LMA RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

LMA RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03714048

Incorporation date

10/02/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex RH10 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1999)
dot icon07/04/2026
Appointment of Mr Nigel Philip Marsh as a director on 2026-03-30
dot icon23/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon01/02/2026
Termination of appointment of Timothy David Anderson as a director on 2026-01-22
dot icon05/11/2025
Termination of appointment of James Alan Chapman as a director on 2025-11-01
dot icon05/11/2025
Appointment of Mr Joost Kreulen as a director on 2025-11-03
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon19/01/2024
Termination of appointment of Julie Ann Smith as a director on 2023-12-31
dot icon21/12/2023
Registration of charge 037140480005, created on 2023-12-21
dot icon18/12/2023
Appointment of Mr Ian Storey as a director on 2023-11-20
dot icon19/07/2023
Full accounts made up to 2022-12-31
dot icon16/05/2023
Appointment of Mrs Julie Ann Smith as a director on 2023-05-15
dot icon26/04/2023
Termination of appointment of Paul Jeremy Cubitt as a director on 2023-04-20
dot icon23/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon11/07/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Termination of appointment of Rhona Lynne Driggs as a director on 2022-05-26
dot icon22/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon25/01/2022
Termination of appointment of Nefino Joannides as a director on 2022-01-10
dot icon02/09/2021
Director's details changed for Mr Paul Jeremy Cubitt on 2021-09-02
dot icon04/08/2021
Director's details changed for Mrs Rhona Lynne Driggs on 2021-07-30
dot icon19/07/2021
Full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon07/12/2020
Appointment of Mr Paul Jeremy Cubitt as a director on 2020-11-20
dot icon17/11/2020
Appointment of Mr James Alan Chapman as a director on 2020-11-16
dot icon17/11/2020
Termination of appointment of Russell Neil Thompson as a director on 2020-11-16
dot icon20/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon11/10/2019
Termination of appointment of Nicola Gilham as a director on 2019-10-04
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Director's details changed for Mrs Rhona Lynne Driggs on 2019-06-27
dot icon02/07/2019
Appointment of Mrs Rhona Lynne Driggs as a director on 2019-06-27
dot icon01/07/2019
Termination of appointment of Spencer James Wreford as a director on 2019-06-27
dot icon11/06/2019
Termination of appointment of Robert Clark as a director on 2019-06-11
dot icon11/06/2019
Termination of appointment of Elizabeth Mary Wylie as a director on 2019-06-11
dot icon11/06/2019
Termination of appointment of Gregg Allan as a director on 2019-06-11
dot icon21/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon03/01/2019
Appointment of Mr Nefino Joannides as a director on 2019-01-01
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon25/05/2018
Director's details changed for Mrs Nicola Gilham on 2018-05-15
dot icon16/05/2018
Appointment of Mr Timothy David Anderson as a director on 2018-05-02
dot icon02/05/2018
Termination of appointment of Joost Kreulen as a director on 2018-05-02
dot icon21/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon01/12/2017
Appointment of Ms Nicola Gilham as a director on 2017-12-01
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon20/10/2016
Registration of charge 037140480004, created on 2016-10-13
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon04/01/2016
Appointment of Robert Clark as a director on 2016-01-01
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon08/04/2015
Miscellaneous
dot icon17/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon23/01/2015
Resolutions
dot icon18/08/2014
Full accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon12/02/2014
Director's details changed for Mr Gregg Allan on 2014-02-12
dot icon22/01/2014
Appointment of Elizabeth Wylie as a director
dot icon03/01/2014
Termination of appointment of Anne Clarke as a secretary
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon04/04/2013
Appointment of Mr Gregg Allan as a director
dot icon20/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon21/05/2012
Director's details changed for Mr Spencer James Wreford on 2012-05-10
dot icon21/03/2012
Director's details changed for Russell Thompson on 2012-03-17
dot icon08/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon08/03/2012
Director's details changed for Russell Thompson on 2012-03-08
dot icon08/03/2012
Secretary's details changed for Anne Marie Clarke on 2012-03-08
dot icon08/03/2012
Director's details changed for Mr Spencer James Wreford on 2012-03-08
dot icon07/02/2012
Statement of company's objects
dot icon23/01/2012
Appointment of Joost Kreulen as a director
dot icon16/01/2012
Termination of appointment of Miles Hunt as a director
dot icon21/11/2011
Termination of appointment of Dennis Saunders as a director
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon28/06/2011
Appointment of Dennis Saunders as a director
dot icon23/05/2011
Termination of appointment of Nicholas Hall Palmer as a director
dot icon10/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon05/10/2010
Resolutions
dot icon03/09/2010
Full accounts made up to 2009-12-31
dot icon26/07/2010
Registered office address changed from 1 Peveril Court, 6-8 London Road Crawley West Sussex RH10 8JE on 2010-07-26
dot icon02/06/2010
Appointment of Mr Spencer James Wreford as a director
dot icon02/06/2010
Termination of appointment of Stuart Kilpatrick as a director
dot icon24/05/2010
Resolutions
dot icon10/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon17/09/2009
Resolutions
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon20/03/2009
Appointment terminated director lindsey morgan
dot icon11/03/2009
Return made up to 10/02/09; full list of members
dot icon17/02/2009
Auditor's resignation
dot icon01/02/2009
Director appointed stuart charles kilpatrick
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/09/2008
Resolutions
dot icon10/03/2008
Return made up to 10/02/08; full list of members
dot icon10/03/2008
Director's change of particulars / russell thompson / 03/03/2008
dot icon10/03/2008
Director's change of particulars / lindsey morgan / 03/03/2008
dot icon15/10/2007
New secretary appointed
dot icon15/10/2007
Secretary resigned
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon25/04/2007
Director's particulars changed
dot icon12/03/2007
Return made up to 10/02/07; full list of members
dot icon10/03/2007
Resolutions
dot icon04/09/2006
Memorandum and Articles of Association
dot icon01/09/2006
Full accounts made up to 2005-12-31
dot icon30/08/2006
Certificate of change of name
dot icon16/05/2006
Resolutions
dot icon16/05/2006
Resolutions
dot icon15/02/2006
Return made up to 10/02/06; full list of members
dot icon15/02/2006
Director's particulars changed
dot icon16/01/2006
Ad 19/12/05--------- £ si [email protected]=100 £ ic 99238/99338
dot icon16/01/2006
Nc inc already adjusted 19/12/05
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon13/01/2006
New director appointed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon28/02/2005
Return made up to 10/02/05; full list of members
dot icon22/12/2004
New secretary appointed
dot icon21/12/2004
Secretary resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon19/02/2004
Return made up to 10/02/04; full list of members
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon28/09/2003
Resolutions
dot icon28/09/2003
Resolutions
dot icon28/09/2003
Resolutions
dot icon28/09/2003
Resolutions
dot icon05/03/2003
Return made up to 10/02/03; full list of members
dot icon25/02/2003
Registered office changed on 25/02/03 from: 4 peveril court 6-8 london road crawley west sussex RH10 8JY
dot icon11/09/2002
Ad 15/03/02--------- £ si [email protected]=426 £ ic 99449/99875
dot icon11/09/2002
Resolutions
dot icon14/05/2002
Full accounts made up to 2001-12-31
dot icon18/04/2002
Conve 14/03/02
dot icon18/04/2002
Ad 14/03/02--------- £ si [email protected]=213 £ ic 99236/99449
dot icon18/04/2002
Ad 14/03/02--------- £ si [email protected] £ ic 99236/99236
dot icon18/04/2002
Ad 14/03/02--------- £ si [email protected]=1403 £ ic 97833/99236
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon28/03/2002
Return made up to 10/02/02; full list of members
dot icon22/03/2002
Secretary's particulars changed;director's particulars changed
dot icon12/03/2002
Ad 14/12/01--------- £ si 500@1=500 £ ic 97333/97833
dot icon12/03/2002
Resolutions
dot icon12/03/2002
Resolutions
dot icon12/09/2001
Director's particulars changed
dot icon23/04/2001
Full accounts made up to 2000-12-31
dot icon13/03/2001
Return made up to 10/02/01; full list of members
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Ad 08/02/01--------- £ si 2500@1=2500 £ ic 94833/97333
dot icon22/01/2001
Ad 12/10/00--------- £ si 833@1=833 £ ic 94000/94833
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon11/05/2000
Full accounts made up to 1999-12-31
dot icon13/04/2000
New director appointed
dot icon31/03/2000
Return made up to 10/02/00; full list of members
dot icon29/03/2000
Director resigned
dot icon29/11/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon27/04/1999
Particulars of mortgage/charge
dot icon08/04/1999
Particulars of mortgage/charge
dot icon26/03/1999
New director appointed
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Ad 22/02/99--------- £ si 93998@1=93998 £ ic 2/94000
dot icon08/03/1999
Certificate of change of name
dot icon10/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Russell Neil
Director
19/12/2005 - 16/11/2020
12
Kilpatrick, Stuart Charles
Director
15/01/2009 - 07/05/2010
161
Anderson, Timothy David
Director
02/05/2018 - 22/01/2026
49
Chapman, James Alan
Director
16/11/2020 - 01/11/2025
49
Kreulen, Joost
Director
03/11/2025 - Present
77

Persons with Significant Control

0

No PSC data available.

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 RECRUITMENT LIMITED

LMA RECRUITMENT LIMITED is an(a) Active company incorporated on 10/02/1999 with the registered office located at Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex RH10 4HS. There are currently 3 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 RECRUITMENT LIMITED?

toggle

LMA RECRUITMENT LIMITED is currently Active. It was registered on 10/02/1999 .

Where is LMA RECRUITMENT LIMITED located?

toggle

LMA RECRUITMENT LIMITED is registered at Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex RH10 4HS.

What does LMA RECRUITMENT LIMITED do?

toggle

LMA RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for LMA RECRUITMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr Nigel Philip Marsh as a director on 2026-03-30.