LM10 LTD.

Register to unlock more data on OkredoRegister

LM10 LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05098791

Incorporation date

08/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Lakeside House, 15 Mariner Court, Wakefield, West Yorkshire WF4 3FLCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2004)
dot icon07/04/2026
Micro company accounts made up to 2026-01-30
dot icon12/06/2025
Micro company accounts made up to 2025-01-30
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon07/08/2024
Appointment of Miss Kalie Hartley as a director on 2024-08-01
dot icon30/07/2024
Full accounts made up to 2024-01-30
dot icon27/06/2024
Registered office address changed from Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL to Lakeside House 15 Mariner Court Wakefield West Yorkshire WF4 3FL on 2024-06-27
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon29/09/2023
Full accounts made up to 2023-01-30
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon22/09/2022
Full accounts made up to 2022-01-30
dot icon12/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon12/05/2022
Cessation of Kalie Hartley as a person with significant control on 2021-09-27
dot icon04/03/2022
Cancellation of shares. Statement of capital on 2022-02-14
dot icon04/03/2022
Purchase of own shares.
dot icon22/02/2022
Micro company accounts made up to 2021-01-30
dot icon16/02/2022
Change of details for Mr Matthew Hibbert as a person with significant control on 2022-02-16
dot icon16/02/2022
Director's details changed for Mr Matthew Hibbert on 2022-02-16
dot icon07/02/2022
Appointment of Mr Matthew Hibbert as a director on 2022-02-04
dot icon13/12/2021
Previous accounting period shortened from 2021-04-30 to 2021-01-30
dot icon15/07/2021
Change of details for Mnk Holdings Ltd as a person with significant control on 2019-01-25
dot icon15/07/2021
Confirmation statement made on 2021-05-11 with updates
dot icon15/07/2021
Cessation of Julie Woodhead as a person with significant control on 2020-09-01
dot icon15/07/2021
Cessation of Andrew Woodhead as a person with significant control on 2020-09-01
dot icon13/07/2021
Purchase of own shares.
dot icon22/03/2021
Cancellation of shares. Statement of capital on 2020-09-01
dot icon03/03/2021
Purchase of own shares.
dot icon23/12/2020
Micro company accounts made up to 2020-04-30
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon21/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon12/03/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon27/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon26/04/2019
Notification of Mnk Holdings Ltd as a person with significant control on 2019-01-25
dot icon26/04/2019
Notification of Andrew Woodhead as a person with significant control on 2019-01-24
dot icon26/04/2019
Notification of Julie Woodhead as a person with significant control on 2019-01-24
dot icon25/04/2019
Notification of Kalie Hartley as a person with significant control on 2019-01-25
dot icon25/04/2019
Notification of Matthew Hibbert as a person with significant control on 2019-01-25
dot icon25/04/2019
Change of details for Mr Nathan John Hibbert as a person with significant control on 2019-01-25
dot icon15/04/2019
Cancellation of shares. Statement of capital on 2019-01-24
dot icon15/04/2019
Purchase of own shares.
dot icon29/03/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon19/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/07/2018
Resolutions
dot icon21/06/2018
Certificate of change of name
dot icon21/06/2018
Change of name notice
dot icon04/05/2018
Cessation of Raymond Hibbert as a person with significant control on 2016-06-24
dot icon04/05/2018
Cessation of Matthew Hibbert as a person with significant control on 2016-06-24
dot icon04/05/2018
Cessation of Charlotte Hibbert as a person with significant control on 2017-03-31
dot icon04/05/2018
Cessation of Kimberley Hibbert as a person with significant control on 2017-03-31
dot icon04/05/2018
Cessation of Margaret Hibbert as a person with significant control on 2016-06-24
dot icon04/05/2018
Confirmation statement made on 2018-04-08 with updates
dot icon17/04/2018
Change of name notice
dot icon08/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon20/03/2017
Statement of capital following an allotment of shares on 2017-03-20
dot icon20/03/2017
Appointment of Mr Nathan John Hibbert as a director on 2017-01-31
dot icon20/03/2017
Termination of appointment of Matthew David Hibbert as a director on 2017-01-31
dot icon11/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/06/2016
Termination of appointment of Margaret Hibbert as a secretary on 2016-06-24
dot icon29/06/2016
Termination of appointment of Raymond Hibbert as a director on 2016-06-24
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-06-24
dot icon20/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon20/04/2010
Director's details changed for Matthew David Hibbert on 2009-10-01
dot icon20/04/2010
Director's details changed for Raymond Hibbert on 2009-10-01
dot icon20/04/2010
Secretary's details changed for Margaret Hibbert on 2009-10-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/10/2009
Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS on 2009-10-12
dot icon30/04/2009
Return made up to 08/04/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/04/2008
Return made up to 08/04/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/05/2007
Return made up to 08/04/07; no change of members
dot icon27/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon26/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/04/2006
Return made up to 08/04/06; full list of members
dot icon12/05/2005
Return made up to 08/04/05; full list of members
dot icon26/04/2004
Secretary resigned
dot icon26/04/2004
Director resigned
dot icon26/04/2004
Registered office changed on 26/04/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon26/04/2004
New secretary appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon08/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

3
2023
change arrow icon-24.80 % *

* during past year

Cash in Bank

£42,259.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
123.85K
-
0.00
-
-
2022
6
222.11K
-
0.00
56.20K
-
2023
3
310.07K
-
374.75K
42.26K
-
2023
3
310.07K
-
374.75K
42.26K
-

Employees

2023

Employees

3 Descended-50 % *

Net Assets(GBP)

310.07K £Ascended39.60 % *

Total Assets(GBP)

-

Turnover(GBP)

374.75K £Ascended- *

Cash in Bank(GBP)

42.26K £Descended-24.80 % *

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
Hartley, Kalie
Director
01/08/2024 - Present
5
Hibbert, Nathan John
Director
31/01/2017 - Present
18
Hibbert, Matthew David
Director
04/02/2022 - Present
14

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

511
LOWLEYS LIMITEDLyons Hall Boreham Road, Great Leighs, Chelmsford CM3 1PL
Active

Category:

Support activities for crop production

Comp. code:

08420675

Reg. date:

26/02/2013

Turnover:

-

No. of employees:

4
BIOSPHERE ORGANICS LIMITEDGrafton Lodge Grafton Lane, Grafton, Hereford, Herefordshire HR2 8BL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05428834

Reg. date:

19/04/2005

Turnover:

-

No. of employees:

3
POLLY ESTATES LIMITEDInverpolly, Ullapool, Ross-Shire IV26 2YB
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

SC035177

Reg. date:

02/05/1960

Turnover:

-

No. of employees:

4
KITTO JOINERY LIMITEDKitto House Station Road, Montpelier, Bristol BS6 5EE
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

01493202

Reg. date:

24/04/1980

Turnover:

-

No. of employees:

3
AS TECHNICAL ENGINEERING LTDSuite 5, Mercer House, 780 A Hagley Road West, Oldbury B68 0PJ
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12054979

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LM10 LTD.

LM10 LTD. is an(a) Active company incorporated on 08/04/2004 with the registered office located at Lakeside House, 15 Mariner Court, Wakefield, West Yorkshire WF4 3FL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LM10 LTD.?

toggle

LM10 LTD. is currently Active. It was registered on 08/04/2004 .

Where is LM10 LTD. located?

toggle

LM10 LTD. is registered at Lakeside House, 15 Mariner Court, Wakefield, West Yorkshire WF4 3FL.

What does LM10 LTD. do?

toggle

LM10 LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does LM10 LTD. have?

toggle

LM10 LTD. had 3 employees in 2023.

What is the latest filing for LM10 LTD.?

toggle

The latest filing was on 07/04/2026: Micro company accounts made up to 2026-01-30.