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

LMGH LIMITED

C/O SMB LLP, 87-91 NEWMAN STREET, LONDON, W1T 3EY,
Company Registration Number
07230682
Private Limited Company
Active

Company Overview

About Lmgh Ltd
LMGH LIMITED was founded on 2010-04-21 and has its registered office in London. The organisation's status is listed as "Active". Lmgh Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LMGH LIMITED
 
Legal Registered Office
C/O SMB LLP
87-91 NEWMAN STREET
LONDON
W1T 3EY
Other companies in EC4M
 
Filing Information
Company Number 07230682
Company ID Number 07230682
Date formed 2010-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 00:28:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LMGH 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.
Companies with same name LMGH LIMITED
The following companies were found which have the same name as LMGH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LMGH ASSOCIATES, LLC 101 SOUTH FRANKLIN STREET TAMPA FL 33602 Inactive Company formed on the 2011-09-07
LMGH CONSULTING LLC California Unknown
LMGH ENTERPRISE, LLC 5055 NW 7 ST MIAMI FL 33126 Inactive Company formed on the 2014-06-12
LMGH HOLDINGS PTY LTD Active Company formed on the 2014-11-13
LMGH INVEST AS c/o Lars Magnus Grov Heiberg Eiksveien 117 ØSTERÅS 1361 Active Company formed on the 2019-07-23
LMGH LLC Michigan UNKNOWN
Lmgh LLC Connecticut Unknown
LMGH LLC North Carolina Unknown
Lmgh LLC Indiana Unknown
Lmgh LLC Maryland Unknown
LMGH LLC Arizona Unknown
LMGH LLC Arkansas Unknown
LMGH PREFERRED, LLC 2907 BAY TO BAY BLVD. TAMPA FL 33629 Active Company formed on the 2014-03-05
LMGH, LLC 160 Greentree Dr Ste 101 Dover DE 19904 Unknown Company formed on the 2009-08-10
LMGH, LLC 723 MAIN ST TEXARKANA TX 75501 Active Company formed on the 2023-08-17
LMGHGH FAMILY LIMITED PARTNERSHIP Arizona Unknown
LMGHL GP, LLC 15190 CADILLAC DR APT 4 SAN ANTONIO TX 78248 Active Company formed on the 2021-12-14

Company Officers of LMGH LIMITED

Current Directors
Officer Role Date Appointed
TEMPLE SECRETARIAL LIMITED
Company Secretary 2010-04-21
MICHAEL ALAN HOOK
Director 2010-06-23
RICHARD DARREN MARSHALL
Director 2011-10-05
GARETH ROWE
Director 2010-06-23
IEUAN ROWE
Director 2010-06-23
NIGEL DAVID ROWE
Director 2010-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BELL
Director 2011-10-05 2016-11-16
RAJAL PATNI
Director 2010-06-23 2011-12-19
MATTHEW ATKINSON
Director 2010-06-23 2011-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TEMPLE SECRETARIAL LIMITED HIVEMIND TECHNOLOGIES LIMITED Company Secretary 2016-04-25 CURRENT 2016-04-25 Liquidation
TEMPLE SECRETARIAL LIMITED WINTON EXERGY LIMITED Company Secretary 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED WINTON VENTURES ACQUISITIONS LIMITED Company Secretary 2016-04-25 CURRENT 2016-04-25 Active
TEMPLE SECRETARIAL LIMITED METAFOR LIMITED Company Secretary 2016-04-02 CURRENT 2016-04-02 Active
TEMPLE SECRETARIAL LIMITED WINNINGAME LTD Company Secretary 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED FOODBALL LIMITED Company Secretary 2015-10-07 CURRENT 2015-10-07 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED THE HADDAD FOUNDATION Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
TEMPLE SECRETARIAL LIMITED TEMPLECO 692 LIMITED Company Secretary 2015-09-23 CURRENT 2015-09-23 Dissolved 2016-08-09
TEMPLE SECRETARIAL LIMITED TYAB FAMILY FOUNDATION Company Secretary 2015-09-22 CURRENT 2015-09-22 Dissolved 2018-03-20
TEMPLE SECRETARIAL LIMITED TEMPLECO 691 LIMITED Company Secretary 2015-09-01 CURRENT 2015-09-01 Active
TEMPLE SECRETARIAL LIMITED REDSHIFT ZERO LIMITED Company Secretary 2015-07-02 CURRENT 2015-07-02 Active
TEMPLE SECRETARIAL LIMITED LITTLE MIRACLES DRINKS LIMITED Company Secretary 2015-06-05 CURRENT 2012-10-15 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED V5 ELEMENTS PRIVATE COMPANY LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-05-31
TEMPLE SECRETARIAL LIMITED INTERNATIONAL COURIER SERVICE LTD Company Secretary 2015-03-03 CURRENT 2015-03-03 Dissolved 2016-08-23
TEMPLE SECRETARIAL LIMITED V5 POWER PRIVATE COMPANY LIMITED Company Secretary 2015-02-12 CURRENT 2015-02-12 Dissolved 2017-04-11
TEMPLE SECRETARIAL LIMITED V5 IP HOLDINGS PRIVATE COMPANY LIMITED Company Secretary 2015-02-12 CURRENT 2015-02-12 Dissolved 2017-04-11
TEMPLE SECRETARIAL LIMITED WINTON VENTURES LIMITED Company Secretary 2015-01-29 CURRENT 2015-01-29 Active
TEMPLE SECRETARIAL LIMITED BACON FOUNDATION LTD Company Secretary 2015-01-05 CURRENT 2006-10-03 Active
TEMPLE SECRETARIAL LIMITED PERRIN PARIS UK LTD Company Secretary 2014-11-26 CURRENT 2014-11-26 Dissolved 2017-08-29
TEMPLE SECRETARIAL LIMITED FOCUSUP MEDIA LTD Company Secretary 2014-09-23 CURRENT 2007-04-25 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED BGT CAPITAL ADVISORS LIMITED Company Secretary 2014-08-21 CURRENT 2014-08-21 Dissolved 2016-03-29
TEMPLE SECRETARIAL LIMITED JOCK'S INFLUENCE LIMITED Company Secretary 2014-04-23 CURRENT 2014-04-23 Active
TEMPLE SECRETARIAL LIMITED THE NOVAK DJOKOVIC FOUNDATION (UK) LIMITED Company Secretary 2014-03-17 CURRENT 2012-03-07 Active
TEMPLE SECRETARIAL LIMITED TEMPLECO 685 LIMITED Company Secretary 2014-02-25 CURRENT 2014-02-25 Dissolved 2017-04-04
TEMPLE SECRETARIAL LIMITED TEMPLECO 686 LIMITED Company Secretary 2014-02-25 CURRENT 2014-02-25 Dissolved 2017-04-04
TEMPLE SECRETARIAL LIMITED TEMPLECO 687 LIMITED Company Secretary 2014-02-25 CURRENT 2014-02-25 Dissolved 2017-04-04
TEMPLE SECRETARIAL LIMITED UK FOUNDATION OF UNSW AUSTRALIA Company Secretary 2013-12-19 CURRENT 2013-12-19 Active
TEMPLE SECRETARIAL LIMITED FAL LONDON LIMITED Company Secretary 2013-12-16 CURRENT 2013-12-16 Active
TEMPLE SECRETARIAL LIMITED WOTHERSOME LIMITED Company Secretary 2013-12-03 CURRENT 2013-12-03 Active
TEMPLE SECRETARIAL LIMITED ATELIER ND LIMITED Company Secretary 2013-11-05 CURRENT 2013-11-05 Dissolved 2016-02-23
TEMPLE SECRETARIAL LIMITED WINTON FUND MANAGEMENT LIMITED Company Secretary 2013-10-10 CURRENT 2013-10-10 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED WINTON GROUP LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active
TEMPLE SECRETARIAL LIMITED TEMPLECO 683 LIMITED Company Secretary 2013-09-03 CURRENT 2013-09-03 Dissolved 2016-11-22
TEMPLE SECRETARIAL LIMITED JURASSICA Company Secretary 2013-06-13 CURRENT 2013-06-13 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED DEVERE GROUP CHARITABLE FOUNDATION Company Secretary 2013-06-10 CURRENT 2013-06-10 Active
TEMPLE SECRETARIAL LIMITED 17 CORNWALL TERRACE NO. 2 LIMITED Company Secretary 2013-01-02 CURRENT 2013-01-02 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED WINSTON EDUCATION AND PUBLISHING LIMITED Company Secretary 2012-12-04 CURRENT 2012-12-04 Dissolved 2016-08-16
TEMPLE SECRETARIAL LIMITED 1 CUMBERLAND PLACE LIMITED Company Secretary 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-11-11
TEMPLE SECRETARIAL LIMITED 17 CORNWALL TERRACE LIMITED Company Secretary 2012-10-15 CURRENT 2012-10-15 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED LITTLEFIELD FOUNDATION (UK) LIMITED Company Secretary 2012-08-10 CURRENT 2012-08-10 Dissolved 2017-03-14
TEMPLE SECRETARIAL LIMITED VENKY'S XPRS UK LIMITED Company Secretary 2012-06-15 CURRENT 2012-06-15 Dissolved 2016-07-05
TEMPLE SECRETARIAL LIMITED SHIBLEY LIMITED Company Secretary 2012-04-03 CURRENT 1989-12-08 Active
TEMPLE SECRETARIAL LIMITED ANIMAL FREE RESEARCH UK LTD Company Secretary 2012-04-02 CURRENT 2012-04-02 Active
TEMPLE SECRETARIAL LIMITED FULL POCKET LIMITED Company Secretary 2012-01-18 CURRENT 2012-01-18 Liquidation
TEMPLE SECRETARIAL LIMITED MENCK WINDOWS INTERNATIONAL LIMITED Company Secretary 2011-10-19 CURRENT 2011-10-19 Dissolved 2015-03-10
TEMPLE SECRETARIAL LIMITED WOPILA UK LIMITED Company Secretary 2011-10-06 CURRENT 2011-10-06 Dissolved 2015-04-07
TEMPLE SECRETARIAL LIMITED THE UK FRIENDS OF GEORGETOWN LIMITED Company Secretary 2011-10-04 CURRENT 2011-10-04 Active
TEMPLE SECRETARIAL LIMITED THE WESTMINSTER SCHOOL FOUNDATION (UK) LIMITED Company Secretary 2011-09-29 CURRENT 2011-09-29 Active
TEMPLE SECRETARIAL LIMITED TEMPLECO 675 LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
TEMPLE SECRETARIAL LIMITED ECLIPSE PARTNERS LIMITED Company Secretary 2011-06-23 CURRENT 2011-06-23 Dissolved 2017-07-05
TEMPLE SECRETARIAL LIMITED PROPERTYIT23 LIMITED Company Secretary 2011-03-15 CURRENT 2011-03-15 Active
TEMPLE SECRETARIAL LIMITED FASANARA CAPITAL LTD Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
TEMPLE SECRETARIAL LIMITED THE BRITISH AZERBAIJANI CHAMBER OF COMMERCE AND INDUSTRY Company Secretary 2011-02-03 CURRENT 2011-02-03 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED 163-165 WESTBOURNE GROVE (NO.2) LIMITED Company Secretary 2010-12-15 CURRENT 2010-12-15 Active
TEMPLE SECRETARIAL LIMITED 163-165 WESTBOURNE GROVE (NO.1) LIMITED Company Secretary 2010-12-15 CURRENT 2010-12-15 Active
TEMPLE SECRETARIAL LIMITED GARCIA FAMILY FOUNDATION (UK) LIMITED Company Secretary 2010-12-09 CURRENT 2010-12-09 Active
TEMPLE SECRETARIAL LIMITED MONTPELIER FOUNDATION LIMITED Company Secretary 2010-12-07 CURRENT 2010-12-07 Active
TEMPLE SECRETARIAL LIMITED 32A PEMBROKE SQUARE LIMITED Company Secretary 2010-10-21 CURRENT 2010-10-21 Dissolved 2015-11-17
TEMPLE SECRETARIAL LIMITED TEMPLECO 677 LIMITED Company Secretary 2010-10-01 CURRENT 1980-02-04 Dissolved 2016-03-22
TEMPLE SECRETARIAL LIMITED HAMILTON CAPITAL MANAGEMENT LIMITED Company Secretary 2009-11-30 CURRENT 2009-11-02 Dissolved 2017-02-21
TEMPLE SECRETARIAL LIMITED SPIDER WEB TECHNOLOGY LIMITED Company Secretary 2008-09-22 CURRENT 1997-10-23 Dissolved 2015-11-24
MICHAEL ALAN HOOK LANTRO EUROPE LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
MICHAEL ALAN HOOK LINE MANAGEMENT GROUP LIMITED Director 2007-04-03 CURRENT 2001-05-11 Active
MICHAEL ALAN HOOK 2I SYSTEMS AND SERVICES LIMITED Director 2002-03-04 CURRENT 2002-02-27 Active
GARETH ROWE TRANSFORMATION SUPPORT SERVICES LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active - Proposal to Strike off
GARETH ROWE DRAGON INN (CRICKHOWELL) LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
GARETH ROWE LINE MANAGEMENT GROUP LIMITED Director 2008-04-01 CURRENT 2001-05-11 Active
GARETH ROWE 2I SYSTEMS AND SERVICES LIMITED Director 2007-05-31 CURRENT 2002-02-27 Active
IEUAN ROWE LANTRO EUROPE LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
IEUAN ROWE DRAGON INN (CRICKHOWELL) LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
IEUAN ROWE INTEGRATED DATA CABLING LIMITED Director 2010-07-01 CURRENT 1990-10-29 Dissolved 2015-02-24
IEUAN ROWE LINE MANAGEMENT GROUP LIMITED Director 2008-04-01 CURRENT 2001-05-11 Active
IEUAN ROWE LINE MANAGEMENT CABLING LIMITED Director 2007-03-30 CURRENT 2007-03-30 Active
NIGEL DAVID ROWE DRAGON INN (CRICKHOWELL) LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
NIGEL DAVID ROWE 2I SYSTEMS AND SERVICES LIMITED Director 2007-04-03 CURRENT 2002-02-27 Active
NIGEL DAVID ROWE LINE MANAGEMENT CABLING LIMITED Director 2007-03-30 CURRENT 2007-03-30 Active
NIGEL DAVID ROWE LINE MANAGEMENT GROUP LIMITED Director 2001-05-11 CURRENT 2001-05-11 Active
NIGEL DAVID ROWE LMG SYSTEMS LIMITED Director 1992-09-22 CURRENT 1987-08-10 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
2024-03-26CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-08-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2022-09-26Amended group accounts made up to 2021-12-31
2022-07-20MEM/ARTSARTICLES OF ASSOCIATION
2022-07-20RES12Resolution of varying share rights or name
2022-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-14SH03Purchase of own shares
2022-06-09PSC07CESSATION OF NIGEL DAVID ROWE AS A PERSON OF SIGNIFICANT CONTROL
2022-06-09PSC02Notification of Lmgiq Limited as a person with significant control on 2022-04-01
2022-04-21SH06Cancellation of shares. Statement of capital on 2022-04-01 GBP 12,991.15
2022-04-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID ROWE
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2022-04-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-03-23TM02Termination of appointment of Temple Secretarial Limited on 2022-03-08
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM Third Floor 20 Old Bailey London EC4M 7AN
2021-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-03-30CH01Director's details changed for Ieuan Rowe on 2021-03-30
2020-11-24SH06Cancellation of shares. Statement of capital on 2020-03-10 GBP 15,275.15
2020-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 072306820001
2020-08-13SH03Purchase of own shares
2020-07-20SH06Cancellation of shares. Statement of capital on 2020-03-10 GBP 15,275.15
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2020-01-24SH0122/01/20 STATEMENT OF CAPITAL GBP 2490946.76
2020-01-24RES13Resolutions passed:
  • Article 20.2 disapplied 22/01/2020
  • Capitalisation resolution Resolutions
  • ADOPT ARTICLES
  • Resolution of allotment of securities
2020-01-22SH20Statement by Directors
2020-01-22SH19Statement of capital on 2020-01-22 GBP 17,516.76
2020-01-22CAP-SSSolvency Statement dated 22/01/20
2020-01-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ROWE
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-03PSC04Change of details for Nigel David Rowe as a person with significant control on 2018-08-24
2018-08-21CH01Director's details changed for Mr Nigel David Rowe on 2018-08-13
2018-08-15CH04SECRETARY'S DETAILS CHNAGED FOR TEMPLE SECRETARIAL LIMITED on 2018-08-13
2018-08-15CH01Director's details changed for Mr Richard Darren Marshall on 2018-03-13
2018-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/18 FROM 16 Old Bailey London EC4M 7EG
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DARREN MARSHALL
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 17516.76
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN HOOK / 29/09/2012
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN HOOK / 29/09/2012
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-06CH01Director's details changed for Gareth Rowe on 2014-12-12
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 17516.76
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-04-06CH01Director's details changed for Mr Nigel David Rowe on 2015-04-29
2017-02-23RES01ADOPT ARTICLES 23/02/17
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BELL
2016-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 17516.76
2016-04-07AR0122/03/16 ANNUAL RETURN FULL LIST
2015-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 17516.76
2015-04-09AR0122/03/15 ANNUAL RETURN FULL LIST
2015-01-05MEM/ARTSARTICLES OF ASSOCIATION
2015-01-05RES01ADOPT ARTICLES 05/01/15
2014-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-28AR0122/03/14 FULL LIST
2013-09-18SH1918/09/13 STATEMENT OF CAPITAL GBP 17516.76
2013-09-18SH20STATEMENT BY DIRECTORS
2013-09-18CAP-SSSOLVENCY STATEMENT DATED 12/09/13
2013-09-18RES13SHARE PREMIUM REDUCED 12/09/2013
2013-09-18RES06REDUCE ISSUED CAPITAL 12/09/2013
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IEUAN ROWE / 01/08/2013
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH ROWE / 01/08/2013
2013-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-26OCS1096 COURT ORDER TO RECTIFY
2013-03-25AR0122/03/13 FULL LIST
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-30Annotation
2012-03-28Annotation
2012-03-23AR0122/03/12 FULL LIST
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RAJAL PATNI
2011-11-07AP01DIRECTOR APPOINTED RICHARD BELL
2011-10-11RES01ADOPT ARTICLES 04/10/2011
2011-10-11AP01DIRECTOR APPOINTED MR RICHARD DARREN MARSHALL
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ATKINSON
2011-03-23AR0122/03/11 FULL LIST
2011-02-22AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2010-10-19SH0103/09/10 STATEMENT OF CAPITAL GBP 17882.13
2010-07-21SH0101/07/10 STATEMENT OF CAPITAL GBP 17809.05
2010-07-08SH0123/06/10 STATEMENT OF CAPITAL GBP 17516.76
2010-07-06SH0123/06/10 STATEMENT OF CAPITAL GBP 17516.76
2010-07-05AP01DIRECTOR APPOINTED IEUAN ROWE
2010-07-02AP01DIRECTOR APPOINTED MICHAEL ALAN HOOK
2010-07-02AP01DIRECTOR APPOINTED MATTHEW ATKINSON
2010-07-02AP01DIRECTOR APPOINTED MRS RAJAL PATNI
2010-07-02AP01DIRECTOR APPOINTED GARETH ROWE
2010-04-29RES01ADOPT ARTICLES 23/04/2010
2010-04-27SH0123/04/10 STATEMENT OF CAPITAL GBP 0.02
2010-04-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LMGH 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 LMGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LMGH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-12-31

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 LMGH LIMITED

Intangible Assets
Patents
We have not found any records of LMGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LMGH LIMITED
Trademarks
We have not found any records of LMGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LMGH 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 (82990 - Other business support service activities n.e.c.) as LMGH LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LMGH 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 LMGH 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 LMGH 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.