LMG SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

LMG SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02155746

Incorporation date

10/08/1987

Size

Dormant

Contacts

Registered address

Registered address

C/O Smb Llp, 87-91 Newman Street, London W1T 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1987)
dot icon23/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon26/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon08/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/06/2023
Satisfaction of charge 1 in full
dot icon07/06/2023
Satisfaction of charge 2 in full
dot icon07/06/2023
Satisfaction of charge 3 in full
dot icon04/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/04/2022
Termination of appointment of Nigel David Rowe as a director on 2022-04-01
dot icon07/04/2022
Appointment of Mr Ieuan Rowe as a director on 2022-04-01
dot icon07/04/2022
Appointment of Mr Michael Alan Hook as a director on 2022-04-01
dot icon04/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon23/03/2022
Termination of appointment of Temple Secretarial Limited as a secretary on 2022-03-08
dot icon22/03/2022
Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to C/O Smb Llp 87-91 Newman Street London W1T 3EY on 2022-03-22
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon24/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon05/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/08/2018
Change of details for Line Management Group Limited as a person with significant control on 2018-08-22
dot icon21/08/2018
Director's details changed for Mr Nigel David Rowe on 2018-08-13
dot icon17/08/2018
Secretary's details changed for Temple Secretarial Limited on 2018-08-13
dot icon07/08/2018
Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2018-08-07
dot icon04/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon14/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/04/2017
Director's details changed for Mr Nigel David Rowe on 2015-04-29
dot icon29/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon24/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon27/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon26/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon16/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon22/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon09/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/04/2010
Director's details changed for Mr Nigel David Rowe on 2010-04-21
dot icon23/09/2009
Return made up to 22/09/09; full list of members
dot icon18/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/09/2008
Return made up to 22/09/08; full list of members
dot icon22/04/2008
Appointment terminated director david george
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/10/2007
Return made up to 22/09/07; full list of members
dot icon10/01/2007
Director resigned
dot icon22/09/2006
Return made up to 22/09/06; full list of members
dot icon03/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/09/2005
Return made up to 22/09/05; full list of members
dot icon07/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/09/2004
Return made up to 22/09/04; full list of members
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/10/2003
Return made up to 22/09/03; full list of members
dot icon26/03/2003
Auditor's resignation
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon27/09/2002
Return made up to 22/09/02; full list of members
dot icon04/07/2002
Return made up to 22/09/01; full list of members
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon21/03/2002
New secretary appointed
dot icon21/03/2002
Secretary resigned
dot icon21/03/2002
Registered office changed on 21/03/02 from: 66 broomfield road chelmsford essex CM1 1SW
dot icon25/02/2002
£ ic 48497/48344 05/03/01 £ sr [email protected]=153
dot icon25/02/2002
£ sr [email protected] 31/05/00
dot icon25/02/2002
£ ic 49297/48497 19/03/01 £ sr [email protected]=800
dot icon25/02/2002
£ ic 50000/49297 31/05/01 £ sr [email protected]=703
dot icon01/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon15/06/2001
Certificate of change of name
dot icon24/11/2000
Return made up to 22/09/00; full list of members
dot icon16/11/2000
Resolutions
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon01/02/2000
Resolutions
dot icon01/02/2000
£ sr [email protected] 11/08/99
dot icon23/11/1999
New director appointed
dot icon26/10/1999
Return made up to 22/09/99; no change of members
dot icon13/10/1999
Director resigned
dot icon12/10/1999
New director appointed
dot icon09/08/1999
Full group accounts made up to 1998-12-31
dot icon04/11/1998
Full group accounts made up to 1997-12-31
dot icon20/10/1998
Return made up to 22/09/98; full list of members
dot icon16/07/1998
Particulars of mortgage/charge
dot icon23/03/1998
Director resigned
dot icon03/11/1997
Full group accounts made up to 1996-12-31
dot icon26/10/1997
Return made up to 22/09/97; full list of members
dot icon20/05/1997
Ad 14/03/97--------- £ si [email protected]=53 £ ic 48568/48621
dot icon20/05/1997
Ad 11/03/97--------- £ si [email protected]=100 £ ic 48468/48568
dot icon10/04/1997
£ sr [email protected] 30/08/96
dot icon14/03/1997
Return made up to 22/09/96; full list of members; amend
dot icon28/10/1996
Full group accounts made up to 1995-12-31
dot icon23/10/1996
Return made up to 22/09/96; full list of members
dot icon23/10/1996
Secretary resigned;director resigned
dot icon23/10/1996
New secretary appointed
dot icon01/10/1996
Particulars of mortgage/charge
dot icon23/06/1996
Statement of affairs
dot icon23/06/1996
Ad 31/12/95--------- £ si [email protected]
dot icon05/06/1996
Ad 31/12/95--------- £ si [email protected]=46990 £ ic 3010/50000
dot icon02/03/1996
Registered office changed on 02/03/96 from: millhouse 32-38 east street rochford essex SS4 1DB
dot icon24/01/1996
Certificate of change of name
dot icon08/01/1996
Particulars of contract relating to shares
dot icon08/01/1996
Ad 18/12/95--------- £ si [email protected]=2910 £ ic 100/3010
dot icon05/01/1996
Conve 31/12/95
dot icon05/01/1996
New director appointed
dot icon05/01/1996
Resolutions
dot icon05/01/1996
Resolutions
dot icon05/01/1996
Resolutions
dot icon05/01/1996
Conve 18/12/95
dot icon05/01/1996
£ nc 1000/100000 18/12/95
dot icon06/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 22/09/94; full list of members
dot icon17/06/1994
Accounts for a small company made up to 1993-12-31
dot icon28/10/1993
Return made up to 22/09/93; no change of members
dot icon05/06/1993
Accounts for a small company made up to 1992-12-31
dot icon05/06/1993
Accounts for a small company made up to 1992-08-10
dot icon22/12/1992
Particulars of mortgage/charge
dot icon24/11/1992
Return made up to 22/09/92; no change of members; amend
dot icon24/11/1992
Return made up to 22/09/91; full list of members; amend
dot icon11/11/1992
Registered office changed on 11/11/92 from: 111 high street billericay essex CM12 9AJ
dot icon22/10/1992
Accounting reference date shortened from 10/08 to 31/12
dot icon02/10/1992
Return made up to 22/09/92; no change of members
dot icon20/03/1992
Accounts for a small company made up to 1991-08-10
dot icon23/12/1991
Return made up to 22/09/91; full list of members
dot icon08/03/1991
New director appointed
dot icon04/12/1990
Full accounts made up to 1990-08-10
dot icon04/12/1990
Return made up to 20/10/90; no change of members
dot icon16/10/1989
Full accounts made up to 1989-08-10
dot icon16/10/1989
Return made up to 22/09/89; no change of members
dot icon01/03/1989
Full accounts made up to 1988-08-10
dot icon01/03/1989
Return made up to 30/09/88; full list of members
dot icon10/11/1987
New director appointed
dot icon24/09/1987
Accounting reference date notified as 10/08
dot icon07/09/1987
Secretary resigned;new secretary appointed
dot icon07/09/1987
Director resigned;new director appointed
dot icon10/08/1987
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
50.63K
-
0.00
-
-
2021
-
50.63K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

50.63K £Ascended- *

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
Rowe, Ieuan
Director
01/04/2022 - Present
9
Hook, Michael Alan
Director
01/04/2022 - Present
9

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 LMG SYSTEMS LIMITED

LMG SYSTEMS LIMITED is an(a) Active company incorporated on 10/08/1987 with the registered office located at C/O Smb Llp, 87-91 Newman Street, London W1T 3EY. 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 LMG SYSTEMS LIMITED?

toggle

LMG SYSTEMS LIMITED is currently Active. It was registered on 10/08/1987 .

Where is LMG SYSTEMS LIMITED located?

toggle

LMG SYSTEMS LIMITED is registered at C/O Smb Llp, 87-91 Newman Street, London W1T 3EY.

What does LMG SYSTEMS LIMITED do?

toggle

LMG SYSTEMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LMG SYSTEMS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-22 with no updates.