Background WavePink WaveYellow Wave

L M Q LIMITED (03341564)

L M Q LIMITED (03341564) is an active UK company. incorporated on 27 March 1997. with registered office in Bexley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. L M Q LIMITED has been registered for 29 years. Current directors include EDWARDS, Carey Charles, EDWARDS, Deborah Ann, STOKER, Lydia Mary and 1 others.

Company Number
03341564
Status
active
Type
ltd
Incorporated
27 March 1997
Age
29 years
Address
C/Of Kishens, Bexley, DA5 3AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EDWARDS, Carey Charles, EDWARDS, Deborah Ann, STOKER, Lydia Mary, STOKER, Martin John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L M Q LIMITED

L M Q LIMITED is an active company incorporated on 27 March 1997 with the registered office located in Bexley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. L M Q LIMITED was registered 29 years ago.(SIC: 70229)

Status

active

Active since 29 years ago

Company No

03341564

LTD Company

Age

29 Years

Incorporated 27 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

L M QUALITY LIMITED
From: 27 March 1997To: 9 November 2004
Contact
Address

C/Of Kishens 13 Montpelier Avenue Bexley, DA5 3AP,

Previous Addresses

Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE United Kingdom
From: 21 July 2022To: 13 April 2023
Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE
From: 27 March 1997To: 21 July 2022
Timeline

11 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Mar 97
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Cleared
May 18
Director Left
Apr 23
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

STOKER, Lydia Mary

Active
Harts Lane, GodstoneRH9 8LZ
Secretary
Appointed 27 Mar 1997

EDWARDS, Carey Charles

Active
Upfield, HorleyRH6 7JZ
Born January 1955
Director
Appointed 27 Mar 1997

EDWARDS, Deborah Ann

Active
Upfield, HorleyRH6 7JZ
Born March 1959
Director
Appointed 24 Feb 2016

STOKER, Lydia Mary

Active
Harts Lane, GodstoneRH9 8LZ
Born April 1953
Director
Appointed 27 Mar 1997

STOKER, Martin John

Active
Harts Lane, GodstoneRH9 8LZ
Born July 1954
Director
Appointed 24 Feb 2016

WEBB, Samantha Jane

Resigned
Baldings Cottages, Wivelsfield GreenRH17 7QD
Born November 1969
Director
Appointed 01 Jun 2016
Resigned 01 Dec 2022

Persons with significant control

2

Mr Carey Charles Edwards

Active
Upfield, HorleyRH6 7JZ
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Lydia Mary Stoker

Active
Harts Lane, GodstoneRH9 8LZ
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
23 April 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Capital Allotment Shares
29 May 2014
SH01Allotment of Shares
Capital Allotment Shares
29 May 2014
SH01Allotment of Shares
Capital Allotment Shares
29 May 2014
SH01Allotment of Shares
Capital Allotment Shares
29 May 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
287Change of Registered Office
Legacy
17 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 September 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2002
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
9 May 1998
395Particulars of Mortgage or Charge
Legacy
6 April 1998
88(2)R88(2)R
Legacy
6 April 1998
363sAnnual Return (shuttle)
Incorporation Company
27 March 1997
NEWINCIncorporation