Background WavePink WaveYellow Wave

LMQ PROPERTIES LIMITED (04249044)

LMQ PROPERTIES LIMITED (04249044) is an active UK company. incorporated on 10 July 2001. with registered office in Bexley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LMQ PROPERTIES LIMITED has been registered for 24 years. Current directors include EDWARDS, Carey Charles, STOKER, Lydia Mary.

Company Number
04249044
Status
active
Type
ltd
Incorporated
10 July 2001
Age
24 years
Address
C/Of Kishens, Bexley, DA5 3AP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EDWARDS, Carey Charles, STOKER, Lydia Mary
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMQ PROPERTIES LIMITED

LMQ PROPERTIES LIMITED is an active company incorporated on 10 July 2001 with the registered office located in Bexley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LMQ PROPERTIES LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04249044

LTD Company

Age

24 Years

Incorporated 10 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
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: 19 July 2022To: 13 April 2023
Moorgate House,7B Station Road West Oxted Surrey RH8 9EE
From: 10 July 2001To: 19 July 2022
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Loan Secured
Apr 13
Loan Secured
Jun 13
Loan Cleared
Jul 13
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Jan 19
New Owner
Apr 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Feb 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STOKER, Lydia Mary

Active
Harts Lane, GodstoneRH9 8LZ
Secretary
Appointed 01 Jul 2008

EDWARDS, Carey Charles

Active
Upfield, HorleyRH6 7JZ
Born January 1955
Director
Appointed 10 Jul 2001

STOKER, Lydia Mary

Active
Harts Lane, GodstoneRH9 8LZ
Born April 1953
Director
Appointed 10 Jul 2001

FRITH, Robert Michael

Resigned
1 Grange Close, RedhillRH1 4LW
Secretary
Appointed 01 Jul 2007
Resigned 01 Jul 2008

O'GORMAN, John

Resigned
26 Colburn Avenue, CaterhamCR3 6HU
Secretary
Appointed 10 Jul 2001
Resigned 01 Jul 2007

Persons with significant control

2

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

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
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 April 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
18 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Mortgage Satisfy Charge Full
18 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Legacy
20 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2010
AAAnnual Accounts
Legacy
3 November 2009
MG01MG01
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
288cChange of Particulars
Legacy
3 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 June 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
7 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 June 2007
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
20 July 2006
288cChange of Particulars
Legacy
20 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
21 March 2006
287Change of Registered Office
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2003
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
2 July 2002
395Particulars of Mortgage or Charge
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Incorporation Company
10 July 2001
NEWINCIncorporation