Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LMD LEARNING SOLUTIONS LTD
Company Information for

LMD LEARNING SOLUTIONS LTD

40 KIMBOLTON ROAD, BEDFORD, MK40 2NR,
Company Registration Number
02363706
Private Limited Company
Active

Company Overview

About Lmd Learning Solutions Ltd
LMD LEARNING SOLUTIONS LTD was founded on 1989-03-21 and has its registered office in Bedford. The organisation's status is listed as "Active". Lmd Learning Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LMD LEARNING SOLUTIONS LTD
 
Legal Registered Office
40 KIMBOLTON ROAD
BEDFORD
MK40 2NR
Other companies in MK40
 
Previous Names
LEARNING MATERIALS DESIGN LIMITED02/06/2006
Filing Information
Company Number 02363706
Company ID Number 02363706
Date formed 1989-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB608723830  
Last Datalog update: 2023-07-05 11:43:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LMD LEARNING SOLUTIONS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID J. WILLIAMS & CO. LIMITED   TSANDO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LMD LEARNING SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
FIVE FORTY LTD
Company Secretary 2008-02-04
HILARY VYVYAN GOODIER
Director 2017-05-15
KENNETH BRUCE GOODIER
Director 2012-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JEFFERY LAUGHER
Director 2012-12-21 2014-07-11
ANTHONY WAREING
Director 2012-12-21 2013-11-01
JANE WOLFSON
Director 1992-05-30 2012-12-21
CAROLINE HYDE
Director 2006-07-01 2008-11-05
DAVID JAMES WOLFSON
Director 1992-05-30 2008-08-04
AD VALOREM COMPANY SECRETARIAL LIMITED
Company Secretary 2003-05-16 2008-02-04
REGINALD MCLEAN
Director 2001-10-01 2005-12-06
WILLIAM DUNN
Director 2005-04-01 2005-11-30
PETER TAYLOR
Director 2001-10-01 2004-09-30
JACQUELINE MARY CARTER
Company Secretary 2001-07-09 2003-05-16
CAROLE JOSLIN
Company Secretary 1992-05-30 2001-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIVE FORTY LTD POWER MIXERS LIMITED Company Secretary 2017-04-06 CURRENT 2002-11-13 Active
FIVE FORTY LTD POWER SLIPFORMERS LIMITED Company Secretary 2017-04-06 CURRENT 2003-02-05 Active
FIVE FORTY LTD CS HOLDCO LIMITED Company Secretary 2017-01-04 CURRENT 2017-01-04 Active - Proposal to Strike off
FIVE FORTY LTD BEDS, BUCKS AND HERTS PAYROLL CONSULTANCY SERVICES LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
FIVE FORTY LTD DRYSTONE STRATEGY PARTNERS LIMITED Company Secretary 2016-11-25 CURRENT 2016-11-25 Active
FIVE FORTY LTD ASHSCAPES LIMITED Company Secretary 2016-04-29 CURRENT 2016-04-29 Active - Proposal to Strike off
FIVE FORTY LTD VERGE TEK LIMITED Company Secretary 2016-03-09 CURRENT 2016-03-09 Dissolved 2018-04-24
FIVE FORTY LTD VERGE VT LIMITED Company Secretary 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
FIVE FORTY LTD PKGT LIMITED Company Secretary 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
FIVE FORTY LTD CLAN GLUTEN FREE LIMITED Company Secretary 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
FIVE FORTY LTD WEAL - ARCHITECTS LIMITED Company Secretary 2015-06-01 CURRENT 2015-06-01 Active
FIVE FORTY LTD G.R. MIA DEVELOPMENTS LIMITED Company Secretary 2015-04-18 CURRENT 2006-07-21 Dissolved 2016-01-12
FIVE FORTY LTD BAKER HOLDINGS LIMITED Company Secretary 2015-04-13 CURRENT 2015-04-13 Active
FIVE FORTY LTD RENEW ASSOCIATES LIMITED Company Secretary 2015-02-09 CURRENT 2015-02-09 Dissolved 2018-07-03
FIVE FORTY LTD PROCUREMENT COURSES LIMITED Company Secretary 2015-01-30 CURRENT 2011-07-05 Active
FIVE FORTY LTD ALEXIS PRODUCTIVITY SERVICES LIMITED Company Secretary 2014-12-08 CURRENT 2014-12-08 Active
FIVE FORTY LTD SPACEWORKZ LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Dissolved 2018-03-27
FIVE FORTY LTD CENTRAL BUSINESS SCHOOL LIMITED Company Secretary 2014-11-20 CURRENT 2013-12-02 Active
FIVE FORTY LTD ELROCCO LIMITED Company Secretary 2014-10-17 CURRENT 2014-10-17 Active - Proposal to Strike off
FIVE FORTY LTD LONDON STUDENT CONFERENCES LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-29 Active
FIVE FORTY LTD ALTERNATIVE H R LIMITED Company Secretary 2013-11-06 CURRENT 2004-05-19 Active
FIVE FORTY LTD KIZZY ADMINISTRATION LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-19 Active
FIVE FORTY LTD KROGERS ADMINISTRATION LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-19 Active
FIVE FORTY LTD KIZZY INVESTMENTS LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-19 Active
FIVE FORTY LTD KIZZY SERVICES LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-22 Active
FIVE FORTY LTD KROGERS SERVICES LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-22 Active
FIVE FORTY LTD SBAYLEY ADMINISTRATION LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-19 Active
FIVE FORTY LTD SBAYLEYS INVESTMENTS LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-19 Active
FIVE FORTY LTD SBROWN ADMINISTRATION LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-19 Active
FIVE FORTY LTD MHESTER INVESTMENTS LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-19 Active
FIVE FORTY LTD TRIBE SERVICES LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-22 Active
FIVE FORTY LTD SBROWN SERVICES LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-22 Active
FIVE FORTY LTD MAJ ADMINISTRATION LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-22 Active
FIVE FORTY LTD SBROWN INVESTMENTS LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-19 Active
FIVE FORTY LTD MHESTER ADMINISTRATION LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-19 Active
FIVE FORTY LTD KROGERS INVESTMENTS LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-19 Active
FIVE FORTY LTD MAJ INVESTMENTS LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-22 Active
FIVE FORTY LTD MAJ SERVICES 2006 LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-22 Active
FIVE FORTY LTD MHESTER SERVICES LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-22 Active
FIVE FORTY LTD ADROIT-E MONITOR LIMITED Company Secretary 2013-04-01 CURRENT 2008-07-28 Active
FIVE FORTY LTD ADROIT-E RESEARCH TECHNOLOGIES LIMITED Company Secretary 2013-04-01 CURRENT 2004-05-27 Active
FIVE FORTY LTD SBAYLEY SERVICES LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-22 Active
FIVE FORTY LTD FOXDON DEVELOPMENTS LIMITED Company Secretary 2012-09-14 CURRENT 2006-01-03 Active - Proposal to Strike off
FIVE FORTY LTD LARKHILL LTD Company Secretary 2012-09-12 CURRENT 2004-07-09 Active
FIVE FORTY LTD MAGNUM INC. LIMITED Company Secretary 2012-03-31 CURRENT 2006-11-08 Active - Proposal to Strike off
FIVE FORTY LTD THOMAS SMITH LIMITED Company Secretary 2011-10-04 CURRENT 2011-10-04 Active - Proposal to Strike off
FIVE FORTY LTD LAUREN JACKSON TANNING LOUNGE LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Dissolved 2016-11-01
FIVE FORTY LTD KARTAN LIMITED Company Secretary 2011-03-28 CURRENT 1999-12-13 Active - Proposal to Strike off
FIVE FORTY LTD DAVIDSON ARTS PARTNERSHIP LIMITED Company Secretary 2010-06-18 CURRENT 1999-03-10 Active - Proposal to Strike off
FIVE FORTY LTD M M DUBOIS LIMITED Company Secretary 2008-12-17 CURRENT 2004-05-13 Active
FIVE FORTY LTD ISCA MANAGEMENT SERVICES LIMITED Company Secretary 2008-05-29 CURRENT 1995-08-14 Active - Proposal to Strike off
FIVE FORTY LTD JOHN BEE & ASSOCIATES LTD Company Secretary 2008-03-20 CURRENT 2008-03-20 Dissolved 2016-01-19
FIVE FORTY LTD O'BRIENS SANDWICH BAR (HEMEL HEMPSTEAD) LTD Company Secretary 2008-03-04 CURRENT 2002-08-09 Dissolved 2013-11-05
FIVE FORTY LTD FALCONBADGE LIMITED Company Secretary 2007-12-01 CURRENT 1984-02-22 Dissolved 2016-01-26
FIVE FORTY LTD B P BROADCAST LIMITED Company Secretary 2007-06-13 CURRENT 2007-06-13 Dissolved 2015-02-03
FIVE FORTY LTD WORLDWIDE BUILDER EXCHANGE.CO.UK LTD Company Secretary 2007-02-14 CURRENT 2003-02-25 Dissolved 2014-02-25
HILARY VYVYAN GOODIER HIGH BURTON CONSULTING LIMITED Director 2016-04-01 CURRENT 2002-12-02 Active
KENNETH BRUCE GOODIER HIGH BURTON CONSULTING LIMITED Director 2002-12-02 CURRENT 2002-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13Director's details changed for Mr Hilary Vyvyan Goodier on 2023-06-12
2023-06-12Change of details for Mr Hilary Vyvyan Goodier as a person with significant control on 2023-06-12
2023-06-12Change of details for Mr Kenneth Bruce Goodier as a person with significant control on 2023-06-12
2023-06-01CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-03-22Current accounting period extended from 31/12/22 TO 31/03/23
2023-03-22Current accounting period extended from 31/12/22 TO 31/03/23
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-04-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-04-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-05-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-09-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 22228
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-19AP01DIRECTOR APPOINTED MRS HILARY VYVYAN GOODIER
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 22228
2016-05-24AR0118/05/16 ANNUAL RETURN FULL LIST
2015-07-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 22228
2015-05-26AR0118/05/15 ANNUAL RETURN FULL LIST
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JEFFERY LAUGHER
2014-07-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 22228
2014-06-13AR0118/05/14 ANNUAL RETURN FULL LIST
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAREING
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0118/05/13 ANNUAL RETURN FULL LIST
2012-12-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-12-21AP01DIRECTOR APPOINTED MR KENNETH BRUCE GOODIER
2012-12-21AP01DIRECTOR APPOINTED MR ANTHONY WAREING
2012-12-21AP01DIRECTOR APPOINTED MR STEVEN JEFFERY LAUGHER
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE WOLFSON
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/12 FROM 1a Market Square Stony Stratford Milton Keynes MK11 1BE United Kingdom
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/12 FROM 40 Kimbolton Road Bedford MK40 2NR United Kingdom
2012-05-25AR0118/05/12 FULL LIST
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-27AR0118/05/11 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE WOLFSON / 07/07/2010
2010-06-04AR0118/05/10 FULL LIST
2010-06-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIVE FORTY LTD / 18/05/2010
2010-02-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-09363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-28190LOCATION OF DEBENTURE REGISTER
2009-05-28353LOCATION OF REGISTER OF MEMBERS
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 40 KIMBOLTON ROAD BEDFORD MK40 2NR
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE HYDE
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID WOLFSON
2008-06-12288bAPPOINTMENT TERMINATE, SECRETARY AD VALOREM COMPANY SECRETARIAL LIMITED LOGGED FORM
2008-05-21363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-05-13225CURREXT FROM 31/08/2008 TO 31/12/2008
2008-02-04288bSECRETARY RESIGNED
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN
2008-02-04288aNEW SECRETARY APPOINTED
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-05-23363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-16288aNEW DIRECTOR APPOINTED
2006-07-2788(2)RAD 01/07/06--------- £ SI 2222@1=2222 £ IC 20006/22228
2006-06-02CERTNMCOMPANY NAME CHANGED LEARNING MATERIALS DESIGN LIMITE D CERTIFICATE ISSUED ON 02/06/06
2006-06-02363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02190LOCATION OF DEBENTURE REGISTER
2006-06-02353LOCATION OF REGISTER OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-13288bDIRECTOR RESIGNED
2006-01-16288bDIRECTOR RESIGNED
2005-07-24287REGISTERED OFFICE CHANGED ON 24/07/05 FROM: 2-3 BASSETT COURT, BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN
2005-07-24288bDIRECTOR RESIGNED
2005-07-20363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-07-20363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-06-03288aNEW DIRECTOR APPOINTED
2005-05-06287REGISTERED OFFICE CHANGED ON 06/05/05 FROM: THE SCHOOLROOM BROUGHTON VILLAGE MILTON KEYNES BUCKS MK10 9AA
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-15363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to LMD LEARNING SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LMD LEARNING SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-30 Satisfied HSBC BANK PLC
DEBENTURE 2002-04-26 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1998-10-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-01-13 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of LMD LEARNING SOLUTIONS LTD registering or being granted any patents
Domain Names

LMD LEARNING SOLUTIONS LTD owns 2 domain names.

learningdesign.co.uk   lmd.co.uk  

Trademarks
We have not found any records of LMD LEARNING SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with LMD LEARNING SOLUTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2013-04-18 GBP £640
Derbyshire County Council 2012-10-26 GBP £14,101
Derbyshire County Council 2012-09-28 GBP £3,965
Derbyshire County Council 2012-08-30 GBP £8,617
Derbyshire County Council 2012-08-10 GBP £15,980
Derbyshire County Council 2012-07-27 GBP £18,135
Derbyshire County Council 2012-06-27 GBP £8,550
Derbyshire County Council 2012-05-25 GBP £14,230

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LMD LEARNING SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LMD LEARNING SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LMD LEARNING SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.