 2005-05-23 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY AITCHISON DEVELOPMENTS (TOTTON) LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
GEORGE WILLIAM TINDLEY 145 KCS (MANAGEMENT) LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
GEORGE WILLIAM TINDLEY CRIMSCOTT STREET LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY BRIDGE CLOSE ROMFORD 2 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY BRIDGE CLOSE ROMFORD LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY LMP STEEL NOMINEES LIMITED Director 2016-06-01 CURRENT 2010-03-02 Active
GEORGE WILLIAM TINDLEY CMISIM PUTNEY HIGH STREET LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
GEORGE WILLIAM TINDLEY SOUTH BERMONDSEY 2 LIMITED Director 2016-04-08 CURRENT 2016-04-08 Dissolved 2017-01-17
GEORGE WILLIAM TINDLEY SOUTH BERMONDSEY LIMITED Director 2016-04-01 CURRENT 2016-04-01 Dissolved 2017-01-17
GEORGE WILLIAM TINDLEY PUTNEY HIGH STREET LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
GEORGE WILLIAM TINDLEY CALLIS YARD 2 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Dissolved 2017-01-17
GEORGE WILLIAM TINDLEY CALLIS YARD LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
GEORGE WILLIAM TINDLEY CHURCH WALK HOUSE LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY HASLEMERE EARLSFIELD LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY FRESTON ROAD LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2017-01-17
GEORGE WILLIAM TINDLEY GRAFTON QUARTER LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
GEORGE WILLIAM TINDLEY HSDH2 LIMITED Director 2013-12-04 CURRENT 2013-11-13 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY 145KCS LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY HSDH LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY HPDH LIMITED Director 2012-12-07 CURRENT 2012-10-19 Active
GEORGE WILLIAM TINDLEY STRATLAND MANAGEMENT LIMITED Director 2012-12-07 CURRENT 2009-05-07 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY SPDH LIMITED Director 2012-12-07 CURRENT 2012-09-26 Active
GEORGE WILLIAM TINDLEY SAVILLS IM UK PROPERTY VENTURES NO. 1 GP LIMITED Director 2007-06-18 CURRENT 2007-06-18 Active
GEORGE WILLIAM TINDLEY SAVILLS IM DAWN GP LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active
GEORGE WILLIAM TINDLEY LONDON & LINCOLN PROPERTIES LIMITED Director 2000-04-01 CURRENT 1999-03-02 Active
GEORGE WILLIAM TINDLEY LAGENTIUM ESTATES LIMITED Director 1995-03-28 CURRENT 1994-02-01 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
2024-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-04-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-06CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068985450003
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068985450005
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068985450006
2022-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068985450006
2022-01-11Change of details for Vistra Fund Services Limited as a person with significant control on 2021-12-21
2022-01-11PSC05Change of details for Vistra Fund Services Limited as a person with significant control on 2021-12-21
2022-01-05Company name changed ukig nominees 2 LIMITED\certificate issued on 05/01/22
2022-01-05CERTNMCompany name changed ukig nominees 2 LIMITED\certificate issued on 05/01/22
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM 33 Margaret Street London W1G 0JD
2021-12-23APPOINTMENT TERMINATED, DIRECTOR JAMES ERIC RONALD HOWARD
2021-12-23APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW JAMES
2021-12-23Termination of appointment of Christine Lynn Cox on 2021-12-21
2021-12-23APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN LAKE
2021-12-23APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM TINDLEY
2021-12-23DIRECTOR APPOINTED MR MARTIN FRANCIS MCGANN
2021-12-23DIRECTOR APPOINTED MR ANDREW MARC JONES
2021-12-23DIRECTOR APPOINTED MR VALENTINE TRISTRAM BERESFORD
2021-12-23DIRECTOR APPOINTED MR MARK ANDREW STIRLING
2021-12-23Appointment of Ms Jadzia Zofia Duzniak as company secretary on 2021-12-21
2021-12-23AP03Appointment of Ms Jadzia Zofia Duzniak as company secretary on 2021-12-21
2021-12-23AP01DIRECTOR APPOINTED MR MARTIN FRANCIS MCGANN
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW JAMES
2021-12-23TM02Termination of appointment of Christine Lynn Cox on 2021-12-21
2021-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/21 FROM 33 Margaret Street London W1G 0JD
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068985450004
2021-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068985450004
2021-12-21MR05
2021-12-17REGISTRATION OF A CHARGE / CHARGE CODE 068985450006
2021-12-17REGISTRATION OF A CHARGE / CHARGE CODE 068985450006
2021-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 068985450006
2021-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 068985450005
2020-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-05-21PSC07CESSATION OF SG KLEINWORT HAMBROS TRUST COMPANY (CI) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-21PSC02Notification of Vistra Fund Services Limited as a person with significant control on 2018-08-13
2018-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 068985450004
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-01-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 068985450003
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-29AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-06-15AP01DIRECTOR APPOINTED MR RICHARD ANDREW JAMES
2016-06-15AP01DIRECTOR APPOINTED GEORGE WILLIAM TINDLEY
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN LUKE O'CONNOR
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-10AR0107/05/16 ANNUAL RETURN FULL LIST
2016-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068985450002
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 068985450002
2015-11-12CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-11-12CERTNMCompany name changed cordea savills uk income and growth gp LIMITED\certificate issued on 12/11/15
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DAWN HORDERN
2015-07-31AP01DIRECTOR APPOINTED JAMES ERIC RONALD HOWARD
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-21AR0107/05/15 ANNUAL RETURN FULL LIST
2014-09-19AP01DIRECTOR APPOINTED MRS NICOLA DAWN HORDERN
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JAMES / 28/07/2014
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01AP03SECRETARY APPOINTED CHRISTINE LYNN COX
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN CHARMLEY
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-14AR0107/05/14 FULL LIST
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JAMES / 15/01/2014
2013-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN CHARMLEY / 23/11/2013
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 20 GROSVENOR HILL BERKELEY SQUARE LONDON W1K 3HQ
2013-05-14AR0107/05/13 FULL LIST
2013-01-07AP01DIRECTOR APPOINTED MR RICHARD ANDREW JAMES
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HACKNEY
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23AR0107/05/12 FULL LIST
2012-05-23TM02APPOINTMENT TERMINATED, SECRETARY JOANNE CARPENTER
2012-03-06TM02TERMINATE SEC APPOINTMENT
2012-03-06AP03SECRETARY APPOINTED KATHRYN CHARMLEY
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AR0107/05/11 FULL LIST
2011-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-02RES01ADOPT ARTICLES 10/08/2010
2010-09-02RES13SCTION 550 10/08/2010
2010-09-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-25AR0107/05/10 FULL LIST
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR PETER JOHNSON
2009-06-09288aDIRECTOR APPOINTED JUSTIN LUKE O'CONNOR
2009-06-04225CURRSHO FROM 31/05/2010 TO 31/12/2009
2009-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LMP STEEL NOMINEES 2 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 LMP STEEL NOMINEES 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-23 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
LEGAL CHARGE 2011-01-19 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 LMP STEEL NOMINEES 2 LIMITED

Intangible Assets
Patents
We have not found any records of LMP STEEL NOMINEES 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LMP STEEL NOMINEES 2 LIMITED
Trademarks
We have not found any records of LMP STEEL NOMINEES 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LMP STEEL NOMINEES 2 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 (82990 - Other business support service activities n.e.c.) as LMP STEEL NOMINEES 2 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LMP STEEL NOMINEES 2 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 LMP STEEL NOMINEES 2 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 LMP STEEL NOMINEES 2 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.