L.F.M.K.H. LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

L.F.M.K.H. LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
L.F.M.K.H. LIMITED was incorporated 39 years ago on 12/03/1985 and has the registered number: 01894463. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

L.F.M.K.H. LIMITED - MILTON KEYNES

This company is listed in the following categories:
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

FRIENDS HOSPITAL SHOP MILTON KEYNES HOSPITAL
MILTON KEYNES
BUCKINGHAMSHIRE
MK6 5LD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/09/2023 08/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS KAREN HEATH Nov 1962 British Director 2017-11-06 CURRENT
MS CLARE PATRICIA LESLEY HILL Jun 1953 British Director 1999-09-28 CURRENT
MISS JANE ANNE SPENCER Apr 1958 British Director 1999-09-28 CURRENT
MRS LYNN SUSAN THEODOSI Mar 1957 British Director 2023-10-10 CURRENT
MISS ANN THOMAS Apr 1939 British Director 1999-09-28 CURRENT
MR CLIVE DARNELL Feb 1951 British Director 2021-10-15 CURRENT
URSULA JOYCE WRIGHT Aug 1929 British Director 1994-08-09 UNTIL 1997-09-22 RESIGNED
MISS ANN THOMAS Apr 1939 British Director 1995-08-14 UNTIL 1998-09-21 RESIGNED
MISS ANN THOMAS Apr 1939 British Director 1995-08-14 UNTIL 1995-08-14 RESIGNED
MISS ANN THOMAS Apr 1939 British Director 1998-09-21 UNTIL 1999-09-28 RESIGNED
DR NAVEEN THOMAS Jan 1980 British Director 2014-11-17 UNTIL 2015-08-11 RESIGNED
MRS MURIEL SMITH Sep 1918 British Director RESIGNED
MRS MURIEL SMITH Sep 1918 British Director 1997-09-22 UNTIL 2007-11-08 RESIGNED
SALLY SHOLL Apr 1966 British Director 2007-11-08 UNTIL 2013-01-15 RESIGNED
CHRISTOPHER SHOLL Aug 1960 British Director 2007-11-08 UNTIL 2013-01-15 RESIGNED
MR SIMON PLATTS Secretary 2013-02-12 UNTIL 2019-10-28 RESIGNED
MRS ANNE IVE May 1946 British Director 1999-04-06 UNTIL 2023-10-10 RESIGNED
MR NEVILLE BILLINGTON Nov 1934 Secretary 1994-08-30 UNTIL 2000-10-16 RESIGNED
ALAN CROKER Apr 1924 British Secretary 1993-10-18 UNTIL 1994-08-30 RESIGNED
MR SIMON PLATTS Apr 1978 British Director 2013-01-15 UNTIL 2019-10-28 RESIGNED
MRS MARY NIVEN Jan 1919 British Director RESIGNED
PETER TAYLOR Apr 1933 British Director 1996-09-02 UNTIL 1998-11-09 RESIGNED
TREVOR HARRY GRIEVESON Sep 1958 British Secretary RESIGNED
MISS ANN THOMAS Apr 1939 British Secretary 2000-10-24 UNTIL 2013-02-12 RESIGNED
JACQUELINE BANDY Aug 1946 British Director 2007-11-08 UNTIL 2010-01-19 RESIGNED
MRS ANNE UPTON HITCHCOCK Apr 1930 British Director RESIGNED
MRS ANNE UPTON HITCHCOCK Apr 1930 British Director 1992-08-24 UNTIL 1994-08-09 RESIGNED
MS CLARE PATRICIA LESLEY HILL Jun 1953 British Director 1996-09-03 UNTIL 1999-09-28 RESIGNED
MR ANTHONY ROBERT FOWLER Oct 1996 British Director 2020-10-19 UNTIL 2021-06-23 RESIGNED
MS NATASHA CLARK Jul 1978 British Director 2014-11-17 UNTIL 2015-12-07 RESIGNED
EDWARD ANDREW KING Sep 1928 British Director 1995-08-14 UNTIL 1998-09-21 RESIGNED
ALAN MICHAEL BROOKS Jun 1956 British Director 2004-10-18 UNTIL 2007-11-08 RESIGNED
MR NEVILLE BILLINGTON Nov 1934 Director RESIGNED
MR NEVILLE BILLINGTON Nov 1934 Director 1997-09-22 UNTIL 2000-10-16 RESIGNED
MR VINCENT LEIU Oct 1964 Malaysian Director 2015-10-19 UNTIL 2016-12-13 RESIGNED
MR MICHAEL STUART BLIGH May 1963 British Director 2020-10-19 UNTIL 2023-10-10 RESIGNED
EDWARD ANDREW KING Sep 1928 British Director 1992-08-24 UNTIL 1995-08-14 RESIGNED
MRS FLORENCE MAY HUTCHINS Jul 1920 British Director RESIGNED
MS ELEANOR AMELIA LEWIS Apr 1970 British Director 2013-01-15 UNTIL 2014-10-13 RESIGNED
URSULA JOYCE WRIGHT Aug 1929 British Director 1997-09-22 UNTIL 2000-10-16 RESIGNED
MR IAN EVERARD WILSON Aug 1966 British Director 2020-10-19 UNTIL 2021-06-23 RESIGNED
MS LOUISE WHARMBY-PULLEN Jun 1970 British Director 2015-10-19 UNTIL 2016-02-02 RESIGNED
ALISON HANNAH WAYMAN Mar 1970 British Director 2001-10-01 UNTIL 2006-09-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Friends Of Milton Keynes Hospital & Community 2016-09-24 Milton Keynes   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VOKERA LIMITED LONDON COLNEY Active FULL 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
R.C.G.P. SUPERANNUATION FUND TRUST COMPANY LIMITED LONDON Active SMALL 94990 - Activities of other membership organizations n.e.c.
FAIRWAYS (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED WESTON-SUPER-MARE ENGLAND Active MICRO ENTITY 98000 - Residents property management
DXC UK TRUSTEE LIMITED ALDERSHOT ENGLAND Active DORMANT 74990 - Non-trading company
BRITTEN GROVE COMMUNITY CENTRE BUCKS Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
GARDENSELECT LIMITED BERKHAMSTED ENGLAND Dissolved... MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
ORFARE LIMITED ABBOTS LANGLEY ENGLAND Active TOTAL EXEMPTION FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
PURPLE LEAF SOLUTIONS LTD LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BPDTS LIMITED LONDON UNITED KINGDOM Dissolved... FULL 84110 - General public administration activities
COR CARE FORCE LTD NEWPORT PAGNELL ENGLAND Active MICRO ENTITY 86900 - Other human health activities
THAI ON THE RIVER LLP MILTON KEYNES Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
L.F.M.K.H. Limited - Accounts to registrar (filleted) - small 23.1.2 2023-10-17 31-03-2023 £84,484 Cash £63,908 equity
L.F.M.K.H. Limited - Accounts to registrar (filleted) - small 22.3 2022-11-16 31-03-2022 £73,558 Cash £60,674 equity
L.F.M.K.H. Limited - Accounts to registrar (filleted) - small 18.2 2021-07-20 31-03-2021 £69,395 Cash £60,391 equity
L.F.M.K.H. Limited 2020-10-06 31-03-2020 £60,932 Cash £64,561 equity
L.F.M.K.H. Limited 2019-11-08 31-03-2019 £77,337 Cash £63,773 equity
L.F.M.K.H. Limited 2018-11-28 31-03-2018 £59,441 Cash £64,354 equity
L.F.M.K.H. Limited 2017-12-02 31-03-2017 £134,565 Cash £77,437 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MK ARTS FOR HEALTH MILTON KEYNES ENGLAND Active MICRO ENTITY 86900 - Other human health activities