Background WavePink WaveYellow Wave

LM PROPERTY HOLDINGS LIMITED (05187942)

LM PROPERTY HOLDINGS LIMITED (05187942) is an active UK company. incorporated on 23 July 2004. with registered office in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LM PROPERTY HOLDINGS LIMITED has been registered for 21 years. Current directors include KING, Caroline Jane, MAUNDER, Andrew John Lloyd, MAUNDER, Charles Norton Lloyd and 3 others.

Company Number
05187942
Status
active
Type
ltd
Incorporated
23 July 2004
Age
21 years
Address
Stafford House, Taunton, TA1 2PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KING, Caroline Jane, MAUNDER, Andrew John Lloyd, MAUNDER, Charles Norton Lloyd, MAUNDER, James Spencer, MAUNDER, Peter Lloyd, MAUNDER, Richard Lloyd
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LM PROPERTY HOLDINGS LIMITED

LM PROPERTY HOLDINGS LIMITED is an active company incorporated on 23 July 2004 with the registered office located in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LM PROPERTY HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05187942

LTD Company

Age

21 Years

Incorporated 23 July 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

LLOYD MAUNDER HOLDINGS LIMITED
From: 23 July 2004To: 28 January 2008
Contact
Address

Stafford House Blackbrook Park Avenue Taunton, TA1 2PX,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jul 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

MAUNDER, Peter Lloyd

Active
Blackbrook Park Ave, TauntonTA1 2PX
Secretary
Appointed 23 Jul 2004

KING, Caroline Jane

Active
Blackbrook Park Ave, TauntonTA1 2PX
Born May 1961
Director
Appointed 08 Jun 2009

MAUNDER, Andrew John Lloyd

Active
Blackbrook Park Ave, TauntonTA1 2PX
Born April 1966
Director
Appointed 15 Oct 2004

MAUNDER, Charles Norton Lloyd

Active
Blackbrook Park Ave, TauntonTA1 2PX
Born May 1970
Director
Appointed 08 Jun 2009

MAUNDER, James Spencer

Active
Blackbrook Park Ave, TauntonTA1 2PX
Born December 1971
Director
Appointed 08 Jun 2009

MAUNDER, Peter Lloyd

Active
Blackbrook Park Ave, TauntonTA1 2PX
Born May 1965
Director
Appointed 23 Jul 2004

MAUNDER, Richard Lloyd

Active
Blackbrook Park Ave, TauntonTA1 2PX
Born June 1965
Director
Appointed 15 Oct 2004

FREEDMAN, Cyril Winston

Resigned
Golden Mead, ChislehurstBR7 6AD
Born August 1945
Director
Appointed 15 Oct 2004
Resigned 18 Apr 2009

MAUNDER, Roger Lloyd

Resigned
Higher Coombe Barn, TivertonEX16 7QQ
Born July 1944
Director
Appointed 23 Jul 2004
Resigned 31 Mar 2006
Fundings
Financials
Latest Activities

Filing History

94

Change Person Secretary Company With Change Date
7 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Accounts With Accounts Type Small
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
288cChange of Particulars
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Group
19 June 2008
AAAnnual Accounts
Legacy
18 March 2008
287Change of Registered Office
Certificate Change Of Name Company
28 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 May 2007
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 April 2006
AAAnnual Accounts
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
395Particulars of Mortgage or Charge
Statement Of Affairs
15 November 2004
SASA
Legacy
15 November 2004
88(2)R88(2)R
Resolution
15 November 2004
RESOLUTIONSResolutions
Legacy
15 November 2004
225Change of Accounting Reference Date
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Incorporation Company
23 July 2004
NEWINCIncorporation