Company Information for LMG SE LIMITED
UNIT A6 CHAUCER BUSINESS PARK, DITTONS ROAD, POLEGATE, EAST SUSSEX, BN26 6QH,
|
Company Registration Number
07090928
Private Limited Company
Active |
Company Name | ||
---|---|---|
LMG SE LIMITED | ||
Legal Registered Office | ||
UNIT A6 CHAUCER BUSINESS PARK DITTONS ROAD POLEGATE EAST SUSSEX BN26 6QH Other companies in BN21 | ||
Previous Names | ||
|
Company Number | 07090928 | |
---|---|---|
Company ID Number | 07090928 | |
Date formed | 2009-11-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-05 07:17:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LMG SEARCH CONSULTING LLC | 4905 S. Elberon St. TAMPA FL 33611 | Inactive | Company formed on the 2014-01-23 | |
LMG SECURITY LIMITED | 65 MORDEN HILL LONDON SE13 7NP | Dissolved | Company formed on the 2011-11-09 | |
LMG SECURITY SERVICES INC | 1614 NW 27 AVENUE MIAMI FL 33125 | Active | Company formed on the 2017-10-23 | |
LMG SECURITY LTD | 29 INGRAMS AVENUE BEXHILL-ON-SEA TN39 5AT | Active - Proposal to Strike off | Company formed on the 2020-04-08 | |
LMG SERVICES LIMITED | 23 SHACKLETON COURT 2 MARITIME QUAY LONDON ENGLAND E14 3QF | Dissolved | Company formed on the 1996-06-25 | |
LMG SERVICES INCORPORATED | 1524 57TH STREET KINGS BROOKLYN NEW YORK 11219 | Active | Company formed on the 2012-05-22 | |
LMG SERVICES LIMITED | Zaj Associates 41a Mill Lane West Hampstead London NW6 1NB | Active | Company formed on the 2015-04-21 | |
LMG SERVICES, INC. | 7544 JACKSON WARREN Michigan 48091 | UNKNOWN | Company formed on the 0000-00-00 | |
LMG SERVICE TEXAS LLC | 10242 COUNTRY VIEW LN FORNEY TX 75126 | Forfeited | Company formed on the 2015-01-01 | |
LMG SERVICES, LLC | 11530 HEMINGWAY DR RESTON VA 20194 | Active | Company formed on the 2007-11-27 | |
LMG SERVICES PTY LTD | NSW 2768 | Dissolved | Company formed on the 2013-12-03 | |
LMG Services, Inc. | 63 Milano Ct Danville CA 94526 | Dissolved | Company formed on the 1994-03-30 | |
LMG SERVICES, LLC | 10893 NW 17th ST MIAMI FL 33172 | Active | Company formed on the 2004-04-29 | |
LMG SERVICES II INC | 117 DOVE CIR WEST PALM BEACH FL 33411 | Inactive | Company formed on the 2007-10-16 | |
LMG SERVICES 2018 LIMITED | 272 BATH STREET GLASGOW G2 4JR | Active | Company formed on the 2018-04-03 | |
LMG SERVICES INC | Georgia | Unknown | ||
LMG SERVICES LIMITED | New Jersey | Unknown | ||
LMG SERVICES, LLC | 52 DEERFIELD LANE Westchester OSSINING NY 10562 | Active | Company formed on the 2019-02-25 | |
LMG SERVICES INC | Georgia | Unknown | ||
LMG SERVICES FLORIDA, LLC | 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 | Active | Company formed on the 2021-03-16 |
Officer | Role | Date Appointed |
---|---|---|
LEE WARWICK MANSFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON SKINNER |
Director | ||
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEEMANS LTD | Director | 2018-04-19 | CURRENT | 2018-04-19 | Active | |
ETHICAL FITNESS LTD | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active - Proposal to Strike off | |
THE BUSINESS GROUP SUSSEX LTD | Director | 2017-05-16 | CURRENT | 2017-05-16 | Active | |
THINK EVENTS LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Dissolved 2017-07-25 | |
PIXEL PUBLICATIONS LIMITED | Director | 2010-12-01 | CURRENT | 2005-04-07 | Active | |
CITYGYM EXPRESS LIMITED | Director | 2009-02-06 | CURRENT | 2009-02-06 | Active - Proposal to Strike off | |
FRESH CLEANING SERVICES LIMITED | Director | 2004-05-28 | CURRENT | 2004-05-28 | Active | |
PARK VIEW MEDIA LIMITED | Director | 2002-11-08 | CURRENT | 2002-11-08 | Active - Proposal to Strike off | |
PIXEL PROPERTIES LIMITED | Director | 2001-01-01 | CURRENT | 1996-08-14 | Active | |
PETERLEE LEISURE LIMITED | Director | 2000-06-15 | CURRENT | 2000-06-15 | Active | |
PARK VIEW PUBLISHING LIMITED | Director | 1996-10-10 | CURRENT | 1996-10-10 | Dissolved 2015-02-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/18 FROM Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON SKINNER | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/16 FROM 3rd Floor Map House 34-36 st Leonards Road Eastbourne East Sussex BN21 3UT | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON SKINNER | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
RES15 | CHANGE OF NAME 03/01/2012 | |
CERTNM | Company name changed sussex business times LIMITED\certificate issued on 10/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 09/12/2011 | |
AR01 | 30/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WARWICK MANSFIELD / 30/11/2011 | |
RES15 | CHANGE OF NAME 30/11/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 30/11/10 FULL LIST | |
AA01 | CURREXT FROM 30/11/2010 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED LEE WARWICK MANSFIELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | INNOVATION FINANCE LIMITED |
Creditors Due Within One Year | 2012-12-31 | £ 129,531 |
---|---|---|
Provisions For Liabilities Charges | 2012-12-31 | £ 4,057 |
Creditors and other liabilities
|
|
|
|
|
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 LMG SE LIMITED
Cash Bank In Hand | 2012-12-31 | £ 4,241 |
---|---|---|
Current Assets | 2012-12-31 | £ 122,081 |
Debtors | 2012-12-31 | £ 117,840 |
Shareholder Funds | 2012-12-31 | £ 10,631 |
Tangible Fixed Assets | 2012-12-31 | £ 22,138 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Isle of Wight Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |