L M FUNERALS LIMITED

Register to unlock more data on OkredoRegister

L M FUNERALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03024629

Incorporation date

21/02/1995

Size

Dormant

Contacts

Registered address

Registered address

80 Mount Street, Nottingham NG1 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1995)
dot icon24/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon03/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon25/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon23/01/2025
Second filing of Confirmation Statement dated 2017-02-21
dot icon02/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon22/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon26/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon22/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon28/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon23/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon05/01/2022
Satisfaction of charge 030246290034 in full
dot icon05/01/2022
Satisfaction of charge 030246290033 in full
dot icon05/01/2022
Satisfaction of charge 030246290032 in full
dot icon09/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon24/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon06/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon27/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon03/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon25/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon02/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon29/03/2018
Appointment of Mr Andrew Hector Fraser as a director on 2018-03-13
dot icon29/03/2018
Termination of appointment of Phillip Lee Richard Greenfield as a director on 2018-03-13
dot icon22/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon28/11/2017
Registration of charge 030246290034, created on 2017-11-27
dot icon30/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon24/02/2017
21/02/17 Statement of Capital gbp 2658733
dot icon07/12/2016
Termination of appointment of Robert James Marshall as a director on 2016-12-07
dot icon01/12/2016
Appointment of Mr Andrew Hector Fraser as a secretary on 2016-11-25
dot icon01/12/2016
Termination of appointment of Robert Marshall as a secretary on 2016-11-25
dot icon04/10/2016
Appointment of Mr Samuel Patrick Donald Kershaw as a director on 2016-09-27
dot icon01/09/2016
Termination of appointment of John Cowie Whigham as a director on 2016-09-01
dot icon28/06/2016
Audit exemption subsidiary accounts made up to 2015-09-30
dot icon28/06/2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
dot icon28/06/2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
dot icon28/06/2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
dot icon13/05/2016
Registration of charge 030246290033, created on 2016-05-10
dot icon03/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon25/09/2015
Satisfaction of charge 25 in full
dot icon22/07/2015
Satisfaction of charge 28 in full
dot icon22/07/2015
Satisfaction of charge 24 in full
dot icon22/07/2015
Satisfaction of charge 29 in full
dot icon22/07/2015
Satisfaction of charge 26 in full
dot icon22/07/2015
Satisfaction of charge 27 in full
dot icon22/07/2015
Satisfaction of charge 030246290030 in full
dot icon22/07/2015
Satisfaction of charge 030246290031 in full
dot icon22/07/2015
Registration of charge 030246290032, created on 2015-07-15
dot icon16/07/2015
Current accounting period extended from 2015-06-30 to 2015-09-30
dot icon15/07/2015
Appointment of Mr Robert Marshall as a secretary on 2015-07-13
dot icon14/07/2015
Termination of appointment of Deborah Jane Kemp as a director on 2015-07-13
dot icon14/07/2015
Termination of appointment of Russell Patrick Trenter as a director on 2015-07-13
dot icon14/07/2015
Termination of appointment of Russell Patrick Trenter as a secretary on 2015-07-13
dot icon14/07/2015
Appointment of Mr John Cowie Whigham as a director on 2015-07-13
dot icon14/07/2015
Appointment of Mr Robert James Marshall as a director on 2015-07-13
dot icon14/07/2015
Appointment of Mr Phillip Lee Richard Greenfield as a director on 2015-07-13
dot icon14/07/2015
Registered office address changed from 16 st. James Street Wolverhampton WV1 3LS to 80 Mount Street Nottingham NG1 6HH on 2015-07-14
dot icon06/05/2015
Director's details changed for Mr Russell Patrick David Trenter on 2014-10-16
dot icon12/04/2015
Full accounts made up to 2014-06-30
dot icon17/03/2015
Appointment of Mr Russell Patrick Trenter as a secretary on 2015-03-15
dot icon17/03/2015
Termination of appointment of Paul Daryl Coxon as a secretary on 2015-03-15
dot icon17/03/2015
Termination of appointment of Paul Daryl Coxon as a director on 2015-03-15
dot icon23/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon24/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon20/12/2013
Appointment of Mr Russell Patrick David Trenter as a director
dot icon09/10/2013
Full accounts made up to 2013-06-30
dot icon04/07/2013
Registration of charge 030246290031
dot icon28/06/2013
Registration of charge 030246290030
dot icon28/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon28/02/2013
Appointment of Mr Paul Daryl Coxon as a secretary
dot icon28/02/2013
Appointment of Mr Paul Daryl Coxon as a director
dot icon28/02/2013
Termination of appointment of Simon Beaumont as a director
dot icon28/11/2012
Full accounts made up to 2012-06-30
dot icon28/09/2012
Termination of appointment of Paul Moss as a director
dot icon28/09/2012
Termination of appointment of Paul Moss as a secretary
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 29
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 28
dot icon29/05/2012
Duplicate mortgage certificatecharge no:26
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 27
dot icon23/05/2012
Particulars of a mortgage or charge / charge no: 26
dot icon15/05/2012
Full accounts made up to 2011-06-30
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon24/04/2012
Termination of appointment of Stephen Lambert as a director
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 25
dot icon16/04/2012
Particulars of a mortgage or charge / charge no: 24
dot icon28/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon25/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon25/02/2011
Termination of appointment of Ian Johnston as a director
dot icon17/01/2011
Appointment of Ms Deborah Jane Kemp as a director
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 23
dot icon19/10/2010
Full accounts made up to 2010-06-30
dot icon25/06/2010
Particulars of a mortgage or charge / charge no: 22
dot icon23/03/2010
Appointment of Mr Stephen David Lambert as a director
dot icon24/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for Paul Michael Moss on 2010-02-22
dot icon23/02/2010
Director's details changed for Simon James Beaumont on 2010-02-22
dot icon23/02/2010
Director's details changed for Mr Ian Johnston on 2010-02-22
dot icon23/02/2010
Director's details changed for Paul Michael Moss on 2010-02-22
dot icon08/02/2010
Full accounts made up to 2009-06-30
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 20
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 21
dot icon22/07/2009
Appointment terminated director ronald trenter
dot icon23/02/2009
Return made up to 21/02/09; full list of members
dot icon09/02/2009
Resolutions
dot icon06/10/2008
Full accounts made up to 2008-06-30
dot icon03/10/2008
Director's change of particulars / ronald trenter / 03/10/2008
dot icon23/05/2008
Director appointed mr ian johnston
dot icon23/05/2008
Appointment terminated director ian johnston
dot icon22/05/2008
Director's change of particulars / ian johnston / 19/05/2008
dot icon22/05/2008
Director appointed mr ian johnston
dot icon29/02/2008
Return made up to 21/02/08; full list of members
dot icon02/01/2008
Director resigned
dot icon09/11/2007
Full accounts made up to 2007-06-30
dot icon10/07/2007
New director appointed
dot icon23/02/2007
Return made up to 21/02/07; full list of members
dot icon06/01/2007
Full accounts made up to 2006-06-30
dot icon05/01/2007
Director resigned
dot icon27/07/2006
Full accounts made up to 2005-06-30
dot icon28/06/2006
Registered office changed on 28/06/06 from: heathcote house 136 hagley road edgbaston birminghan B16 9PN
dot icon08/04/2006
Particulars of mortgage/charge
dot icon27/02/2006
Return made up to 21/02/06; full list of members
dot icon17/01/2006
New secretary appointed
dot icon17/01/2006
Secretary resigned
dot icon23/12/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon28/06/2005
Director resigned
dot icon27/04/2005
Full accounts made up to 2004-06-30
dot icon09/03/2005
Return made up to 21/02/05; full list of members
dot icon01/10/2004
New director appointed
dot icon30/09/2004
Particulars of mortgage/charge
dot icon15/04/2004
Group of companies' accounts made up to 2003-06-30
dot icon06/04/2004
Return made up to 21/02/04; full list of members
dot icon15/03/2004
Certificate of change of name
dot icon13/12/2003
£ ic 5158731/2658731 24/09/03 £ sr 2500000@1=2500000
dot icon20/11/2003
Resolutions
dot icon15/11/2003
Declaration of satisfaction of mortgage/charge
dot icon15/11/2003
Declaration of satisfaction of mortgage/charge
dot icon15/11/2003
Declaration of satisfaction of mortgage/charge
dot icon15/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
New secretary appointed
dot icon08/10/2003
Declaration of assistance for shares acquisition
dot icon08/10/2003
Ad 24/09/03--------- £ si 2500000@1=2500000 £ ic 2658731/5158731
dot icon08/10/2003
Nc inc already adjusted 24/09/03
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Secretary resigned;director resigned
dot icon08/10/2003
Director resigned
dot icon08/10/2003
New director appointed
dot icon08/10/2003
New director appointed
dot icon04/10/2003
Particulars of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon19/03/2003
Return made up to 21/02/03; full list of members
dot icon14/03/2003
Group of companies' accounts made up to 2002-06-30
dot icon27/02/2003
Auditor's resignation
dot icon10/04/2002
Return made up to 21/02/02; full list of members
dot icon14/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon09/01/2002
Memorandum and Articles of Association
dot icon09/01/2002
Resolutions
dot icon03/01/2002
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Return made up to 21/02/01; full list of members
dot icon31/01/2001
Full group accounts made up to 2000-06-30
dot icon08/07/2000
Particulars of mortgage/charge
dot icon18/05/2000
Particulars of mortgage/charge
dot icon20/03/2000
Return made up to 21/02/00; full list of members
dot icon10/03/2000
Full group accounts made up to 1999-06-30
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Ad 17/11/99--------- £ si 265873@1=265873 £ ic 2392858/2658731
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon01/12/1999
Particulars of mortgage/charge
dot icon30/11/1999
Declaration of satisfaction of mortgage/charge
dot icon20/11/1999
Particulars of mortgage/charge
dot icon10/04/1999
Full group accounts made up to 1998-06-30
dot icon31/03/1999
Return made up to 21/02/99; no change of members
dot icon04/08/1998
Auditor's resignation
dot icon13/03/1998
Return made up to 21/02/98; full list of members
dot icon06/03/1998
Full group accounts made up to 1997-06-30
dot icon08/10/1997
Memorandum and Articles of Association
dot icon08/10/1997
Ad 01/10/97--------- £ si 400000@1=400000 £ ic 1992858/2392858
dot icon08/10/1997
Ad 02/10/97--------- £ si 150000@1=150000 £ ic 1842858/1992858
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon04/07/1997
Particulars of mortgage/charge
dot icon21/04/1997
Ad 08/04/97--------- £ si 400000@1=400000 £ ic 1442858/1842858
dot icon21/04/1997
Ad 07/04/97--------- £ si 150000@1=150000 £ ic 1292858/1442858
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Resolutions
dot icon20/03/1997
Particulars of mortgage/charge
dot icon19/03/1997
Return made up to 21/02/97; full list of members
dot icon17/12/1996
Full group accounts made up to 1996-06-30
dot icon16/12/1996
Ad 05/12/96--------- £ si 500000@1=500000 £ ic 792858/1292858
dot icon12/05/1996
Return made up to 21/02/96; full list of members
dot icon22/11/1995
Accounting reference date notified as 30/06
dot icon08/11/1995
Ad 03/11/95--------- £ si 650000@1=650000 £ ic 143040/793040
dot icon22/05/1995
Resolutions
dot icon22/05/1995
Resolutions
dot icon22/05/1995
Ad 19/05/95--------- £ si 143038@1=143038 £ ic 2/143040
dot icon22/05/1995
Resolutions
dot icon22/05/1995
Resolutions
dot icon22/05/1995
£ nc 100/2658731 19/05/95
dot icon20/04/1995
Particulars of mortgage/charge
dot icon23/03/1995
Certificate of change of name
dot icon20/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon20/03/1995
Director resigned;new director appointed
dot icon20/03/1995
Registered office changed on 20/03/95 from: rutland house 148 edmund street birmingham B3 2JR
dot icon21/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Samuel Patrick Donald
Director
27/09/2016 - Present
138
Fraser, Andrew Hector
Director
13/03/2018 - Present
144
Makepeace, John
Director
23/06/2005 - 31/12/2006
20
Johnston, Ian
Director
12/05/2008 - 12/05/2008
8
Johnston, Ian
Director
19/05/2008 - 05/03/2010
8

Persons with Significant Control

1
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 FUNERALS LIMITED

L M FUNERALS LIMITED is an(a) Active company incorporated on 21/02/1995 with the registered office located at 80 Mount Street, Nottingham NG1 6HH. 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 FUNERALS LIMITED?

toggle

L M FUNERALS LIMITED is currently Active. It was registered on 21/02/1995 .

Where is L M FUNERALS LIMITED located?

toggle

L M FUNERALS LIMITED is registered at 80 Mount Street, Nottingham NG1 6HH.

What does L M FUNERALS LIMITED do?

toggle

L M FUNERALS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for L M FUNERALS LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-21 with no updates.