Company NameLMR Drilling UK Ltd
Company StatusActive
Company Number03765177
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameHeiko Franz Janz
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityGerman
StatusCurrent
Appointed20 October 2005(6 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleAccountant
Correspondence AddressCarl-Benz-Strasse 8
Varel-Obenstrohe
Friesland
Director NameJeremy Mark Seamans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(7 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleEngineer
Correspondence Address43 Trafalgar Road
Tewkesbury
Gloucestershire
GL20 5FL
Wales
Director NameErnst Georg Fengler
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed01 May 2008(8 years, 12 months after company formation)
Appointment Duration16 years
RoleEngineer
Correspondence AddressAm Tegelbusch 27a
Wuppertal
Germany
Secretary NameJeremy Mark Seamans
NationalityBritish
StatusCurrent
Appointed17 December 2008(9 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence Address43 Trafalgar Road
Tewkesbury
Gloucestershire
GL20 5FL
Wales
Director NameMr Barry Gardner
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Westbourne Grove
West Kirby
Wirral
CH48 4DL
Wales
Director NameGerard Pieter Hoogveld
Date of BirthMay 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleProfessional Engineer
Correspondence AddressVan Alkemadelaan 60
Nl 2597 An
Gravenhage The Hague
Holland
Secretary NameMr Barry Gardner
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Westbourne Grove
West Kirby
Wirral
CH48 4DL
Wales
Director NameEkhard Amtsberg
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2004(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2005)
RoleAccountant
Correspondence AddressWildenlohsdamm 103
Oldenburg
26131
Germany
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitelmrdrilling.co.uk
Email address[email protected]
Telephone0151 6506977
Telephone regionLiverpool

Location

Registered AddressEgerton House
2 Tower Rd
Birkenhead
Merseyside
CH41 1FN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15k at £1Lmr Drilling Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£2,707,601
Cash£2,408,240
Current Liabilities£914,295

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Charges

19 March 2003Delivered on: 25 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
5 May 2023Accounts for a small company made up to 31 December 2022 (10 pages)
7 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
10 June 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
1 June 2022Notification of Sebastian Kontje as a person with significant control on 16 April 2020 (2 pages)
1 June 2022Cessation of Anne Kontje as a person with significant control on 16 April 2020 (1 page)
20 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
14 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
23 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
22 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
17 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
9 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
28 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
24 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
16 May 2018Change of details for Bernd Van De Linde as a person with significant control on 6 April 2016 (2 pages)
16 May 2018Change of details for Johannes Van Der Linde as a person with significant control on 6 April 2016 (2 pages)
8 June 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
26 April 2017Accounts for a small company made up to 31 December 2016 (7 pages)
26 April 2017Accounts for a small company made up to 31 December 2016 (7 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 15,000
(6 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 15,000
(6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 15,000
(6 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 15,000
(6 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 15,000
(6 pages)
31 March 2015Auditor's resignation (2 pages)
31 March 2015Auditor's resignation (2 pages)
3 March 2015Registered office address changed from C/O Grant Thornton 1St Floor Royal Liver Building Liverpool L3 1PS to Egerton House 2 Tower Rd Birkenhead Merseyside CH41 1FN on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from C/O Grant Thornton 1St Floor Royal Liver Building Liverpool L3 1PS to Egerton House 2 Tower Rd Birkenhead Merseyside CH41 1FN on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from C/O Grant Thornton 1St Floor Royal Liver Building Liverpool L3 1PS to Egerton House 2 Tower Rd Birkenhead Merseyside CH41 1FN on 3 March 2015 (2 pages)
15 September 2014Full accounts made up to 31 December 2013 (19 pages)
15 September 2014Full accounts made up to 31 December 2013 (19 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 15,000
(6 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 15,000
(6 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 15,000
(6 pages)
9 May 2014Director's details changed for Jeremy Mark Seamans on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Jeremy Mark Seamans on 9 May 2014 (2 pages)
9 May 2014Secretary's details changed for Jeremy Mark Seamans on 9 May 2014 (1 page)
9 May 2014Secretary's details changed for Jeremy Mark Seamans on 9 May 2014 (1 page)
9 May 2014Director's details changed for Jeremy Mark Seamans on 9 May 2014 (2 pages)
9 May 2014Secretary's details changed for Jeremy Mark Seamans on 9 May 2014 (1 page)
9 September 2013Full accounts made up to 31 December 2012 (17 pages)
9 September 2013Full accounts made up to 31 December 2012 (17 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
6 June 2012Full accounts made up to 31 December 2011 (17 pages)
6 June 2012Full accounts made up to 31 December 2011 (17 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
9 September 2011Full accounts made up to 31 December 2010 (16 pages)
9 September 2011Full accounts made up to 31 December 2010 (16 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
10 September 2010Full accounts made up to 31 December 2009 (16 pages)
10 September 2010Full accounts made up to 31 December 2009 (16 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
18 May 2009Return made up to 05/05/09; full list of members (4 pages)
18 May 2009Return made up to 05/05/09; full list of members (4 pages)
16 May 2009Full accounts made up to 31 December 2008 (18 pages)
16 May 2009Full accounts made up to 31 December 2008 (18 pages)
14 May 2009Secretary appointed jeremy mark seamans logged form (1 page)
14 May 2009Secretary appointed jeremy mark seamans logged form (1 page)
13 May 2009Appointment terminate, secretary barry gardner logged form (1 page)
13 May 2009Secretary appointed jeremy mark seamans (2 pages)
13 May 2009Secretary appointed jeremy mark seamans (2 pages)
13 May 2009Appointment terminate, secretary barry gardner logged form (1 page)
11 May 2009Appointment terminated secretary barry gardner (1 page)
11 May 2009Appointment terminated secretary barry gardner (1 page)
18 July 2008Full accounts made up to 31 December 2007 (18 pages)
18 July 2008Full accounts made up to 31 December 2007 (18 pages)
16 May 2008Return made up to 05/05/08; full list of members (4 pages)
16 May 2008Return made up to 05/05/08; full list of members (4 pages)
8 May 2008Director appointed ernst georg fengler (2 pages)
8 May 2008Appointment terminated director barry gardner (1 page)
8 May 2008Director appointed ernst georg fengler (2 pages)
8 May 2008Appointment terminated director barry gardner (1 page)
24 April 2008Appointment terminated director gerard hoogveld (1 page)
24 April 2008Appointment terminated director gerard hoogveld (1 page)
9 May 2007Return made up to 05/05/07; full list of members (3 pages)
9 May 2007Return made up to 05/05/07; full list of members (3 pages)
16 April 2007Full accounts made up to 31 December 2006 (20 pages)
16 April 2007Full accounts made up to 31 December 2006 (20 pages)
18 July 2006Full accounts made up to 31 December 2005 (19 pages)
18 July 2006Full accounts made up to 31 December 2005 (19 pages)
10 July 2006Return made up to 05/05/06; full list of members (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Return made up to 05/05/06; full list of members (2 pages)
10 July 2006New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
27 September 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Secretary's particulars changed;director's particulars changed (1 page)
19 May 2005Return made up to 05/05/05; full list of members (2 pages)
19 May 2005Return made up to 05/05/05; full list of members (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
12 May 2005Full accounts made up to 31 December 2004 (17 pages)
12 May 2005Full accounts made up to 31 December 2004 (17 pages)
29 January 2005Full accounts made up to 31 December 2003 (17 pages)
29 January 2005Full accounts made up to 31 December 2003 (17 pages)
13 May 2004Return made up to 05/05/04; full list of members (7 pages)
13 May 2004Return made up to 05/05/04; full list of members (7 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
30 September 2003Full accounts made up to 31 December 2002 (16 pages)
30 September 2003Full accounts made up to 31 December 2002 (16 pages)
13 June 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
3 March 2003Secretary resigned;director resigned (1 page)
3 March 2003Secretary resigned;director resigned (1 page)
24 May 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 April 2002Full accounts made up to 31 December 2001 (14 pages)
19 April 2002Full accounts made up to 31 December 2001 (14 pages)
13 August 2001Full accounts made up to 31 December 2000 (13 pages)
13 August 2001Full accounts made up to 31 December 2000 (13 pages)
18 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2000Ad 16/07/99--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
5 May 2000Ad 16/07/99--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
21 February 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
21 February 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
21 May 1999Memorandum and Articles of Association (5 pages)
21 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 May 1999Registered office changed on 21/05/99 from: temple chambers temple avenue london EC4Y 0HP (1 page)
21 May 1999Memorandum and Articles of Association (5 pages)
21 May 1999Registered office changed on 21/05/99 from: temple chambers temple avenue london EC4Y 0HP (1 page)
21 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned (1 page)
5 May 1999Incorporation (14 pages)
5 May 1999Incorporation (14 pages)