LM TILING LIMITED

Register to unlock more data on OkredoRegister

LM TILING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08213820

Incorporation date

13/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 16 Apsley Ind Estate, Kents Ave, Hemel Hempstead, Hertfordshire HP3 9XHCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2012)
dot icon26/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/12/2025
Termination of appointment of Elaine Mcconnon as a director on 2025-10-31
dot icon03/10/2025
Confirmation statement made on 2025-09-19 with updates
dot icon26/09/2025
Director's details changed for Mrs Elaine Mcconnon on 2025-07-21
dot icon24/04/2025
Director's details changed for Mrs Elaine Mcconnon on 2024-04-01
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-09-19 with updates
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-09-19 with updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-09-19 with updates
dot icon04/10/2022
Director's details changed for Mrs Elaine Mcconnon on 2022-05-27
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-09-19 with updates
dot icon18/10/2021
Change of details for Mr Louis Mcconnon as a person with significant control on 2021-01-01
dot icon08/10/2021
Director's details changed for Ms Orsolya Samu on 2020-11-01
dot icon08/10/2021
Change of details for Ms Orsolya Samu as a person with significant control on 2020-11-01
dot icon14/06/2021
Director's details changed for Mr Louis Mcconnon on 2021-03-01
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon23/09/2020
Director's details changed for Mr Louis Mcconnon on 2019-10-01
dot icon23/09/2020
Director's details changed for Mr Louis Mcconnon on 2019-10-01
dot icon12/02/2020
Appointment of Mrs Elaine Mcconnon as a director on 2020-02-12
dot icon20/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon26/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon26/09/2019
Termination of appointment of Louis Mcconnon as a director on 2019-09-01
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon28/09/2018
Change of details for Mr Louis Mcconnon as a person with significant control on 2018-04-02
dot icon28/09/2018
Director's details changed for Mr Louis Mcconnon on 2018-04-02
dot icon28/09/2018
Director's details changed for Ms Orsolya Samu on 2018-09-04
dot icon28/09/2018
Director's details changed for Orsolya Samu on 2018-04-02
dot icon28/09/2018
Change of details for Ms Orsolya Samu as a person with significant control on 2018-04-02
dot icon14/03/2018
Compulsory strike-off action has been discontinued
dot icon13/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon12/10/2017
Appointment of Mr Louis Mcconnon as a director on 2017-04-06
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon15/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon15/09/2017
Notification of Louis Mcconnon as a person with significant control on 2017-07-01
dot icon15/09/2017
Appointment of Mr Louis Mcconnon as a director on 2017-07-01
dot icon15/09/2017
Change of details for Ms Orsolya Samu as a person with significant control on 2017-07-01
dot icon15/09/2017
Director's details changed for Orsolya Samu on 2017-07-01
dot icon14/09/2017
Director's details changed
dot icon14/09/2017
Change of details for Ms Orsolya Samu as a person with significant control on 2017-06-22
dot icon29/06/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon28/03/2017
Compulsory strike-off action has been discontinued
dot icon27/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon25/01/2017
Registered office address changed from 4 Cowper Road Hemel Hempstead Hertfordshire HP1 1PE England to Unit 16 Apsley Ind Estate Kents Ave Hemel Hempstead Hertfordshire HP3 9XH on 2017-01-25
dot icon08/11/2016
Confirmation statement made on 2016-09-13 with updates
dot icon13/05/2016
Registered office address changed from Unit 16 Apsley Ind Estate Kents Ave Hemel Hempstead Hertfords HP3 9XH to 4 Cowper Road Hemel Hempstead Hertfordshire HP1 1PE on 2016-05-13
dot icon07/05/2016
Registered office address changed from Unit 16, Apsley Industrial Estate Kents Avenue Hemel Hempstead HP3 9XH England to Unit 16 Apsley Ind Estate Kents Ave Hemel Hempstead Hertfords HP3 9XH on 2016-05-07
dot icon04/05/2016
Registered office address changed from Unit 3 Apsley Business Centre 233 London Road Hemel Hempstead HP3 9SE to Unit 16, Apsley Industrial Estate Kents Avenue Hemel Hempstead HP3 9XH on 2016-05-04
dot icon10/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon12/08/2015
Registered office address changed from 75 Puller Road Boxmoor Hemel, Hempstead HP1 1QN to Unit 3 Apsley Business Centre 233 London Road Hemel Hempstead HP3 9SE on 2015-08-12
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2015
Total exemption small company accounts made up to 2013-09-30
dot icon14/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon14/10/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-31
dot icon20/09/2014
Compulsory strike-off action has been discontinued
dot icon16/09/2014
First Gazette notice for compulsory strike-off
dot icon22/11/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon10/10/2012
Certificate of change of name
dot icon13/09/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
5
53.98K
-
0.00
-
-
2022
5
147.95K
-
0.00
-
-
2023
4
195.02K
-
0.00
-
-
2023
4
195.02K
-
0.00
-
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

195.02K £Ascended31.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcconnon, Louis
Director
01/07/2017 - Present
4
Ms Orsolya Samu
Director
13/09/2012 - Present
-
Mcconnon, Elaine
Director
12/02/2020 - 31/10/2025
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LM TILING LIMITED

LM TILING LIMITED is an(a) Active company incorporated on 13/09/2012 with the registered office located at Unit 16 Apsley Ind Estate, Kents Ave, Hemel Hempstead, Hertfordshire HP3 9XH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LM TILING LIMITED?

toggle

LM TILING LIMITED is currently Active. It was registered on 13/09/2012 .

Where is LM TILING LIMITED located?

toggle

LM TILING LIMITED is registered at Unit 16 Apsley Ind Estate, Kents Ave, Hemel Hempstead, Hertfordshire HP3 9XH.

What does LM TILING LIMITED do?

toggle

LM TILING LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does LM TILING LIMITED have?

toggle

LM TILING LIMITED had 4 employees in 2023.

What is the latest filing for LM TILING LIMITED?

toggle

The latest filing was on 26/12/2025: Micro company accounts made up to 2025-03-31.