L M ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

L M ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03824894

Incorporation date

13/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11, Beech Court Wokingham Road, Hurst, Reading, Berks RG10 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1999)
dot icon24/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon14/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon07/01/2025
Termination of appointment of Samuel Jacob Lee Mcsweeney as a director on 2025-01-01
dot icon07/01/2025
Appointment of Mr Samuel Jacob Lee Mcsweeney as a director on 2025-01-01
dot icon02/01/2025
Appointment of Mr Samuel Jacob Lee Mcsweeney as a director on 2025-01-01
dot icon20/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon21/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/09/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/10/2018
Registration of charge 038248940002, created on 2018-10-26
dot icon21/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/09/2015
Registration of charge 038248940001, created on 2015-09-23
dot icon27/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon20/05/2014
Director's details changed for Elaine Frances Mcsweeney on 2014-05-20
dot icon20/05/2014
Director's details changed for Lee Mcsweeney on 2014-05-20
dot icon29/04/2014
Director's details changed for Elaine Frances Mcsweeney on 2014-04-29
dot icon29/04/2014
Secretary's details changed for Elaine Frances Mcsweeney on 2014-04-29
dot icon29/04/2014
Director's details changed for Lee Mcsweeney on 2014-04-29
dot icon05/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon11/07/2013
Director's details changed for Elaine Frances Mcsweeney on 2013-07-11
dot icon11/07/2013
Secretary's details changed for Elaine Francis Mcsweeney on 2013-07-11
dot icon28/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/10/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon01/10/2010
Registered office address changed from Shanzu 31 West Drive Sonning Reading Berkshire RG4 6GE on 2010-10-01
dot icon30/09/2010
Director's details changed for Elaine Francis Mcsweeney on 2009-10-01
dot icon30/09/2010
Director's details changed for Lee Mcsweeney on 2009-10-01
dot icon29/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon04/09/2009
Return made up to 13/08/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/09/2008
Return made up to 13/08/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/02/2008
Return made up to 13/08/07; no change of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/10/2006
Return made up to 13/08/06; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon06/09/2005
Return made up to 13/08/05; full list of members
dot icon18/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon09/11/2004
Return made up to 13/08/04; full list of members
dot icon08/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon10/10/2003
Return made up to 13/08/03; full list of members
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon25/02/2003
Registered office changed on 25/02/03 from: shanzu 31 west drive sonning berkshire RG4 6GE
dot icon12/11/2002
Return made up to 13/08/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon01/02/2002
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon13/09/2001
Return made up to 13/08/01; full list of members
dot icon22/05/2001
Full accounts made up to 2000-05-31
dot icon17/10/2000
Return made up to 13/08/00; full list of members
dot icon21/06/2000
Accounting reference date shortened from 31/08/00 to 31/05/00
dot icon21/06/2000
New secretary appointed;new director appointed
dot icon21/06/2000
New director appointed
dot icon21/06/2000
Director resigned
dot icon21/06/2000
Secretary resigned
dot icon05/06/2000
Registered office changed on 05/06/00 from: 53 gainsborough road reading berkshire RG30 3DA
dot icon13/08/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-25 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
525.03K
-
0.00
226.20K
-
2022
25
643.07K
-
0.00
2.18K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Mcsweeney
Director
01/06/2000 - Present
-
Mrs Elaine Frances Mcsweeney
Director
31/05/2000 - Present
1
Chandler, Barry James
Director
12/08/1999 - 30/05/2000
51
Mcsweeney, Elaine Frances
Secretary
30/05/2000 - Present
-
Daye, Susan
Secretary
12/08/1999 - 30/05/2000
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

31
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About L M ELECTRICAL SERVICES LIMITED

L M ELECTRICAL SERVICES LIMITED is an(a) Active company incorporated on 13/08/1999 with the registered office located at Unit 11, Beech Court Wokingham Road, Hurst, Reading, Berks RG10 0RU. There are currently 4 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 ELECTRICAL SERVICES LIMITED?

toggle

L M ELECTRICAL SERVICES LIMITED is currently Active. It was registered on 13/08/1999 .

Where is L M ELECTRICAL SERVICES LIMITED located?

toggle

L M ELECTRICAL SERVICES LIMITED is registered at Unit 11, Beech Court Wokingham Road, Hurst, Reading, Berks RG10 0RU.

What does L M ELECTRICAL SERVICES LIMITED do?

toggle

L M ELECTRICAL SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for L M ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-06-30.