L M DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

L M DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03538978

Incorporation date

26/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

11 Whinbush Grove, Hitchin Herts, Whinbush Grove, Hitchin SG5 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1998)
dot icon02/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon01/04/2026
Registered office address changed from 54 Ninesprings Way Hitchin Hertfordshire SG4 9NR England to 11 Whinbush Grove, Hitchin Herts Whinbush Grove Hitchin SG5 1PT on 2026-04-01
dot icon01/04/2026
Secretary's details changed for Ms Carolyn Rachel Marlow on 2026-04-01
dot icon01/04/2026
Director's details changed for Ms Carolyn Rachel Marlow on 2026-04-01
dot icon01/04/2026
Director's details changed for Mr Benjamin Xavier Marlow on 2026-04-01
dot icon01/04/2026
Change of details for Ms Carolyn Rachel Marlow as a person with significant control on 2026-04-01
dot icon22/12/2025
Micro company accounts made up to 2025-03-30
dot icon04/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-30
dot icon03/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon20/03/2024
Micro company accounts made up to 2023-03-30
dot icon22/01/2024
Registered office address changed from 5 Pearman Drive Dane End Ware Hertfordshire SG12 0LW to 54 Ninesprings Way Hitchin Hertfordshire SG4 9NR on 2024-01-22
dot icon22/01/2024
Change of details for Ms Carolyn Rachel Marlow as a person with significant control on 2024-01-17
dot icon22/01/2024
Director's details changed for Mr Benjamin Xavier Marlow on 2024-01-17
dot icon22/01/2024
Secretary's details changed for Ms Carolyn Rachel Marlow on 2024-01-17
dot icon22/01/2024
Director's details changed for Ms Carolyn Rachel Marlow on 2024-01-17
dot icon22/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon20/12/2023
Previous accounting period extended from 2023-03-24 to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-24
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon21/03/2022
Change of details for Ms Carolyn Rachel Marlow as a person with significant control on 2022-03-03
dot icon21/03/2022
Cessation of Simon Marlow as a person with significant control on 2022-03-03
dot icon10/03/2022
Termination of appointment of Simon Marlow as a director on 2022-02-25
dot icon23/12/2021
Micro company accounts made up to 2021-03-24
dot icon07/06/2021
Appointment of Mr Benjamin Xavier Marlow as a director on 2021-05-24
dot icon07/05/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-03-24
dot icon02/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon24/01/2020
Micro company accounts made up to 2019-03-24
dot icon20/12/2019
Previous accounting period shortened from 2019-03-25 to 2019-03-24
dot icon02/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon19/03/2019
Micro company accounts made up to 2018-03-25
dot icon19/12/2018
Previous accounting period shortened from 2018-03-26 to 2018-03-25
dot icon04/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon20/03/2018
Micro company accounts made up to 2017-03-26
dot icon20/12/2017
Previous accounting period shortened from 2017-03-27 to 2017-03-26
dot icon07/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon30/12/2016
Particulars of variation of rights attached to shares
dot icon30/12/2016
Change of share class name or designation
dot icon30/12/2016
Resolutions
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-27
dot icon22/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2015-03-27
dot icon22/12/2015
Previous accounting period shortened from 2015-03-28 to 2015-03-27
dot icon16/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-03-28
dot icon22/12/2014
Previous accounting period shortened from 2014-03-29 to 2014-03-28
dot icon09/05/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-03-30
dot icon20/12/2013
Previous accounting period shortened from 2013-03-30 to 2013-03-29
dot icon30/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-03-30
dot icon21/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon24/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon18/05/2011
Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 2011-05-18
dot icon04/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon23/04/2010
Director's details changed for Simon Marlow on 2009-10-01
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2010
Secretary's details changed for Carolyn Rachel Landau on 2010-02-23
dot icon24/02/2010
Director's details changed for Carolyn Rachel Landau on 2010-02-23
dot icon21/05/2009
Return made up to 26/03/09; full list of members
dot icon21/05/2009
Location of register of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from park house 25-27 monument hill weybridge surrey KT13 8RT
dot icon11/08/2008
Registered office changed on 11/08/2008 from 43-45 high street weybridge surrey KT13 8BB united kingdom
dot icon11/08/2008
Return made up to 26/03/08; full list of members
dot icon08/08/2008
Registered office changed on 08/08/2008 from park house 25-27 monument hill weybridge surrey KT13 8RT united kingdom
dot icon19/06/2008
Registered office changed on 19/06/2008 from 43-45 high street weybridge KT13 8BB
dot icon14/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/05/2007
Return made up to 26/03/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 26/03/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 26/03/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/09/2004
Return made up to 26/03/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/03/2003
Return made up to 26/03/03; full list of members
dot icon10/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon16/04/2002
Return made up to 26/03/02; full list of members
dot icon08/05/2001
Return made up to 26/03/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon27/06/2000
New secretary appointed
dot icon27/06/2000
Secretary resigned;director resigned
dot icon04/04/2000
Return made up to 26/03/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon19/01/2000
New director appointed
dot icon06/04/1999
Return made up to 26/03/99; full list of members
dot icon21/01/1999
New director appointed
dot icon21/01/1999
Secretary resigned
dot icon08/01/1999
New secretary appointed
dot icon09/06/1998
Secretary resigned
dot icon09/06/1998
Director resigned
dot icon09/06/1998
New secretary appointed;new director appointed
dot icon09/06/1998
New director appointed
dot icon26/03/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.99K
-
0.00
-
-
2022
1
24.47K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marlow, Simon
Director
26/03/1998 - 25/02/2022
5
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/03/1998 - 26/03/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
26/03/1998 - 26/03/1998
36021
Ms Carolyn Rachel Marlow
Director
26/03/1998 - Present
-
Marlow, Carolyn Rachel
Secretary
09/06/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L M DEVELOPMENT LIMITED

L M DEVELOPMENT LIMITED is an(a) Active company incorporated on 26/03/1998 with the registered office located at 11 Whinbush Grove, Hitchin Herts, Whinbush Grove, Hitchin SG5 1PT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L M DEVELOPMENT LIMITED?

toggle

L M DEVELOPMENT LIMITED is currently Active. It was registered on 26/03/1998 .

Where is L M DEVELOPMENT LIMITED located?

toggle

L M DEVELOPMENT LIMITED is registered at 11 Whinbush Grove, Hitchin Herts, Whinbush Grove, Hitchin SG5 1PT.

What does L M DEVELOPMENT LIMITED do?

toggle

L M DEVELOPMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for L M DEVELOPMENT LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-21 with no updates.