LM & G LIMITED

Register to unlock more data on OkredoRegister

LM & G LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC361656

Incorporation date

24/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ashton Mcgill Ltd, 25 Tay Street Lane, Dundee, Angus DD1 4EFCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2009)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon06/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon06/12/2022
Current accounting period shortened from 2023-06-30 to 2023-03-31
dot icon15/09/2022
Registered office address changed from C/O Ashton Mcgill 25 Tay Street Lane Dundee Angus DD1 4EF Scotland to C/O Ashton Mcgill Ltd 25 Tay Street Lane Dundee Angus DD1 4EF on 2022-09-15
dot icon15/09/2022
Registered office address changed from C/O Eq 14 City Quay Dundee Tayside DD1 3JA to C/O Ashton Mcgill 25 Tay Street Lane Dundee Angus DD1 4EF on 2022-09-15
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon06/07/2017
Notification of Guy Patrick Henderson as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Lynne Morton Henderson as a person with significant control on 2016-04-06
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon04/07/2014
Director's details changed for Mrs Lynne Morton Henderson on 2014-06-24
dot icon04/07/2014
Director's details changed for Mr Guy Henderson on 2014-06-24
dot icon04/07/2014
Secretary's details changed for Mrs Lynne Morton Henderson on 2014-06-24
dot icon05/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon29/06/2010
Register inspection address has been changed
dot icon29/06/2010
Director's details changed for Mrs Lynne Morton Henderson on 2010-06-24
dot icon29/06/2010
Director's details changed for Mr Guy Henderson on 2010-06-24
dot icon24/06/2009
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
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
451.62K
-
0.00
119.62K
-
2023
-
552.58K
-
0.00
925.63K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Guy Patrick
Director
24/06/2009 - Present
2
Henderson, Lynne Morton
Director
24/06/2009 - Present
4

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+
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 LM & G LIMITED

LM & G LIMITED is an(a) Active company incorporated on 24/06/2009 with the registered office located at C/O Ashton Mcgill Ltd, 25 Tay Street Lane, Dundee, Angus DD1 4EF. 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 LM & G LIMITED?

toggle

LM & G LIMITED is currently Active. It was registered on 24/06/2009 .

Where is LM & G LIMITED located?

toggle

LM & G LIMITED is registered at C/O Ashton Mcgill Ltd, 25 Tay Street Lane, Dundee, Angus DD1 4EF.

What does LM & G LIMITED do?

toggle

LM & G LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LM & G LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.