Lm Technologies Limited

DataGardener
lm technologies limited
live
Micro

Lm Technologies Limited

05303785Private Limited With Share Capital

City Reach - 5Th Floor Suite 1, 5 Greenwich View Place, London, E149NN
Incorporated

03/12/2004

Company Age

21 years

Directors

1

Employees

4

SIC Code

26120

Risk

moderate risk

Company Overview

Registration, classification & business activity

Lm Technologies Limited (05303785) is a private limited with share capital incorporated on 03/12/2004 (21 years old) and registered in london, E149NN. The company operates under SIC code 26120 - manufacture of loaded electronic boards.

Private Limited With Share Capital
SIC: 26120
Micro
Incorporated 03/12/2004
E149NN
4 employees

Financial Overview

Total Assets

£1.57M

Liabilities

£1.46M

Net Assets

£114.0K

Est. Turnover

£1.63M

AI Estimated
Unreported
Cash

£250.6K

Key Metrics

4

Employees

1

Directors

4

Shareholders

1

Patents

Board of Directors

1

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2022
Capital Allotment Shares
Category:Capital
Date:08-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2021
Capital Allotment Shares
Category:Capital
Date:08-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Resolution
Category:Resolution
Date:18-05-2016
Capital Allotment Shares
Category:Capital
Date:18-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2015
Capital Allotment Shares
Category:Capital
Date:22-07-2015
Capital Alter Shares Subdivision
Category:Capital
Date:22-07-2015
Resolution
Category:Resolution
Date:20-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Capital Allotment Shares
Category:Capital
Date:09-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-01-2015
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-08-2014
Capital Allotment Shares
Category:Capital
Date:29-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2014
Capital Allotment Shares
Category:Capital
Date:16-04-2014
Resolution
Category:Resolution
Date:16-04-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2013
Appoint Corporate Director Company With Name
Category:Officers
Date:29-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-05-2013
Capital Allotment Shares
Category:Capital
Date:10-05-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:10-05-2013
Memorandum Articles
Category:Incorporation
Date:10-05-2013
Resolution
Category:Resolution
Date:10-05-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Termination Secretary Company With Name
Category:Officers
Date:18-12-2012
Termination Director Company With Name
Category:Officers
Date:18-12-2012
Termination Director Company With Name
Category:Officers
Date:18-12-2012
Termination Director Company With Name
Category:Officers
Date:18-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2012
Capital Allotment Shares
Category:Capital
Date:25-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2012
Legacy
Category:Mortgage
Date:22-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2011
Legacy
Category:Mortgage
Date:11-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2010
Legacy
Category:Mortgage
Date:27-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2009

Import / Export

Imports
12 Months6
60 Months40
Exports
12 Months9
60 Months44

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

City Reach - 5Th Floor Suite 1, 5 Greenwich View Place, London, E14 9Nn, E149NNRegistered
Unit 10 Caroline Point, 62 Caroline Street, Birmingham, West Midlands, B31UF

Related Companies

1

Contact

02074282647
info@lm-technologies.com
lm-technologies.com
City Reach - 5Th Floor Suite 1, 5 Greenwich View Place, London, E149NN