L.M.G. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

L.M.G. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI035356

Incorporation date

21/12/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim BT7 1SHCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1998)
dot icon29/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon22/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon31/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon08/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon31/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-04-30
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-04-30
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon02/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon08/03/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/06/2012
Miscellaneous
dot icon12/06/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon22/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-12-21
dot icon22/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2009-12-21
dot icon22/05/2012
Annual return made up to 2008-12-21 with full list of shareholders
dot icon22/05/2012
Annual return made up to 2007-12-21 with full list of shareholders
dot icon22/05/2012
Annual return made up to 2006-12-21 with full list of shareholders
dot icon08/05/2012
Resolutions
dot icon08/05/2012
Statement of capital following an allotment of shares on 2005-05-01
dot icon10/04/2012
Amended accounts made up to 2010-04-30
dot icon10/04/2012
Amended accounts made up to 2009-04-30
dot icon10/04/2012
Amended accounts made up to 2008-04-30
dot icon10/04/2012
Amended accounts made up to 2007-04-30
dot icon10/04/2012
Amended accounts made up to 2006-04-30
dot icon30/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/03/2012
Registered office address changed from Mullan & Co Chartered Accountants Moyola Suite 2Nd Floor 6 Main Street Castledawson BT45 8AB on 2012-03-12
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 16
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 17
dot icon15/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 15
dot icon08/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon22/12/2009
Director's details changed for Linda Elizabeth Hill on 2009-12-21
dot icon23/02/2009
30/04/08 annual accts
dot icon18/02/2009
21/12/08 annual return shuttle
dot icon03/12/2008
Change of dirs/sec
dot icon02/02/2008
30/04/07 annual accts
dot icon02/02/2008
21/12/07 annual return shuttle
dot icon03/01/2008
Change of dirs/sec
dot icon25/07/2007
30/04/06 annual accts
dot icon31/05/2007
Change in sit reg add
dot icon05/04/2007
Particulars of a mortgage charge
dot icon15/03/2007
Particulars of a mortgage charge
dot icon08/02/2007
21/12/06 annual return shuttle
dot icon20/06/2006
30/04/05 annual accts
dot icon14/04/2006
21/12/05 annual return shuttle
dot icon18/05/2005
30/04/04 annual accts
dot icon14/04/2005
Particulars of a mortgage charge
dot icon09/02/2005
21/12/04 annual return shuttle
dot icon04/06/2004
30/04/03 annual accts
dot icon31/03/2004
Particulars of a mortgage charge
dot icon31/03/2004
Particulars of a mortgage charge
dot icon16/02/2004
21/12/03 annual return shuttle
dot icon07/03/2003
30/04/01 annual accts
dot icon26/02/2003
21/12/02 annual return shuttle
dot icon26/02/2003
21/12/02 annual return shuttle
dot icon26/02/2003
30/04/02 annual accts
dot icon06/12/2002
Particulars of a mortgage charge
dot icon12/03/2002
Particulars of a mortgage charge
dot icon28/02/2002
21/12/01 annual return shuttle
dot icon15/02/2002
Particulars of a mortgage charge
dot icon24/04/2001
Change in sit reg add
dot icon10/04/2001
21/12/00 annual return shuttle
dot icon06/03/2001
Particulars of a mortgage charge
dot icon26/02/2001
Particulars of a mortgage charge
dot icon09/11/2000
30/04/00 annual accts
dot icon19/10/2000
Change of ARD
dot icon28/07/2000
Particulars of a mortgage charge
dot icon26/05/2000
Particulars of a mortgage charge
dot icon01/03/2000
21/12/99 annual return shuttle
dot icon14/02/2000
Particulars of a mortgage charge
dot icon14/10/1999
Return of allot of shares
dot icon14/10/1999
Particulars of a mortgage charge
dot icon04/01/1999
Change of dirs/sec
dot icon21/12/1998
Certificate of Incorporation
dot icon21/12/1998
Memorandum
dot icon21/12/1998
Articles
dot icon21/12/1998
Decln complnce reg new co
dot icon21/12/1998
Pars re dirs/sit reg off
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
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
1
99.35K
-
0.00
-
-
2021
1
99.35K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

99.35K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Graeme Everitt
Director
21/11/2007 - 09/06/2008
31
Hill, Linda Elizabeth
Director
21/12/1998 - Present
8
Johnston, Michael
Director
21/12/1998 - 13/10/2008
1
Hill, Linda Elizabeth
Secretary
21/12/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About L.M.G. PROPERTIES LIMITED

L.M.G. PROPERTIES LIMITED is an(a) Active company incorporated on 21/12/1998 with the registered office located at C/O Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim BT7 1SH. There are currently 2 active directors 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.G. PROPERTIES LIMITED?

toggle

L.M.G. PROPERTIES LIMITED is currently Active. It was registered on 21/12/1998 .

Where is L.M.G. PROPERTIES LIMITED located?

toggle

L.M.G. PROPERTIES LIMITED is registered at C/O Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim BT7 1SH.

What does L.M.G. PROPERTIES LIMITED do?

toggle

L.M.G. PROPERTIES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does L.M.G. PROPERTIES LIMITED have?

toggle

L.M.G. PROPERTIES LIMITED had 1 employees in 2021.

What is the latest filing for L.M.G. PROPERTIES LIMITED?

toggle

The latest filing was on 29/01/2026: Unaudited abridged accounts made up to 2025-04-30.