Background WavePink WaveYellow Wave

LMG JEWELLERY LIMITED (03884829)

LMG JEWELLERY LIMITED (03884829) is an active UK company. incorporated on 26 November 1999. with registered office in Eastbourne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LMG JEWELLERY LIMITED has been registered for 26 years. Current directors include BASSETT, Colin Michael.

Company Number
03884829
Status
active
Type
ltd
Incorporated
26 November 1999
Age
26 years
Address
Units 1-2 Technology Business Park, Eastbourne, BN22 8LD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BASSETT, Colin Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMG JEWELLERY LIMITED

LMG JEWELLERY LIMITED is an active company incorporated on 26 November 1999 with the registered office located in Eastbourne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LMG JEWELLERY LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03884829

LTD Company

Age

26 Years

Incorporated 26 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

LOSS MANAGEMENT GROUP LIMITED
From: 11 October 2000To: 18 September 2012
Contact
Address

Units 1-2 Technology Business Park Moy Avenue Eastbourne, BN22 8LD,

Previous Addresses

Technology Business Park Moy Avenue Eastbourne East Sussex BN22 8LD
From: 7 January 2011To: 15 September 2025
Bath & West Buildings Lower Bristol Road Bath Avon BA2 3EG
From: 26 November 1999To: 7 January 2011
Timeline

12 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Nov 99
Funding Round
Oct 09
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Oct 12
Director Left
Oct 12
Loan Cleared
Sept 17
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

WILLOUGHBY, Mark

Active
Moy Avenue, EastbourneBN22 8LD
Secretary
Appointed 27 Nov 2009

BASSETT, Colin Michael

Active
Moy Avenue, EastbourneBN22 8LD
Born February 1964
Director
Appointed 27 Nov 2009

LE FEVRE, Antoine Jean

Resigned
Laughing Snakes, Limpley StokeBA2 7GW
Secretary
Appointed 14 Jan 2000
Resigned 27 Nov 2009

WRIGHT, Rachael Anne

Resigned
13 Bartletts, DevizesSN10 5XL
Secretary
Appointed 17 Dec 1999
Resigned 14 Jan 2000

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 26 Nov 1999
Resigned 17 Dec 1999

ASKAROFF, Nikolai Fawley

Resigned
Moy Avenue, EastbourneBN22 8LD
Born March 1956
Director
Appointed 17 Jan 2011
Resigned 08 Oct 2012

BROMFIELD, Christopher John Bertram

Resigned
The Old Coaching House, ChippenhamSN15 2PQ
Born October 1950
Director
Appointed 17 Dec 1999
Resigned 14 Jan 2000

HAYWARD, Anthony Lee

Resigned
147 Whiteway Road, BathBA2 2RG
Born February 1968
Director
Appointed 18 Jul 2007
Resigned 02 Feb 2010

KOPALOFF, Stephen

Resigned
3 Selions Close, ChippenhamSN14 6YW
Born October 1963
Director
Appointed 18 Jul 2007
Resigned 02 Feb 2010

LE FEVRE, Antoine Jean

Resigned
Laughing Snakes, Limpley StokeBA2 7GW
Born February 1949
Director
Appointed 14 Jan 2000
Resigned 08 Oct 2012

RADCLIFFE, Julian Guy Yonge

Resigned
32 Brynmaer Road, LondonSW11 4EW
Born August 1948
Director
Appointed 14 Jan 2000
Resigned 02 Feb 2010

SYKES, Nigel Ashley

Resigned
Sidegate Lodge, KeighleyBD20 8EU
Born November 1961
Director
Appointed 01 Jan 2004
Resigned 15 Jun 2004

WESTROPP, Eric Mountefort

Resigned
Control Risks, LondonSE1 2QG
Born March 1939
Director
Appointed 18 Jul 2007
Resigned 27 Nov 2009

WOOD, Simon Richard Browne

Resigned
Brockfield Hall, YorkYO19 5XJ
Born December 1947
Director
Appointed 18 Jul 2007
Resigned 27 Nov 2009

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 26 Nov 1999
Resigned 17 Dec 1999

Persons with significant control

1

Mr Colin Michael Bassett

Active
Moy Avenue, EastbourneBN22 8LD
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Auditors Resignation Company
6 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Auditors Resignation Company
22 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 September 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Auditors Resignation Company
12 October 2009
AUDAUD
Capital Allotment Shares
6 October 2009
SH01Allotment of Shares
Resolution
6 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Legacy
29 May 2009
395Particulars of Mortgage or Charge
Legacy
20 May 2009
395Particulars of Mortgage or Charge
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Miscellaneous
11 September 2006
MISCMISC
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 August 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Resolution
15 July 2004
RESOLUTIONSResolutions
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
19 December 2003
AUDAUD
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
169169
Resolution
20 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 March 2003
AAAnnual Accounts
Legacy
17 January 2003
122122
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
26 February 2001
88(3)88(3)
Legacy
26 February 2001
88(2)R88(2)R
Legacy
23 February 2001
403aParticulars of Charge Subject to s859A
Legacy
19 December 2000
88(2)R88(2)R
Legacy
18 December 2000
363sAnnual Return (shuttle)
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Legacy
4 December 2000
123Notice of Increase in Nominal Capital
Resolution
23 October 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2000
225Change of Accounting Reference Date
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
395Particulars of Mortgage or Charge
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
287Change of Registered Office
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Incorporation Company
26 November 1999
NEWINCIncorporation