Company NameLMG Tech Ltd
Company StatusActive
Company Number09046921
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Jason Paul Green
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Cheswick Close
Sale
Manchester
M1 5LN
Director NameMr Thomas Metcalfe
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Lichfield Avenue
Waterloo
Liverpool
L22 2AU
Secretary NameJason Green
StatusCurrent
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address4 Cheswick Close
Sale
Manchester
M1 5LN
Director NameMr Gary Paul Littlewood
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(1 year after company formation)
Appointment Duration8 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address37 Little Peter Street
Manchester
M15 4QJ

Location

Registered AddressUnit 11 Windmill Lane Industrial Estate
Denton
Manchester
M34 3RB
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

50 at £1Jason Green
50.00%
Ordinary
50 at £1Thomas Melcalfe
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 May 2022 (2 pages)
8 February 2023Compulsory strike-off action has been discontinued (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
5 February 2023Confirmation statement made on 16 November 2022 with no updates (3 pages)
4 July 2022Confirmation statement made on 16 November 2021 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
29 May 2021Micro company accounts made up to 31 May 2020 (2 pages)
29 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
16 May 2020Micro company accounts made up to 31 May 2019 (2 pages)
31 March 2020Registered office address changed from Alpha Court Windmill Lane Industrial Estate Denton Manchester M34 3RB England to Unit 11 Windmill Lane Industrial Estate Denton Manchester M34 3RB on 31 March 2020 (1 page)
31 March 2020Register inspection address has been changed to Unit 11 Windmill Lane Industrial Estate Denton Manchester M34 3RB (1 page)
8 July 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
10 April 2019Amended micro company accounts made up to 31 May 2018 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
17 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
19 February 2018Registered office address changed from Madison House 37 Little Peter Street Manchester M15 4QJ England to Alpha Court Windmill Lane Industrial Estate Denton Manchester M34 3RB on 19 February 2018 (1 page)
14 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
25 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
8 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
8 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Second filing of the annual return made up to 19 May 2016 (21 pages)
27 February 2017Second filing of the annual return made up to 19 May 2016 (21 pages)
18 January 2017Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
(3 pages)
18 January 2017Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
(3 pages)
1 July 2016Annual return
Statement of capital on 2016-07-01
  • GBP 100

Statement of capital on 2017-02-27
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2017
(8 pages)
1 July 2016Annual return
Statement of capital on 2016-07-01
  • GBP 100

Statement of capital on 2017-02-27
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2017
(8 pages)
19 April 2016Appointment of Mr Gary Paul Littlewood as a director on 1 June 2015 (2 pages)
19 April 2016Appointment of Mr Gary Paul Littlewood as a director on 1 June 2015 (2 pages)
7 March 2016Registered office address changed from 19 Albion Wharf Albion Street Manchester M1 5LN to Madison House 37 Little Peter Street Manchester M15 4QJ on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 19 Albion Wharf Albion Street Manchester M1 5LN to Madison House 37 Little Peter Street Manchester M15 4QJ on 7 March 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
8 July 2014Director's details changed for Mr Thomas Melcalfe on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Thomas Melcalfe on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Thomas Melcalfe on 8 July 2014 (2 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 100
(22 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 100
(22 pages)