Company NameLMT Asset Management Ltd
DirectorsLee Thorneycroft and Simon John Charlton Fletcher
Company StatusActive
Company Number09795264
CategoryPrivate Limited Company
Incorporation Date25 September 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Lee Thorneycroft
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Farm Macclesfield Forest
Macclesfield
SK11 0AR
Director NameMr Simon John Charlton Fletcher
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Farm Macclesfield Forest
Macclesfield
SK11 0AR

Location

Registered AddressChapel House Farm
Macclesfield Forest
Macclesfield
SK11 0AR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield Forest and Wildboarclough
WardSutton

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

20 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
6 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
24 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
6 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 30 September 2020 (4 pages)
30 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
25 November 2019Director's details changed for Mr Lee Thorneycroft on 15 November 2019 (2 pages)
25 November 2019Notification of Simon John Charlton Fletcher as a person with significant control on 25 November 2019 (2 pages)
21 November 2019Appointment of Mr Simon John Charlton Fletcher as a director on 11 November 2019 (2 pages)
31 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
19 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 January 2018Registered office address changed from Portland House Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL England to Chapel House Farm Macclesfield Forest Macclesfield SK11 0AR on 16 January 2018 (1 page)
16 January 2018Registered office address changed from Portland House Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL England to Chapel House Farm Macclesfield Forest Macclesfield SK11 0AR on 16 January 2018 (1 page)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
31 August 2017Registered office address changed from Portland House Oak Green Stanley Green Business Park Cheadle Cheshire SK8 6QL England to Portland House Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL on 31 August 2017 (1 page)
31 August 2017Registered office address changed from Portland House Oak Green Stanley Green Business Park Cheadle Cheshire SK8 6QL England to Portland House Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL on 31 August 2017 (1 page)
13 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (3 pages)
28 November 2016Registered office address changed from 5 Birchvale Close Poynton Stockport Cheshire SK12 1PH England to Portland House Oak Green Stanley Green Business Park Cheadle Cheshire SK8 6QL on 28 November 2016 (1 page)
28 November 2016Registered office address changed from 5 Birchvale Close Poynton Stockport Cheshire SK12 1PH England to Portland House Oak Green Stanley Green Business Park Cheadle Cheshire SK8 6QL on 28 November 2016 (1 page)
28 November 2016Confirmation statement made on 28 November 2016 with updates (3 pages)
25 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)