L.M.G. SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

L.M.G. SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03780036

Incorporation date

28/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5, Sony Uk Technology Centre, Pencoed Technology Park, Bridgend CF35 5HZCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1999)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon02/12/2025
Satisfaction of charge 1 in full
dot icon28/11/2025
All of the property or undertaking has been released from charge 1
dot icon28/11/2025
All of the property or undertaking no longer forms part of charge 1
dot icon16/10/2025
Termination of appointment of Anthony Charles Pitt as a director on 2025-10-01
dot icon30/05/2025
Confirmation statement made on 2025-05-28 with updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon05/06/2024
Change of details for Gary John Nicholls as a person with significant control on 2024-05-01
dot icon04/06/2024
Director's details changed for Gary John Nicholls on 2024-05-01
dot icon04/06/2024
Change of details for Gary John Nicholls as a person with significant control on 2024-05-01
dot icon04/06/2024
Director's details changed for Peter Andrew Nicholls on 2024-05-01
dot icon04/06/2024
Change of details for Peter Andrew Nicholls as a person with significant control on 2024-05-01
dot icon04/06/2024
Director's details changed for Gary John Nicholls on 2024-05-01
dot icon04/06/2024
Confirmation statement made on 2024-05-28 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/11/2023
Director's details changed for Gary John Nicholls on 2023-11-27
dot icon30/11/2023
Director's details changed for Mr Anthony Charles Pitt on 2023-11-27
dot icon30/11/2023
Director's details changed for Peter Andrew Nicholls on 2023-11-27
dot icon30/11/2023
Director's details changed for Jonathan David Pitt on 2023-11-27
dot icon30/11/2023
Registered office address changed from 1 Waterton Park Waterton Bridgend Mid Glamorgan CF31 3PH to Suite 5, Sony Uk Technology Centre Pencoed Technology Park Bridgend CF35 5HZ on 2023-11-30
dot icon30/11/2023
Secretary's details changed for Jonathan David Pitt on 2023-11-27
dot icon30/11/2023
Change of details for Peter Andrew Nicholls as a person with significant control on 2023-11-27
dot icon30/11/2023
Change of details for Gary John Nicholls as a person with significant control on 2023-11-27
dot icon30/11/2023
Change of details for Jonathan David Pitt as a person with significant control on 2023-11-27
dot icon07/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon06/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/01/2022
Appointment of Mr Anthony Charles Pitt as a director on 2021-11-03
dot icon01/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon07/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon06/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon23/06/2016
Secretary's details changed for Jonathan David Pitt on 2016-06-23
dot icon23/06/2016
Director's details changed for Jonathan David Pitt on 2016-06-23
dot icon23/06/2016
Director's details changed for Peter Andrew Nicholls on 2016-06-23
dot icon23/06/2016
Director's details changed for Gary John Nicholls on 2016-06-23
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon21/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon13/07/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon03/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/10/2009
Termination of appointment of Anthony Pitt as a director
dot icon09/10/2009
Registered office address changed from Parkside House Coychurch Bridgend CF35 5EL on 2009-10-09
dot icon21/07/2009
Location of register of members
dot icon21/07/2009
Return made up to 28/05/09; full list of members
dot icon09/07/2009
Director's change of particulars / anthony pitt / 14/06/2009
dot icon30/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon11/07/2008
Return made up to 28/05/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon27/06/2007
Return made up to 28/05/07; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon12/07/2006
Return made up to 28/05/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon22/09/2005
Return made up to 28/05/05; full list of members
dot icon18/08/2005
New director appointed
dot icon19/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon29/09/2004
Return made up to 28/05/04; change of members
dot icon24/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon20/07/2003
Registered office changed on 20/07/03 from: parkside coychurch bridgend mid glamorgan CF35 5EL
dot icon08/07/2003
Return made up to 28/05/03; change of members
dot icon17/06/2003
Particulars of mortgage/charge
dot icon28/11/2002
Total exemption full accounts made up to 2002-05-31
dot icon04/07/2002
Return made up to 28/05/02; full list of members
dot icon28/08/2001
Total exemption full accounts made up to 2001-05-31
dot icon06/06/2001
Return made up to 28/05/01; full list of members
dot icon01/06/2001
Particulars of mortgage/charge
dot icon04/04/2001
Accounts for a dormant company made up to 2000-05-31
dot icon17/01/2001
Registered office changed on 17/01/01 from: 44 enterprise centre bryn road, aberkenfig bridgend mid glamorgan CF32 9BS
dot icon16/11/2000
Secretary resigned
dot icon14/11/2000
New secretary appointed;new director appointed
dot icon14/11/2000
Ad 08/11/00--------- £ si 98@1=98 £ ic 3/101
dot icon30/06/2000
Return made up to 28/05/00; full list of members
dot icon29/06/2000
Memorandum and Articles of Association
dot icon22/06/2000
Certificate of change of name
dot icon04/06/1999
Secretary resigned
dot icon28/05/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£85,644.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
64.27K
-
0.00
85.64K
-
2022
12
64.27K
-
0.00
85.64K
-

Employees

2022

Employees

12 Ascended- *

Net Assets(GBP)

64.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

85.64K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
27/05/1999 - 27/05/1999
16486
Jonathan David Pitt
Director
08/11/2000 - Present
1
Peter Andrew Nicholls
Director
28/05/1999 - Present
1
Gary John Nicholls
Director
28/05/1999 - Present
1
Pitt, Anthony Charles
Director
27/05/1999 - 05/11/2000
1

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.G. SOLUTIONS LIMITED

L.M.G. SOLUTIONS LIMITED is an(a) Active company incorporated on 28/05/1999 with the registered office located at Suite 5, Sony Uk Technology Centre, Pencoed Technology Park, Bridgend CF35 5HZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of L.M.G. SOLUTIONS LIMITED?

toggle

L.M.G. SOLUTIONS LIMITED is currently Active. It was registered on 28/05/1999 .

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

toggle

L.M.G. SOLUTIONS LIMITED is registered at Suite 5, Sony Uk Technology Centre, Pencoed Technology Park, Bridgend CF35 5HZ.

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

toggle

L.M.G. SOLUTIONS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

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

toggle

L.M.G. SOLUTIONS LIMITED had 12 employees in 2022.

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

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.