L M PROPERTY RENOVATIONS LTD

Register to unlock more data on OkredoRegister

L M PROPERTY RENOVATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09738139

Incorporation date

18/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

7 Southbrook Road, Bovey Tracey, Newton Abbot TQ13 9YZCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2015)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon30/12/2025
Compulsory strike-off action has been discontinued
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/12/2025
Termination of appointment of Emma Jayne Whittam as a director on 2025-12-19
dot icon19/12/2025
Cessation of Emma Jayne Whittam as a person with significant control on 2025-12-18
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon30/09/2024
Registered office address changed from Ground Floor Capricorn House Capricorn Park, Blakewater Road Blackburn Lancashire BB1 5QR United Kingdom to 7 Southbrook Road Bovey Tracey Newton Abbot TQ13 9YZ on 2024-09-30
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon28/07/2023
Registered office address changed from Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW England to Ground Floor Capricorn House Capricorn Park, Blakewater Road Blackburn Lancashire BB1 5QR on 2023-07-28
dot icon28/07/2023
Change of details for Miss Emma Jayne Whittam as a person with significant control on 2023-07-28
dot icon28/07/2023
Change of details for Mr Lee Moss as a person with significant control on 2023-07-28
dot icon28/07/2023
Director's details changed for Miss Emma Jayne Whittam on 2023-07-28
dot icon28/07/2023
Director's details changed for Mr Lee Moss on 2023-07-28
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon01/04/2021
Registered office address changed from 36 York Street Clitheroe Lancashire BB7 2DL United Kingdom to Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW on 2021-04-01
dot icon01/04/2021
Director's details changed for Miss Emma Jayne Whittam on 2019-03-28
dot icon01/04/2021
Director's details changed for Mr Lee Moss on 2021-03-28
dot icon20/02/2021
Micro company accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon27/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon30/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon16/08/2017
Director's details changed for Ms Emma Jayne Whittam on 2017-08-14
dot icon16/08/2017
Director's details changed for Mr Lee Moss on 2017-08-14
dot icon16/08/2017
Change of details for Ms Emma Jayne Whittam as a person with significant control on 2017-08-14
dot icon16/08/2017
Change of details for Mr Lee Moss as a person with significant control on 2017-08-14
dot icon12/05/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2017
Current accounting period shortened from 2016-08-31 to 2016-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon18/08/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/08/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.97K
-
0.00
-
-
2022
0
3.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Moss
Director
18/08/2015 - Present
4
Whittam, Emma Jayne
Director
18/08/2015 - 19/12/2025
5

Persons with Significant Control

3
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 PROPERTY RENOVATIONS LTD

L M PROPERTY RENOVATIONS LTD is an(a) Active company incorporated on 18/08/2015 with the registered office located at 7 Southbrook Road, Bovey Tracey, Newton Abbot TQ13 9YZ. There is currently 1 active director 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 PROPERTY RENOVATIONS LTD?

toggle

L M PROPERTY RENOVATIONS LTD is currently Active. It was registered on 18/08/2015 .

Where is L M PROPERTY RENOVATIONS LTD located?

toggle

L M PROPERTY RENOVATIONS LTD is registered at 7 Southbrook Road, Bovey Tracey, Newton Abbot TQ13 9YZ.

What does L M PROPERTY RENOVATIONS LTD do?

toggle

L M PROPERTY RENOVATIONS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for L M PROPERTY RENOVATIONS LTD?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.