LMGH LIMITED

Register to unlock more data on OkredoRegister

LMGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07230682

Incorporation date

21/04/2010

Size

Full

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 21/04/2010)
dot icon16/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon26/06/2025
Full accounts made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon26/09/2022
Amended group of companies' accounts made up to 2021-12-31
dot icon20/07/2022
Memorandum and Articles of Association
dot icon20/07/2022
Resolutions
dot icon29/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon14/06/2022
Purchase of own shares.
dot icon09/06/2022
Cessation of Nigel David Rowe as a person with significant control on 2022-04-01
dot icon09/06/2022
Notification of Lmgiq Limited as a person with significant control on 2022-04-01
dot icon21/04/2022
Cancellation of shares. Statement of capital on 2022-04-01
dot icon21/04/2022
Resolutions
dot icon05/04/2022
Termination of appointment of Nigel David Rowe as a director on 2022-04-01
dot icon04/04/2022
Confirmation statement made on 2022-03-22 with updates
dot icon02/04/2022
Resolutions
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
Group of companies' accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon30/03/2021
Director's details changed for Ieuan Rowe on 2021-03-30
dot icon24/11/2020
Cancellation of shares. Statement of capital on 2020-03-10
dot icon16/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon26/08/2020
Registration of charge 072306820001, created on 2020-08-17
dot icon13/08/2020
Purchase of own shares.
dot icon20/07/2020
Cancellation of shares. Statement of capital on 2020-03-10
dot icon03/04/2020
Confirmation statement made on 2020-03-22 with updates
dot icon24/01/2020
Statement of capital following an allotment of shares on 2020-01-22
dot icon24/01/2020
Resolutions
dot icon22/01/2020
Statement by Directors
dot icon22/01/2020
Statement of capital on 2020-01-22
dot icon22/01/2020
Solvency Statement dated 22/01/20
dot icon22/01/2020
Resolutions
dot icon23/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon16/11/2018
Termination of appointment of Gareth Rowe as a director on 2018-09-30
dot icon06/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/09/2018
Change of details for Nigel David Rowe as a person with significant control on 2018-08-24
dot icon21/08/2018
Director's details changed for Mr Nigel David Rowe on 2018-08-13
dot icon15/08/2018
Secretary's details changed for Temple Secretarial Limited on 2018-08-13
dot icon15/08/2018
Director's details changed for Mr Richard Darren Marshall on 2018-03-13
dot icon06/08/2018
Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2018-08-06
dot icon09/07/2018
Termination of appointment of Richard Darren Marshall as a director on 2018-04-12
dot icon04/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon04/04/2018
Director's details changed for Michael Alan Hook on 2012-09-29
dot icon04/04/2018
Director's details changed for Michael Alan Hook on 2012-09-29
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/07/2017
Director's details changed for Gareth Rowe on 2014-12-12
dot icon06/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon06/04/2017
Director's details changed for Mr Nigel David Rowe on 2015-04-29
dot icon23/02/2017
Resolutions
dot icon06/02/2017
Termination of appointment of Richard Bell as a director on 2016-11-16
dot icon24/06/2016
Group of companies' accounts 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
Group of companies' accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon05/01/2015
Memorandum and Articles of Association
dot icon05/01/2015
Resolutions
dot icon22/10/2014
Resolutions
dot icon27/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon18/09/2013
Statement of capital on 2013-09-18
dot icon18/09/2013
Statement by directors
dot icon18/09/2013
Solvency statement dated 12/09/13
dot icon18/09/2013
Resolutions
dot icon22/08/2013
Director's details changed for Ieuan Rowe on 2013-08-01
dot icon22/08/2013
Director's details changed for Gareth Rowe on 2013-08-01
dot icon14/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon26/07/2013
Court order
dot icon26/07/2013
Cancellation of shares. Statement of capital on 2012-03-30
dot icon25/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/03/2012
Rectified The SH06 was removed from the public register on 26/07/2013 pursuant to order of court
dot icon30/03/2012
Rectified The SH06 was removed from the public register on 26/07/2013 pursuant to order of court
dot icon28/03/2012
Rectified The resolution was removed from the public register on 26/07/2013 pursuant to order of court
dot icon23/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon06/01/2012
Termination of appointment of Rajal Patni as a director
dot icon07/11/2011
Appointment of Richard Bell as a director
dot icon11/10/2011
Resolutions
dot icon11/10/2011
Appointment of Mr Richard Darren Marshall as a director
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/08/2011
Termination of appointment of Matthew Atkinson as a director
dot icon23/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon22/02/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon19/10/2010
Statement of capital following an allotment of shares on 2010-09-03
dot icon21/07/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon08/07/2010
Statement of capital following an allotment of shares on 2010-06-23
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-06-23
dot icon05/07/2010
Appointment of Ieuan Rowe as a director
dot icon02/07/2010
Appointment of Matthew Atkinson as a director
dot icon02/07/2010
Appointment of Michael Alan Hook as a director
dot icon02/07/2010
Appointment of Mrs Rajal Patni as a director
dot icon02/07/2010
Appointment of Gareth Rowe as a director
dot icon29/04/2010
Resolutions
dot icon27/04/2010
Statement of capital following an allotment of shares on 2010-04-23
dot icon21/04/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
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
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
3
-
-
0.00
0.00
-
2021
3
-
-
0.00
0.00
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

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
Patni, Rajal
Director
23/06/2010 - 19/12/2011
10
Rowe, Ieuan
Director
23/06/2010 - Present
9
Hook, Michael Alan
Director
23/06/2010 - Present
9

Persons with Significant Control

1
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 LMGH LIMITED

LMGH LIMITED is an(a) Active company incorporated on 21/04/2010 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 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LMGH LIMITED?

toggle

LMGH LIMITED is currently Active. It was registered on 21/04/2010 .

Where is LMGH LIMITED located?

toggle

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

What does LMGH LIMITED do?

toggle

LMGH LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does LMGH LIMITED have?

toggle

LMGH LIMITED had 3 employees in 2021.

What is the latest filing for LMGH LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-12 with no updates.