Background WavePink WaveYellow Wave

L.M. FUNERALS (HOLDINGS) LIMITED (04869383)

L.M. FUNERALS (HOLDINGS) LIMITED (04869383) is an active UK company. incorporated on 18 August 2003. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. L.M. FUNERALS (HOLDINGS) LIMITED has been registered for 22 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
04869383
Status
active
Type
ltd
Incorporated
18 August 2003
Age
22 years
Address
80 Mount Street, Nottingham, NG1 6HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.M. FUNERALS (HOLDINGS) LIMITED

L.M. FUNERALS (HOLDINGS) LIMITED is an active company incorporated on 18 August 2003 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. L.M. FUNERALS (HOLDINGS) LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04869383

LTD Company

Age

22 Years

Incorporated 18 August 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

LAUREL MANAGEMENT HOLDINGS LIMITED
From: 16 January 2004To: 6 May 2010
PINCO 1989 LIMITED
From: 18 August 2003To: 16 January 2004
Contact
Address

80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

16 st James Street Wolverhampton WV1 3LS
From: 18 August 2003To: 14 July 2015
Timeline

29 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Oct 09
Director Left
Aug 10
Director Joined
Jan 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Sept 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Dec 13
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Loan Secured
May 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Dec 16
Loan Secured
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 25 Nov 2016

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 13 Mar 2018

KERSHAW, Samuel Patrick Donald

Active
Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 27 Sept 2016

COXON, Paul Daryl

Resigned
16 St James StreetWV1 3LS
Secretary
Appointed 29 Jan 2013
Resigned 15 Mar 2015

HEATHCOTE, Steven Trevor

Resigned
Conifers 65 Croftdown Road, BirminghamB17 8RE
Secretary
Appointed 24 Sept 2003
Resigned 01 Jan 2006

MARSHALL, Robert James

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 13 Jul 2015
Resigned 25 Nov 2016

MOSS, Paul Michael

Resigned
10 Oak Tree Lane, BirminghamB47 5RH
Secretary
Appointed 01 Jan 2006
Resigned 17 Sept 2012

TRENTER, Russell Patrick

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 15 Mar 2015
Resigned 13 Jul 2015

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 24 Sept 2003
Resigned 24 Sept 2003

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 18 Aug 2003
Resigned 24 Sept 2003

BABINGTON, Paul

Resigned
25 Main Street, EggintonDE65 6HL
Born September 1949
Director
Appointed 23 Sept 2003
Resigned 31 May 2005

BEAUMONT, Simon James

Resigned
56 Barn Piece, SouthamptonSO53 4HR
Born March 1971
Director
Appointed 09 Jul 2007
Resigned 21 Dec 2012

BROOKS, Peter John Sutton

Resigned
1st Floor 28 Kempe Road, LondonNW6 6SJ
Born July 1957
Director
Appointed 24 Sept 2003
Resigned 22 Dec 2008

COXON, Paul Daryl

Resigned
16 St James StreetWV1 3LS
Born May 1965
Director
Appointed 29 Jan 2013
Resigned 15 Mar 2015

GREENFIELD, Phillip Lee Richard

Resigned
Mount Street, NottinghamNG1 6HH
Born February 1953
Director
Appointed 13 Jul 2015
Resigned 13 Mar 2018

HODSON, Graham Philip

Resigned
The Laurels 14 Knowle Road, StaffordST17 0DN
Born May 1950
Director
Appointed 24 Sept 2004
Resigned 31 Dec 2007

JOHNSTON, Ian

Resigned
Sandington Drive, SandiwayCW8 2ZD
Born January 1963
Director
Appointed 19 May 2008
Resigned 05 Mar 2010

KEMP, Deborah Jane

Resigned
Mount Street, NottinghamNG1 6HH
Born February 1961
Director
Appointed 01 Nov 2010
Resigned 13 Jul 2015

KOTTLER, James Richard

Resigned
87 Lion Road, TwickenhamTW1 4HT
Born January 1972
Director
Appointed 24 Sept 2003
Resigned 13 Dec 2005

LAMBERT, Stephen David

Resigned
South Avenue, NorwichNR7 0EZ
Born October 1951
Director
Appointed 23 Sept 2009
Resigned 04 Apr 2012

MAKEPEACE, John

Resigned
11 Rosewood Close, WorksopS81 7RD
Born August 1955
Director
Appointed 23 Jun 2005
Resigned 31 Dec 2006

MARSHALL, Robert James

Resigned
Mount Street, NottinghamNG1 6HH
Born July 1965
Director
Appointed 13 Jul 2015
Resigned 07 Dec 2016

MOSS, Paul Michael

Resigned
10 Oak Tree Lane, BirminghamB47 5RH
Born August 1957
Director
Appointed 14 Dec 2005
Resigned 17 Sept 2012

TRENTER, Ronald Charles

Resigned
Chemin De Curtinaux, 1095 Lutry
Born June 1944
Director
Appointed 24 Sept 2003
Resigned 21 Jul 2009

TRENTER, Russell Patrick

Resigned
Mount Street, NottinghamNG1 6HH
Born December 1973
Director
Appointed 20 Dec 2013
Resigned 13 Jul 2015

WHIGHAM, John Cowie

Resigned
Mount Street, NottinghamNG1 6HH
Born September 1956
Director
Appointed 13 Jul 2015
Resigned 01 Sept 2016

WHITTLE, Kevin Richardson

Resigned
4 Watford Road, St AlbansAL1 2AJ
Born September 1964
Director
Appointed 14 Dec 2005
Resigned 04 Apr 2012

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 18 Aug 2003
Resigned 23 Sept 2003

Persons with significant control

1

Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2016
AAAnnual Accounts
Legacy
28 June 2016
PARENT_ACCPARENT_ACC
Legacy
28 June 2016
GUARANTEE2GUARANTEE2
Legacy
28 June 2016
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 July 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Appoint Person Secretary Company With Name
28 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Termination Secretary Company With Name
28 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Group
15 May 2012
AAAnnual Accounts
Legacy
2 May 2012
MG02MG02
Legacy
2 May 2012
MG02MG02
Legacy
2 May 2012
MG02MG02
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Resolution
19 April 2012
RESOLUTIONSResolutions
Legacy
18 April 2012
MG02MG02
Legacy
17 April 2012
MG01MG01
Legacy
16 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Group
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Certificate Change Of Name Company
6 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
8 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
9 September 2009
363aAnnual Return
Legacy
22 July 2009
288bResignation of Director or Secretary
Resolution
10 February 2009
RESOLUTIONSResolutions
Legacy
5 January 2009
288bResignation of Director or Secretary
Resolution
20 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288cChange of Particulars
Legacy
21 August 2008
363aAnnual Return
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 November 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 December 2006
AAAnnual Accounts
Legacy
12 December 2006
128(4)128(4)
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Group
27 July 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
28 September 2005
128(4)128(4)
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 April 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 January 2004
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
19 December 2003
SASA
Legacy
19 December 2003
88(2)R88(2)R
Legacy
14 December 2003
123Notice of Increase in Nominal Capital
Resolution
14 December 2003
RESOLUTIONSResolutions
Legacy
20 November 2003
88(2)R88(2)R
Legacy
20 November 2003
287Change of Registered Office
Legacy
11 November 2003
122122
Legacy
11 November 2003
225Change of Accounting Reference Date
Legacy
5 November 2003
288aAppointment of Director or Secretary
Resolution
8 October 2003
RESOLUTIONSResolutions
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Resolution
8 October 2003
RESOLUTIONSResolutions
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Incorporation Company
18 August 2003
NEWINCIncorporation