LMA GROUP HOLDINGS LTD

Register to unlock more data on OkredoRegister

LMA GROUP HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11852675

Incorporation date

28/02/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

809 Salisbury House 29 Finsbury Circus, London EC2M 7AQCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2019)
dot icon20/03/2026
Registered office address changed from C/O Bluewater Quadrant Court 49 Calthorpe Road Birmingham B15 1th England to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 2026-03-20
dot icon20/03/2026
Director's details changed for Mr Robert Chittock on 2026-03-20
dot icon20/03/2026
Director's details changed for Mrs Victoria Jane Chittock on 2026-03-20
dot icon20/03/2026
Change of details for Mrs Victoria Jane Chittock as a person with significant control on 2026-03-20
dot icon20/03/2026
Change of details for Mr Robert Chittock as a person with significant control on 2026-03-20
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon17/10/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon27/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon12/08/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon05/06/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon05/06/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with updates
dot icon30/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon24/05/2023
Registered office address changed from Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE England to C/O Bluewater Quadrant Court 49 Calthorpe Road Birmingham B15 1th on 2023-05-24
dot icon24/05/2023
Director's details changed for Mr Robert Chittock on 2023-05-24
dot icon24/05/2023
Director's details changed for Mrs Victoria Jane Chittock on 2023-05-24
dot icon24/05/2023
Change of details for Mr Robert Chittock as a person with significant control on 2023-05-24
dot icon24/05/2023
Change of details for Mrs Victoria Jane Chittock as a person with significant control on 2023-05-24
dot icon17/08/2022
Resolutions
dot icon17/08/2022
Memorandum and Articles of Association
dot icon27/07/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with updates
dot icon10/09/2021
Change of details for Mrs Victoria Jane Chittock as a person with significant control on 2021-09-10
dot icon10/09/2021
Change of details for Mr Robert Chittock as a person with significant control on 2021-09-10
dot icon10/09/2021
Director's details changed for Mrs Victoria Jane Chittock on 2021-09-10
dot icon10/09/2021
Director's details changed for Mr Robert Chittock on 2021-09-10
dot icon28/06/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon15/04/2021
Registered office address changed from 54 Hagley Road Birmingham West Midlands B16 8PE England to Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE on 2021-04-15
dot icon06/04/2021
Confirmation statement made on 2021-02-25 with updates
dot icon04/12/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon05/02/2020
Director's details changed for Mr Robert Chittock on 2020-01-06
dot icon05/02/2020
Director's details changed for Mrs Victoria Chittock on 2020-02-05
dot icon20/01/2020
Change of details for Mrs Victoria Chittock as a person with significant control on 2020-01-06
dot icon20/01/2020
Change of details for Mr Robert Chittock as a person with significant control on 2020-01-06
dot icon07/01/2020
Registered office address changed from Crown House 123 Hagley Road Birmingham B16 8LD England to 54 Hagley Road Birmingham West Midlands B16 8PE on 2020-01-07
dot icon12/04/2019
Current accounting period extended from 2020-02-28 to 2020-04-30
dot icon28/02/2019
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
30/04/2025
dot iconNext confirmation date
06/11/2026
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
0
513.00
-
0.00
1.22K
-
2022
0
1.55K
-
0.00
7.76K
-
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
Chittock, Robert
Director
28/02/2019 - Present
8
Chittock, Victoria Jane
Director
28/02/2019 - Present
9

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 LMA GROUP HOLDINGS LTD

LMA GROUP HOLDINGS LTD is an(a) Active company incorporated on 28/02/2019 with the registered office located at 809 Salisbury House 29 Finsbury Circus, London EC2M 7AQ. 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 LMA GROUP HOLDINGS LTD?

toggle

LMA GROUP HOLDINGS LTD is currently Active. It was registered on 28/02/2019 .

Where is LMA GROUP HOLDINGS LTD located?

toggle

LMA GROUP HOLDINGS LTD is registered at 809 Salisbury House 29 Finsbury Circus, London EC2M 7AQ.

What does LMA GROUP HOLDINGS LTD do?

toggle

LMA GROUP HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LMA GROUP HOLDINGS LTD?

toggle

The latest filing was on 20/03/2026: Registered office address changed from C/O Bluewater Quadrant Court 49 Calthorpe Road Birmingham B15 1th England to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 2026-03-20.