LMC PLASTICS LIMITED - LEDBURY
Company Profile | Company Filings |
Overview
LMC PLASTICS LIMITED is a Private Limited Company from LEDBURY and has the status: Active.
LMC PLASTICS LIMITED was incorporated 18 years ago on 19/06/2006 and has the registered number: 05849623. The accounts status is SMALL and accounts are next due on 30/09/2024.
LMC PLASTICS LIMITED was incorporated 18 years ago on 19/06/2006 and has the registered number: 05849623. The accounts status is SMALL and accounts are next due on 30/09/2024.
LMC PLASTICS LIMITED - LEDBURY
This company is listed in the following categories:
22230 - Manufacture of builders ware of plastic
22230 - Manufacture of builders ware of plastic
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNITS 9-11
LEDBURY
HEREFORDSHIRE
HR8 2DJ
This Company Originates in : United Kingdom
Previous trading names include:
EXAPOL LIMITED (until 07/08/2020)
EXAPOL LIMITED (until 07/08/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/01/2024 | 28/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID RAYMOND MERRICK | Aug 1958 | British | Director | 2013-12-18 | CURRENT |
MR FRANCIS EDWARD GITTUS | Jan 1955 | British | Director | 2019-05-01 | CURRENT |
MR FRANCIS EDWARD GITTUS | Secretary | 2019-10-10 | CURRENT | ||
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2006-06-19 UNTIL 2006-06-19 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2006-06-19 UNTIL 2006-06-19 | RESIGNED | ||
DALE HOUSE SECRETARIES LIMITED | Corporate Secretary | 2006-06-19 UNTIL 2007-09-10 | RESIGNED | ||
MR VIVIAN CHARLES MITCHELL | Sep 1955 | British | Director | 2007-09-10 UNTIL 2015-10-26 | RESIGNED |
MRS ALISON ANNE MITCHELL | Jan 1965 | British | Director | 2006-06-19 UNTIL 2007-09-10 | RESIGNED |
MRS ALISON ANNE MITCHELL | Jan 1965 | British | Director | 2009-01-14 UNTIL 2013-12-15 | RESIGNED |
MR MARK DALTON | Feb 1975 | British | Director | 2016-01-01 UNTIL 2019-06-18 | RESIGNED |
MR MARK EDWARD RICHARDS | Feb 1950 | British | Secretary | 2007-09-10 UNTIL 2013-12-18 | RESIGNED |
MRS KATHERINE LEWIS | Secretary | 2013-12-18 UNTIL 2015-04-01 | RESIGNED | ||
MR COLIN LESLIE BIGGS | Secretary | 2015-04-01 UNTIL 2019-10-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Linthwaite Holdings Limited | 2019-12-31 | Ledbury Herefordshire | Ownership of shares 75 to 100 percent | |
Linthwaite Manufacturing Limited | 2016-04-06 - 2019-12-31 | Ledbury Herefordshire | Ownership of shares 75 to 100 percent | |
Mr David Raymond Merrick | 2016-04-06 - 2016-04-06 | 8/1959 | Ledbury Herefordshire | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LMC Plastics Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-06-12 | 31-12-2023 | £39,913 Cash £-507,821 equity |
Abbreviated Company Accounts - EXAPOL LIMITED | 2014-08-19 | 31-12-2013 | £59,091 Cash £156,255 equity |