L.M. HOMES LIMITED

Register to unlock more data on OkredoRegister

L.M. HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05790224

Incorporation date

21/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

113 Romford Road, London E15 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2006)
dot icon22/01/2026
Total exemption full accounts made up to 2025-05-06
dot icon10/09/2025
Registered office address changed from The Paddocks Myddle Shrewsbury SY4 3RY England to 113 Romford Road 113 Romford Road London E15 4LY on 2025-09-10
dot icon10/09/2025
Registered office address changed from 113 Romford Road 113 Romford Road London E15 4LY England to 113 Romford Road London E15 4LY on 2025-09-10
dot icon22/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-05-06
dot icon16/01/2025
Director's details changed for Lee Andrew Morrison on 2025-01-15
dot icon15/01/2025
Change of details for Mr Lee Andrew Morrison as a person with significant control on 2025-01-15
dot icon18/10/2024
Director's details changed for Lee Andrew Morrison on 2024-10-16
dot icon16/10/2024
Change of details for Mr Lee Andrew Morrison as a person with significant control on 2024-10-16
dot icon01/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon07/07/2023
Total exemption full accounts made up to 2023-05-06
dot icon16/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon03/02/2023
Total exemption full accounts made up to 2022-05-06
dot icon31/08/2022
Total exemption full accounts made up to 2021-05-06
dot icon15/07/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon15/07/2022
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH England to The Paddocks Myddle Shrewsbury SY4 3RY on 2022-07-15
dot icon24/05/2022
Registration of charge 057902240009, created on 2022-05-03
dot icon04/05/2022
Previous accounting period shortened from 2021-05-07 to 2021-05-06
dot icon06/02/2022
Previous accounting period shortened from 2021-05-08 to 2021-05-07
dot icon10/01/2022
Previous accounting period extended from 2021-04-29 to 2021-05-08
dot icon14/12/2021
Change of details for Mr Lee Andrew Morrison as a person with significant control on 2021-12-13
dot icon14/12/2021
Director's details changed for Lee Andrew Morrison on 2021-12-13
dot icon04/06/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/08/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon05/05/2020
Change of details for Mr Lee Andrew Morrison as a person with significant control on 2020-04-23
dot icon05/05/2020
Director's details changed for Lee Andrew Morrison on 2020-04-23
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon23/07/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon28/05/2019
Satisfaction of charge 057902240005 in full
dot icon01/02/2019
Registration of charge 057902240007, created on 2019-01-31
dot icon01/02/2019
Registration of charge 057902240008, created on 2019-01-31
dot icon07/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/06/2018
Change of details for Mr Lee Andrew Morrison as a person with significant control on 2018-05-13
dot icon13/06/2018
Director's details changed for Lee Andrew Morrison on 2018-05-13
dot icon09/06/2018
Confirmation statement made on 2018-04-21 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon31/10/2017
Change of details for Mr Lee Andrew Morrison as a person with significant control on 2017-06-30
dot icon31/10/2017
Director's details changed for Lee Andrew Morrison on 2017-06-30
dot icon17/10/2017
Registration of charge 057902240006, created on 2017-10-13
dot icon03/07/2017
Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2017-07-03
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon28/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon25/04/2016
Director's details changed for Lee Andrew Morrison on 2016-04-20
dot icon23/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/01/2016
Registration of charge 057902240005, created on 2016-01-14
dot icon11/01/2016
Satisfaction of charge 4 in full
dot icon11/01/2016
Satisfaction of charge 3 in full
dot icon19/09/2015
Compulsory strike-off action has been discontinued
dot icon16/09/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon15/09/2015
Registered office address changed from Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS England to 305 Regents Park Road Finchley London N3 1DP on 2015-09-15
dot icon18/08/2015
First Gazette notice for compulsory strike-off
dot icon24/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/08/2014
Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ to Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 2014-08-21
dot icon08/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon08/05/2014
Director's details changed for Lee Andrew Morrison on 2013-06-01
dot icon09/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon02/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon02/05/2012
Compulsory strike-off action has been discontinued
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon30/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon02/03/2012
Termination of appointment of Helen Booker as a secretary
dot icon17/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/06/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon16/06/2010
Director's details changed for Lee Andrew Morrison on 2010-04-08
dot icon11/02/2010
Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 2010-02-11
dot icon11/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/11/2009
Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 2009-11-09
dot icon22/06/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/06/2009
Compulsory strike-off action has been discontinued
dot icon05/06/2009
Return made up to 21/04/09; full list of members
dot icon02/06/2009
First Gazette notice for compulsory strike-off
dot icon14/01/2009
Total exemption small company accounts made up to 2007-04-30
dot icon02/05/2008
Return made up to 21/04/08; full list of members
dot icon02/05/2008
Director's change of particulars / lee morrison / 31/05/2007
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon07/01/2008
Secretary resigned
dot icon07/01/2008
New secretary appointed
dot icon28/06/2007
Return made up to 21/04/07; full list of members
dot icon22/06/2007
Particulars of mortgage/charge
dot icon17/06/2006
Particulars of mortgage/charge
dot icon09/05/2006
New secretary appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
Secretary resigned
dot icon09/05/2006
Director resigned
dot icon21/04/2006
Registered office changed on 21/04/06 from: 46 syon lane isleworth middlesex TW7 5NQ
dot icon21/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon-23.83 % *

* during past year

Cash in Bank

£3,868.00

Confirmation

dot iconLast made up date
06/05/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
06/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
06/05/2025
dot iconNext account date
06/05/2026
dot iconNext due on
06/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
766.00K
-
0.00
-
-
2022
-
778.72K
-
0.00
5.08K
-
2023
1
781.43K
-
0.00
3.87K
-
2023
1
781.43K
-
0.00
3.87K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

781.43K £Ascended0.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.87K £Descended-23.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX COMPANY SERVICES LIMITED
Nominee Secretary
21/04/2006 - 21/04/2006
2389
APEX NOMINEES LIMITED
Nominee Director
21/04/2006 - 21/04/2006
2361
Mr Lee Andrew Morrison
Director
21/04/2006 - Present
8
Booker, Helen Natasha
Secretary
07/12/2007 - 02/03/2012
-
Parrish, Yolanda
Secretary
21/04/2006 - 07/12/2007
-

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. HOMES LIMITED

L.M. HOMES LIMITED is an(a) Active company incorporated on 21/04/2006 with the registered office located at 113 Romford Road, London E15 4LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of L.M. HOMES LIMITED?

toggle

L.M. HOMES LIMITED is currently Active. It was registered on 21/04/2006 .

Where is L.M. HOMES LIMITED located?

toggle

L.M. HOMES LIMITED is registered at 113 Romford Road, London E15 4LY.

What does L.M. HOMES LIMITED do?

toggle

L.M. HOMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does L.M. HOMES LIMITED have?

toggle

L.M. HOMES LIMITED had 1 employees in 2023.

What is the latest filing for L.M. HOMES LIMITED?

toggle

The latest filing was on 22/01/2026: Total exemption full accounts made up to 2025-05-06.