Company NameLm Contracts Limited
DirectorsMichelle Louise Worrall and Steven John Harrison
Company StatusActive
Company Number08118913
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMiss Michelle Louise Worrall
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Babbage Road
Engineer Park
Sandycroft
Flintshire
CH5 2QD
Wales
Director NameMr Steven John Harrison
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(3 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 18 Babbage Road
Engineer Park
Sandycroft
Flintshire
CH5 2QD
Wales
Director NameMrs Lisa Michelle Field
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Commodore House 51 Conway Road
Colwyn Bay
Conwy
LL29 7AW
Wales
Director NameMr Andrew Neil Gosmore
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 38, Engineer Park Babbage Road
Sandycroft
Deeside
Flintshire
CH5 2QD
Wales

Location

Registered AddressUnit 18 Babbage Road
Engineer Park
Sandycroft
Flintshire
CH5 2QD
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

5 at £1Steven Harrison
50.00%
Ordinary
4 at £1Andrew Gosmore
40.00%
Ordinary
1 at £1Michelle Louise Worrall
10.00%
Ordinary

Financials

Year2014
Net Worth£7
Cash£436
Current Liabilities£5,301

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
9 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
26 February 2019Registered office address changed from Unit 38, Engineer Park Babbage Road Sandycroft Deeside Flintshire CH5 2QD to Unit 18 Babbage Road Engineer Park Sandycroft Flintshire CH5 2QD on 26 February 2019 (1 page)
9 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 July 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
28 February 2018Purchase of own shares. (3 pages)
17 January 2018Termination of appointment of Andrew Neil Gosmore as a director on 17 January 2018 (1 page)
8 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 June 2017Notification of Steven Harrison as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Notification of Steven Harrison as a person with significant control on 6 April 2016 (2 pages)
5 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10
(6 pages)
5 July 2016Director's details changed for Mr Steven John Harrison on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Steven John Harrison on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Miss Michelle Louise Worrall on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Miss Michelle Louise Worrall on 5 July 2016 (2 pages)
5 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10
(6 pages)
29 June 2016Director's details changed for Mr Andrew Neil Gosmore on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Andrew Neil Gosmore on 29 June 2016 (2 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 July 2015Termination of appointment of Lisa Michelle Field as a director on 1 July 2015 (1 page)
20 July 2015Termination of appointment of Lisa Michelle Field as a director on 1 July 2015 (1 page)
20 July 2015Appointment of Mr Steven John Harrison as a director (2 pages)
20 July 2015Appointment of Mr Andrew Neil Gosmore as a director (2 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders (4 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders (4 pages)
15 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 10
(4 pages)
15 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 10
(4 pages)
2 July 2015Appointment of Mr Andrew Neil Gosmore as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Andrew Neil Gosmore as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Steven John Harrison as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Steven John Harrison as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Lisa Michelle Field as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Lisa Michelle Field as a director on 1 July 2015 (1 page)
10 April 2015Registered office address changed from C/O Commodore House 51 Conway Road Colwyn Bay Conwy LL29 7AW to Unit 38, Engineer Park Babbage Road Sandycroft Deeside Flintshire CH5 2QD on 10 April 2015 (1 page)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
9 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 July 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)