LMP ACTION C.I.C.

Register to unlock more data on OkredoRegister

LMP ACTION C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05271088

Incorporation date

27/10/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

98 Theobalds Road, London WC1X 8WBCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon19/02/2026
Registered office address changed from Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW United Kingdom to 98 Theobalds Road London WC1X 8WB on 2026-02-19
dot icon19/02/2026
Change of details for Supporting Education Group Limited as a person with significant control on 2026-02-19
dot icon11/02/2026
Termination of appointment of Matthew James Lord as a director on 2026-01-22
dot icon11/02/2026
Termination of appointment of Amy Lalla as a director on 2026-01-22
dot icon06/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon03/10/2025
Appointment of Mr Simon James Little as a director on 2025-09-23
dot icon03/10/2025
Termination of appointment of Liam David Donnison as a director on 2025-09-23
dot icon20/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon20/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon20/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon20/08/2025
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon11/08/2025
Termination of appointment of Douglas Alexander Glenday as a director on 2025-07-21
dot icon17/07/2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-07-17
dot icon17/07/2025
Appointment of Mrs Caroline Ann Cheale as a director on 2025-07-16
dot icon07/05/2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon06/05/2025
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon06/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon23/09/2024
Appointment of Matthew James Lord as a director on 2004-10-27
dot icon30/08/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
dot icon30/08/2024
Notice of agreement to exemption from audit of accounts for period ending 30/11/23
dot icon30/08/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
dot icon30/08/2024
Audit exemption subsidiary accounts made up to 2023-11-30
dot icon07/05/2024
Termination of appointment of a secretary
dot icon03/05/2024
Termination of appointment of Jonathan Nicholas Roback as a director on 2024-04-21
dot icon05/02/2024
Registered office address changed from Unit 4 Berghem Mews Blythe Road London W14 0HN to Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW on 2024-02-05
dot icon23/11/2023
Second filing for the appointment of Mr Jonathan Nicholas Roback as a director
dot icon17/11/2023
Second filing for the appointment of Mr Liam David Donnison as a director
dot icon07/11/2023
Confirmation statement made on 2023-10-27 with updates
dot icon20/09/2023
Current accounting period shortened from 2023-12-31 to 2023-11-30
dot icon06/09/2023
Notification of Supporting Education Group Limited as a person with significant control on 2023-08-15
dot icon23/08/2023
Appointment of Mr Jonathan Nicholas Roback as a director on 2023-08-15
dot icon23/08/2023
Appointment of Mr Liam David Donnison as a director on 2023-08-15
dot icon23/08/2023
Appointment of Mr Douglas Alexander Glenday as a director on 2023-08-15
dot icon23/08/2023
Termination of appointment of Matthew Lord as a secretary on 2023-08-15
dot icon23/08/2023
Cessation of Amy Lalla as a person with significant control on 2023-08-15
dot icon23/08/2023
Cessation of Matthew Lord as a person with significant control on 2023-08-15
dot icon01/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2022
Director's details changed for Matthew Lord on 2022-11-29
dot icon29/11/2022
Change of details for Matthew Lord as a person with significant control on 2022-11-29
dot icon07/11/2022
Confirmation statement made on 2022-10-27 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
17/07/2025 - Present
2431
Glenday, Douglas Alexander
Director
15/08/2023 - 21/07/2025
42
Little, Simon James
Director
23/09/2025 - Present
18
CORPORATE APPOINTMENTS LIMITED
Nominee Director
26/10/2004 - 26/10/2004
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
26/10/2004 - 26/10/2004
16486

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LMP ACTION C.I.C.

LMP ACTION C.I.C. is an(a) Active company incorporated on 27/10/2004 with the registered office located at 98 Theobalds Road, London WC1X 8WB. There are currently 4 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 LMP ACTION C.I.C.?

toggle

LMP ACTION C.I.C. is currently Active. It was registered on 27/10/2004 .

Where is LMP ACTION C.I.C. located?

toggle

LMP ACTION C.I.C. is registered at 98 Theobalds Road, London WC1X 8WB.

What does LMP ACTION C.I.C. do?

toggle

LMP ACTION C.I.C. operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for LMP ACTION C.I.C.?

toggle

The latest filing was on 19/02/2026: Registered office address changed from Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW United Kingdom to 98 Theobalds Road London WC1X 8WB on 2026-02-19.