Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L.M. NOMINEES LIMITED
Company Information for

L.M. NOMINEES LIMITED

C/O BLM, 2 NEW BAILEY SQUARE, STANLEY STREET, SALFORD, M3 5GS,
Company Registration Number
02592423
Private Limited Company
Active

Company Overview

About L.m. Nominees Ltd
L.M. NOMINEES LIMITED was founded on 1991-03-18 and has its registered office in Salford. The organisation's status is listed as "Active". L.m. Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
L.M. NOMINEES LIMITED
 
Legal Registered Office
C/O BLM, 2 NEW BAILEY SQUARE
STANLEY STREET
SALFORD
M3 5GS
Other companies in L2
 
Filing Information
Company Number 02592423
Company ID Number 02592423
Date formed 1991-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 22:41:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.M. NOMINEES 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 L.M. NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
LACMAW SECRETARIES LIMITED
Company Secretary 2000-03-31
MATTHEW HARRINGTON
Director 2018-02-01
LACMAW DIRECTORS LIMITED
Director 2000-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JEREMY BROWN
Director 2017-03-31 2018-02-01
GARY MARK ALLISON
Director 2017-03-31 2017-09-14
ANDREW MARK RELTON
Director 2009-02-06 2017-03-31
ANDREW MANOCK NEVILLE SCORAH
Director 1994-12-16 2000-04-04
DAVID CHARLES BISHOP
Company Secretary 1991-03-18 2000-03-31
DAVID CHARLES BISHOP
Director 1991-03-18 2000-03-31
SANDY TIMOTHY CHAPPLE GILL
Director 1994-12-16 2000-03-31
CHRISTOPHER RAYNOR HEWETSON
Director 1991-03-18 2000-03-31
NEIL MCBURNEY
Director 1994-12-16 2000-03-31
TERENCE MICHAEL MONTAGUE
Director 1994-12-16 2000-03-31
PRYDERI AP GLYN THOMAS
Director 1994-12-16 2000-03-31
PETER FRANK HALLIWELL
Director 1994-12-16 1995-09-22
PETER MARK EVANS HALLIWELL
Director 1994-12-16 1995-09-22
GEOFFREY ROBIN MITCHELL MILLER
Director 1991-03-18 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LACMAW SECRETARIES LIMITED LACES TRUSTEE COMPANY Company Secretary 2000-03-30 CURRENT 1987-07-01 Active
LACMAW SECRETARIES LIMITED LACE MAWER PENSION TRUSTEES LIMITED Company Secretary 2000-03-29 CURRENT 1993-09-27 Active
LACMAW SECRETARIES LIMITED LACE MAWER LIMITED Company Secretary 2000-03-27 CURRENT 1988-04-05 Active
LACMAW SECRETARIES LIMITED LACMAW NOMINEES LIMITED Company Secretary 2000-03-03 CURRENT 1995-12-14 Active
LACMAW SECRETARIES LIMITED BERRYMANS SOLICITORS LIMITED Company Secretary 2000-02-09 CURRENT 1992-01-06 Active
LACMAW SECRETARIES LIMITED BERRYMANS LACE MAWER SOLICITORS LIMITED Company Secretary 2000-02-09 CURRENT 1997-03-03 Active
LACMAW SECRETARIES LIMITED BLM INTERNATIONAL LIMITED Company Secretary 2000-02-09 CURRENT 1997-04-22 Active
LACMAW SECRETARIES LIMITED BERRYMAN LIMITED Company Secretary 2000-02-09 CURRENT 1992-01-21 Active
LACMAW SECRETARIES LIMITED BERRYMANS LIMITED Company Secretary 2000-02-09 CURRENT 1992-11-17 Active
LACMAW SECRETARIES LIMITED BLM SOLICITORS LIMITED Company Secretary 2000-02-09 CURRENT 1997-03-03 Active
LACMAW SECRETARIES LIMITED BLM LAW LIMITED Company Secretary 2000-02-09 CURRENT 1997-03-03 Active
LACMAW SECRETARIES LIMITED BLM LEGAL RISK SOLUTIONS LIMITED Company Secretary 1995-05-01 CURRENT 1995-05-01 Active
LACMAW SECRETARIES LIMITED THE CONNEXION PARTNERSHIP LIMITED Company Secretary 1995-04-28 CURRENT 1995-04-28 Active
MATTHEW HARRINGTON BERRYMANS SOLICITORS LIMITED Director 2018-02-01 CURRENT 1992-01-06 Active
MATTHEW HARRINGTON LACMAW SECRETARIES LIMITED Director 2018-02-01 CURRENT 1992-03-03 Active
MATTHEW HARRINGTON BERRYMANS LACE MAWER SOLICITORS LIMITED Director 2018-02-01 CURRENT 1997-03-03 Active
MATTHEW HARRINGTON BLM INTERNATIONAL LIMITED Director 2018-02-01 CURRENT 1997-04-22 Active
MATTHEW HARRINGTON THE CONNEXION PARTNERSHIP LIMITED Director 2018-02-01 CURRENT 1995-04-28 Active
MATTHEW HARRINGTON LACES TRUSTEE COMPANY Director 2018-02-01 CURRENT 1987-07-01 Active
MATTHEW HARRINGTON BERRYMAN LIMITED Director 2018-02-01 CURRENT 1992-01-21 Active
MATTHEW HARRINGTON LACE MAWER LIMITED Director 2018-02-01 CURRENT 1988-04-05 Active
MATTHEW HARRINGTON BERRYMANS LIMITED Director 2018-02-01 CURRENT 1992-11-17 Active
MATTHEW HARRINGTON LACE MAWER PENSION TRUSTEES LIMITED Director 2018-02-01 CURRENT 1993-09-27 Active
MATTHEW HARRINGTON BERRYMANS LACE MAWER SERVICE COMPANY Director 2018-02-01 CURRENT 1994-11-23 Liquidation
MATTHEW HARRINGTON BLM LEGAL RISK SOLUTIONS LIMITED Director 2018-02-01 CURRENT 1995-05-01 Active
MATTHEW HARRINGTON LACMAW NOMINEES LIMITED Director 2018-02-01 CURRENT 1995-12-14 Active
MATTHEW HARRINGTON BLM SOLICITORS LIMITED Director 2018-02-01 CURRENT 1997-03-03 Active
MATTHEW HARRINGTON BLM LAW LIMITED Director 2018-02-01 CURRENT 1997-03-03 Active
MATTHEW HARRINGTON BERRYMANS SERVICE COMPANY LIMITED Director 2018-02-01 CURRENT 1997-05-30 Active
MATTHEW HARRINGTON LACMAW DIRECTORS LIMITED Director 2018-02-01 CURRENT 1988-06-21 Active
MATTHEW HARRINGTON BLM SERVICE COMPANY LIMITED Director 2018-02-01 CURRENT 1997-03-03 Active
LACMAW DIRECTORS LIMITED LACE MAWER LIMITED Director 2000-03-27 CURRENT 1988-04-05 Active
LACMAW DIRECTORS LIMITED LACMAW NOMINEES LIMITED Director 2000-03-03 CURRENT 1995-12-14 Active
LACMAW DIRECTORS LIMITED BERRYMANS SOLICITORS LIMITED Director 2000-02-09 CURRENT 1992-01-06 Active
LACMAW DIRECTORS LIMITED BERRYMANS LACE MAWER SOLICITORS LIMITED Director 2000-02-09 CURRENT 1997-03-03 Active
LACMAW DIRECTORS LIMITED BLM INTERNATIONAL LIMITED Director 2000-02-09 CURRENT 1997-04-22 Active
LACMAW DIRECTORS LIMITED BERRYMANS LIMITED Director 2000-02-09 CURRENT 1992-11-17 Active
LACMAW DIRECTORS LIMITED BLM SOLICITORS LIMITED Director 2000-02-09 CURRENT 1997-03-03 Active
LACMAW DIRECTORS LIMITED BLM LAW LIMITED Director 2000-02-09 CURRENT 1997-03-03 Active
LACMAW DIRECTORS LIMITED BERRYMAN LIMITED Director 1999-02-09 CURRENT 1992-01-21 Active
LACMAW DIRECTORS LIMITED THE CONNEXION PARTNERSHIP LIMITED Director 1995-04-28 CURRENT 1995-04-28 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
2024-01-25CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2024-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-01-24CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-21REGISTERED OFFICE CHANGED ON 21/01/22 FROM 2 New Bailey Stanley Street Salford M3 5GS England
2022-01-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-21Register inspection address changed from C/O Berrymans Lace Mawer Llp Kings House 42 King Street West Manchester M3 2NU England to 2 New Bailey Square Stanley Street Salford M3 5GS
2022-01-21AD02Register inspection address changed from C/O Berrymans Lace Mawer Llp Kings House 42 King Street West Manchester M3 2NU England to 2 New Bailey Square Stanley Street Salford M3 5GS
2022-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/22 FROM 2 New Bailey Stanley Street Salford M3 5GS England
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM King's House 42 King Street West Manchester M3 2NU England
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-04-24PSC02Notification of Berrymans Lace Mawer Llp as a person with significant control on 2020-04-01
2020-04-24PSC09Withdrawal of a person with significant control statement on 2020-04-24
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM 2nd Floor Castle Chambers Castle Street Liverpool L2 9SU
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEREMY BROWN
2018-02-13AP01DIRECTOR APPOINTED MR MATTHEW HARRINGTON
2018-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARK ALLISON
2017-05-03AP01DIRECTOR APPOINTED MR MICHAEL JEREMY BROWN
2017-05-03AP01DIRECTOR APPOINTED MR GARY MARK ALLISON
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK RELTON
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-29AR0118/03/16 ANNUAL RETURN FULL LIST
2015-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-25AR0118/03/15 ANNUAL RETURN FULL LIST
2014-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-24AR0118/03/14 ANNUAL RETURN FULL LIST
2013-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-04-03AR0118/03/13 ANNUAL RETURN FULL LIST
2012-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-03-21AR0118/03/12 ANNUAL RETURN FULL LIST
2011-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-04-04AR0118/03/11 ANNUAL RETURN FULL LIST
2010-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-03-26AR0118/03/10 ANNUAL RETURN FULL LIST
2010-03-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LACMAW DIRECTORS LIMITED / 18/03/2010
2010-03-26CH04SECRETARY'S DETAILS CHNAGED FOR LACMAW SECRETARIES LIMITED on 2010-03-18
2010-01-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-06AD02SAIL ADDRESS CREATED
2009-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-03-19363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-03-19353LOCATION OF REGISTER OF MEMBERS
2009-03-19190LOCATION OF DEBENTURE REGISTER
2009-02-19288aDIRECTOR APPOINTED ANDREW MARK RELTON
2008-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-03-20363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-10363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-03-20363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-03-31363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-06-01363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2003-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-03-24363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2002-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-03-21363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2002-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-07-30ELRESS386 DISP APP AUDS 18/07/01
2001-07-30ELRESS366A DISP HOLDING AGM 18/07/01
2001-03-23363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-04-27363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
2000-04-11288aNEW DIRECTOR APPOINTED
2000-04-11288bDIRECTOR RESIGNED
2000-04-07SRES01ALTERARTICLES03/04/00
2000-04-06288bDIRECTOR RESIGNED
2000-04-06288bDIRECTOR RESIGNED
2000-04-06225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
2000-04-06288bDIRECTOR RESIGNED
2000-04-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-06288bDIRECTOR RESIGNED
2000-04-06288bDIRECTOR RESIGNED
2000-04-06288aNEW SECRETARY APPOINTED
2000-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-19363sRETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS
1999-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-05-07363sRETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS
1998-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-05-08363sRETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS
1997-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-03-27363sRETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS
1996-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-10-04288DIRECTOR RESIGNED
1995-10-04288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to L.M. NOMINEES LIMITED 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 L.M. NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
L.M. NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L.M. NOMINEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 2
Shareholder Funds 2012-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of L.M. NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.M. NOMINEES LIMITED
Trademarks
We have not found any records of L.M. NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.M. NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as L.M. NOMINEES LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where L.M. NOMINEES LIMITED 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 L.M. NOMINEES LIMITED 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 L.M. NOMINEES LIMITED 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.