L.M. FUNERALS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

L.M. FUNERALS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04869383

Incorporation date

18/08/2003

Size

Dormant

Contacts

Registered address

Registered address

80 Mount Street, Nottingham NG1 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2003)
dot icon20/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon04/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon21/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon02/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon29/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon26/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon30/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon28/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon05/01/2022
Satisfaction of charge 048693830007 in full
dot icon05/01/2022
Satisfaction of charge 048693830008 in full
dot icon05/01/2022
Satisfaction of charge 048693830009 in full
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon09/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon20/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon06/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon23/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon02/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon29/06/2018
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 icon28/11/2017
Registration of charge 048693830009, created on 2017-11-27
dot icon22/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon03/07/2017
Accounts for a dormant company made up to 2016-09-30
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 James 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 icon24/08/2016
Confirmation statement made on 2016-08-18 with updates
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 048693830008, created on 2016-05-10
dot icon25/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon22/07/2015
Satisfaction of charge 6 in full
dot icon22/07/2015
Satisfaction of charge 5 in full
dot icon22/07/2015
Registration of charge 048693830007, 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 James Marshall as a secretary 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
Appointment of Mr John Cowie Whigham as a director 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 secretary 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 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 icon06/05/2015
Director's details changed for Mr Russell Patrick David Trenter on 2014-10-16
dot icon20/03/2015
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 director on 2015-03-15
dot icon17/03/2015
Termination of appointment of Paul Daryl Coxon as a secretary on 2015-03-15
dot icon28/08/2014
Annual return made up to 2014-08-18 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 icon22/08/2013
Annual return made up to 2013-08-18 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 icon29/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon15/05/2012
Group of companies' 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 2
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/04/2012
Termination of appointment of Kevin Whittle as a director
dot icon24/04/2012
Termination of appointment of Stephen Lambert as a director
dot icon19/04/2012
Resolutions
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon16/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon24/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon17/01/2011
Appointment of Ms Deborah Jane Kemp as a director
dot icon19/10/2010
Group of companies' accounts made up to 2010-06-30
dot icon19/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon19/08/2010
Termination of appointment of Ian Johnston as a director
dot icon06/05/2010
Certificate of change of name
dot icon30/04/2010
Change of name notice
dot icon08/02/2010
Group of companies' accounts made up to 2009-06-30
dot icon09/10/2009
Appointment of Mr Stephen David Lambert as a director
dot icon09/09/2009
Return made up to 18/08/09; full list of members
dot icon22/07/2009
Appointment terminated director ronald trenter
dot icon10/02/2009
Resolutions
dot icon05/01/2009
Appointment terminated director peter brooks
dot icon20/11/2008
Resolutions
dot icon06/10/2008
Group of companies' accounts made up to 2008-06-30
dot icon03/10/2008
Director's change of particulars / ronald trenter / 03/10/2008
dot icon21/08/2008
Return made up to 18/08/08; full list of members
dot icon22/05/2008
Director appointed mr ian johnston
dot icon02/01/2008
Director resigned
dot icon09/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon31/08/2007
Return made up to 18/08/07; full list of members
dot icon10/07/2007
New director appointed
dot icon05/01/2007
Director resigned
dot icon20/12/2006
Group of companies' accounts made up to 2006-06-30
dot icon12/12/2006
Notice of assignment of name or new name to shares
dot icon22/08/2006
Return made up to 18/08/06; full list of members
dot icon27/07/2006
Group of companies' accounts made up to 2005-06-30
dot icon17/01/2006
New secretary appointed
dot icon17/01/2006
Secretary resigned
dot icon10/01/2006
Director resigned
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New director appointed
dot icon16/11/2005
Return made up to 18/08/05; full list of members
dot icon28/09/2005
Notice of assignment of name or new name to shares
dot icon18/07/2005
New director appointed
dot icon28/06/2005
Director resigned
dot icon27/04/2005
Group of companies' accounts made up to 2004-06-30
dot icon07/10/2004
Return made up to 18/08/04; full list of members
dot icon01/10/2004
New director appointed
dot icon16/01/2004
Certificate of change of name
dot icon19/12/2003
Statement of affairs
dot icon19/12/2003
Ad 24/09/03--------- £ si [email protected]=3512 £ ic 426/3938
dot icon14/12/2003
Nc inc already adjusted 24/09/03
dot icon14/12/2003
Resolutions
dot icon20/11/2003
Ad 24/09/03--------- £ si [email protected]=426 £ ic 1/427
dot icon20/11/2003
Registered office changed on 20/11/03 from: 1 park row leeds LS1 5AB
dot icon11/11/2003
S-div 24/09/03
dot icon11/11/2003
Accounting reference date shortened from 31/08/04 to 30/06/04
dot icon05/11/2003
New director appointed
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Secretary resigned
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Secretary resigned
dot icon08/10/2003
New director appointed
dot icon08/10/2003
New director appointed
dot icon08/10/2003
New director appointed
dot icon08/10/2003
New secretary appointed
dot icon08/10/2003
New secretary appointed
dot icon08/10/2003
Resolutions
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 icon18/08/2003
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
18/08/2026
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
22/06/2005 - 30/12/2006
20
Johnston, Ian
Director
18/05/2008 - 04/03/2010
9
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
17/08/2003 - 23/09/2003
1710

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 (HOLDINGS) LIMITED

L.M. FUNERALS (HOLDINGS) LIMITED is an(a) Active company incorporated on 18/08/2003 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 (HOLDINGS) LIMITED?

toggle

L.M. FUNERALS (HOLDINGS) LIMITED is currently Active. It was registered on 18/08/2003 .

Where is L.M. FUNERALS (HOLDINGS) LIMITED located?

toggle

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

What does L.M. FUNERALS (HOLDINGS) LIMITED do?

toggle

L.M. FUNERALS (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for L.M. FUNERALS (HOLDINGS) LIMITED?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-08-18 with no updates.