L.M. NOMINEES LIMITED

Register to unlock more data on OkredoRegister

L.M. NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02592423

Incorporation date

18/03/1991

Size

Dormant

Contacts

Registered address

Registered address

C/O Blm, 2 New Bailey Square, Stanley Street, Salford M3 5GSCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1991)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon24/02/2026
Application to strike the company off the register
dot icon16/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon17/11/2025
Director's details changed for Mr Matthew Harrington on 2025-11-11
dot icon11/11/2025
Termination of appointment of Lacmaw Directors Limited as a director on 2025-11-11
dot icon11/11/2025
Termination of appointment of Lacmaw Secretaries Limited as a secretary on 2025-11-11
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon11/11/2025
Appointment of Mrs Vivienne Williams as a secretary on 2025-11-11
dot icon12/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon07/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon25/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon25/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon24/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon24/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon09/03/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon21/01/2022
Register inspection address has been changed from C/O Berrymans Lace Mawer Llp Kings House 42 King Street West Manchester M3 2NU England to 2 New Bailey Square Stanley Street Salford M3 5GS
dot icon21/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon21/01/2022
Registered office address changed from 2 New Bailey Stanley Street Salford M3 5GS England to C/O Blm, 2 New Bailey Square Stanley Street Salford M3 5GS on 2022-01-21
dot icon06/09/2021
Registered office address changed from King's House 42 King Street West Manchester M3 2NU England to 2 New Bailey Stanley Street Salford M3 5GS on 2021-09-06
dot icon16/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon24/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon24/04/2020
Notification of Berrymans Lace Mawer Llp as a person with significant control on 2020-04-01
dot icon24/04/2020
Withdrawal of a person with significant control statement on 2020-04-24
dot icon02/01/2020
Registered office address changed from 2nd Floor Castle Chambers Castle Street Liverpool L2 9SU to King's House 42 King Street West Manchester M3 2NU on 2020-01-02
dot icon02/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon29/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon14/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon03/04/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon13/02/2018
Termination of appointment of Michael Jeremy Brown as a director on 2018-02-01
dot icon13/02/2018
Appointment of Mr Matthew Harrington as a director on 2018-02-01
dot icon23/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon07/11/2017
Termination of appointment of Gary Mark Allison as a director on 2017-09-14
dot icon03/05/2017
Appointment of Mr Michael Jeremy Brown as a director on 2017-03-31
dot icon03/05/2017
Appointment of Mr Gary Mark Allison as a director on 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-03-18 with updates
dot icon02/05/2017
Termination of appointment of Andrew Mark Relton as a director on 2017-03-31
dot icon22/06/2016
Accounts for a dormant company made up to 2016-04-30
dot icon29/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon11/05/2015
Accounts for a dormant company made up to 2015-04-30
dot icon25/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon13/06/2014
Accounts for a dormant company made up to 2014-04-30
dot icon24/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon28/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon03/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon22/05/2012
Accounts for a dormant company made up to 2012-04-30
dot icon21/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon10/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon04/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon12/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon26/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon26/03/2010
Secretary's details changed for Lacmaw Secretaries Limited on 2010-03-18
dot icon26/03/2010
Director's details changed for Lacmaw Directors Limited on 2010-03-18
dot icon06/01/2010
Register(s) moved to registered inspection location
dot icon06/01/2010
Register inspection address has been changed
dot icon12/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon19/03/2009
Return made up to 18/03/09; full list of members
dot icon19/03/2009
Location of register of members
dot icon19/03/2009
Location of debenture register
dot icon19/02/2009
Director appointed andrew mark relton
dot icon04/06/2008
Accounts for a dormant company made up to 2008-04-30
dot icon20/03/2008
Return made up to 18/03/08; full list of members
dot icon26/06/2007
Accounts made up to 2007-04-30
dot icon10/04/2007
Return made up to 18/03/07; full list of members
dot icon19/06/2006
Accounts made up to 2006-04-30
dot icon20/03/2006
Return made up to 18/03/06; full list of members
dot icon17/05/2005
Accounts made up to 2005-04-30
dot icon31/03/2005
Return made up to 18/03/05; full list of members
dot icon01/06/2004
Return made up to 18/03/04; full list of members
dot icon15/05/2004
Accounts made up to 2004-04-30
dot icon12/05/2003
Accounts made up to 2003-04-30
dot icon24/03/2003
Return made up to 18/03/03; full list of members
dot icon21/05/2002
Accounts made up to 2002-04-30
dot icon21/03/2002
Return made up to 18/03/02; full list of members
dot icon07/01/2002
Accounts made up to 2001-04-30
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon23/03/2001
Return made up to 18/03/01; full list of members
dot icon26/02/2001
Accounts made up to 2000-04-30
dot icon27/04/2000
Return made up to 18/03/00; full list of members
dot icon11/04/2000
New director appointed
dot icon11/04/2000
Director resigned
dot icon07/04/2000
Resolutions
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
Secretary resigned;director resigned
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon23/01/2000
Accounts made up to 1999-03-31
dot icon19/04/1999
Return made up to 18/03/99; no change of members
dot icon08/04/1999
Accounts made up to 1998-03-31
dot icon07/05/1998
Return made up to 18/03/98; full list of members
dot icon19/01/1998
Accounts made up to 1997-03-31
dot icon08/05/1997
Return made up to 18/03/97; no change of members
dot icon27/01/1997
Accounts made up to 1996-03-31
dot icon27/03/1996
Return made up to 18/03/96; no change of members
dot icon25/02/1996
Accounts made up to 1995-03-31
dot icon04/10/1995
Director resigned
dot icon04/10/1995
Director resigned
dot icon02/05/1995
Return made up to 18/03/95; full list of members
dot icon24/01/1995
New director appointed
dot icon23/01/1995
New director appointed
dot icon23/01/1995
New director appointed
dot icon23/01/1995
New director appointed
dot icon23/01/1995
New director appointed
dot icon23/01/1995
New director appointed
dot icon17/01/1995
Accounts made up to 1994-03-31
dot icon17/01/1995
New director appointed
dot icon11/04/1994
Return made up to 18/03/94; no change of members
dot icon01/02/1994
Accounts made up to 1993-03-31
dot icon08/04/1993
Return made up to 18/03/93; full list of members
dot icon24/01/1993
Resolutions
dot icon24/01/1993
Resolutions
dot icon24/01/1993
Resolutions
dot icon24/01/1993
Resolutions
dot icon24/01/1993
Resolutions
dot icon11/01/1993
Accounts made up to 1992-03-31
dot icon11/01/1993
Resolutions
dot icon10/06/1992
Director resigned
dot icon03/04/1992
Return made up to 18/03/92; full list of members
dot icon18/03/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcburney, Neil
Director
16/12/1994 - 31/03/2000
1
LACMAW SECRETARIES LIMITED
Corporate Secretary
31/03/2000 - 11/11/2025
17
LACMAW DIRECTORS LIMITED
Corporate Director
04/04/2000 - 11/11/2025
14
Bishop, David Charles
Director
18/03/1991 - 31/03/2000
10
Halliwell, Peter Mark Evans
Director
16/12/1994 - 22/09/1995
26

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. NOMINEES LIMITED

L.M. NOMINEES LIMITED is an(a) Active company incorporated on 18/03/1991 with the registered office located at C/O Blm, 2 New Bailey Square, Stanley Street, Salford M3 5GS. There are currently 2 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. NOMINEES LIMITED?

toggle

L.M. NOMINEES LIMITED is currently Active. It was registered on 18/03/1991 .

Where is L.M. NOMINEES LIMITED located?

toggle

L.M. NOMINEES LIMITED is registered at C/O Blm, 2 New Bailey Square, Stanley Street, Salford M3 5GS.

What does L.M. NOMINEES LIMITED do?

toggle

L.M. NOMINEES LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

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

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.