Background WavePink WaveYellow Wave

LMR SERVICES LIMITED (05920151)

LMR SERVICES LIMITED (05920151) is an active UK company. incorporated on 31 August 2006. with registered office in Hemswell Cliff, Gainsborough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. LMR SERVICES LIMITED has been registered for 19 years. Current directors include BENTON, Matthew Kenneth, HALL, David, HAMMOND, Edward and 8 others.

Company Number
05920151
Status
active
Type
ltd
Incorporated
31 August 2006
Age
19 years
Address
Gibson House Gibson Road, Hemswell Cliff, Gainsborough, DN21 5TL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
BENTON, Matthew Kenneth, HALL, David, HAMMOND, Edward, HAWTHORN, Thomas, JOYCE, Philip Adrian, KNIGHT, Robert James Anstice, MASSINGBERD MUNDY, Hugh Roger Burrell, NUGUS, Julian Richard, SCORROR, William John, SNEATH, Richard Norman, YATES, Malcolm
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMR SERVICES LIMITED

LMR SERVICES LIMITED is an active company incorporated on 31 August 2006 with the registered office located in Hemswell Cliff, Gainsborough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. LMR SERVICES LIMITED was registered 19 years ago.(SIC: 01610)

Status

active

Active since 19 years ago

Company No

05920151

LTD Company

Age

19 Years

Incorporated 31 August 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 February 2024 - 31 July 2025(19 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Gibson House Gibson Road Caenby Corner Estate Hemswell Cliff, Gainsborough, DN21 5TL,

Previous Addresses

Farm Office Louth Park Farms Louth Park Louth Lincolnshire LN11 7HL
From: 31 August 2006To: 2 April 2014
Timeline

24 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Sept 13
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Dec 15
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 23
Director Left
May 24
Director Joined
Oct 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

12 Active
19 Resigned

YATES, Malcolm

Active
Upton, NewarkNG23 5SY
Secretary
Appointed 21 Jun 2017

BENTON, Matthew Kenneth

Active
Church Lane, LouthLN11 7RY
Born January 1977
Director
Appointed 31 Aug 2018

HALL, David

Active
52 Northfield Drive, WorksopS81 8QG
Born April 1967
Director
Appointed 01 Jun 2007

HAMMOND, Edward

Active
Morton, NottinghamshireNG25 0UR
Born May 1983
Director
Appointed 04 Jul 2019

HAWTHORN, Thomas

Active
Flawborough Farms, NottinghamNG13 9PA
Born May 1984
Director
Appointed 26 Feb 2009

JOYCE, Philip Adrian

Active
Farm, SkegnessPE24 5NR
Born March 1969
Director
Appointed 30 Jun 2011

KNIGHT, Robert James Anstice

Active
Medlam Lane, CarringtonPE22 7LU
Born July 1973
Director
Appointed 31 Oct 2019

MASSINGBERD MUNDY, Hugh Roger Burrell

Active
Ashby Puerorum, HorncastleLN9 6QU
Born May 1967
Director
Appointed 21 Jun 2017

NUGUS, Julian Richard

Active
Ferry Road, Barrow HavenDN19 7EY
Born May 1959
Director
Appointed 22 Jul 2024

SCORROR, William John

Active
23a Back Lane, GranthamNG33 5HU
Born October 1961
Director
Appointed 31 Aug 2006

SNEATH, Richard Norman

Active
Pinchbeck, SpaldingPE11 3SN
Born December 1956
Director
Appointed 01 Jun 2007

YATES, Malcolm

Active
Chapel Farm, NewarkNG23 5SY
Born January 1970
Director
Appointed 31 Aug 2006

PEARSON, Barbara Mary

Resigned
Hasthorpe House, AlfordLN13 9NT
Secretary
Appointed 31 Aug 2006
Resigned 31 May 2007

SELLARS, Marion

Resigned
8 Cumberland Terrace, BrookenbyLN8 6EL
Secretary
Appointed 01 Jun 2007
Resigned 02 Jul 2014

WHITEHEAD, Adrian

Resigned
Haverholme Park, EwerbyNG34 9PF
Secretary
Appointed 02 Jul 2014
Resigned 21 Jun 2017

ARCHER, Christopher

Resigned
Tattershall Way, LouthLN11 0YZ
Born December 1966
Director
Appointed 04 Jul 2019
Resigned 08 May 2024

ATKINSON, Iain

Resigned
Cranwell Street, LincolnLN5 BH
Born May 1984
Director
Appointed 24 Jun 2015
Resigned 04 Dec 2015

BOUND, Clive Leonard Thomas

Resigned
University Of Lincoln, Lincoln
Born November 1952
Director
Appointed 31 Aug 2006
Resigned 01 Oct 2008

BROADBERRY, Dean

Resigned
Haverholme Park, SleafordNG34 9PF
Born May 1971
Director
Appointed 31 Aug 2018
Resigned 29 Oct 2019

CRANE, Glenn Maurice

Resigned
Farm Marsh Road, SkegnessPE24 5HY
Born July 1966
Director
Appointed 01 Oct 2008
Resigned 30 Apr 2012

FAULDING, Jonothan Mark

Resigned
Barrow Grange Wold Road, Barrow Upon HumberDN19 7DY
Born February 1964
Director
Appointed 01 Oct 2008
Resigned 30 Jan 2009

FISHER, Richard Godfrey

Resigned
Little Gunnerby, GrimsbyDN37 0SP
Born November 1958
Director
Appointed 31 Aug 2006
Resigned 16 Apr 2009

MASSINGBARD-MUNDY, Hugh Roger Burrell

Resigned
Gaplate Farm, HorncastleLN9 6QU
Born May 1967
Director
Appointed 31 Aug 2006
Resigned 01 Oct 2008

MEREDITH, William

Resigned
Empson Terrace, Grayburn Road, BeverleyHU17 8JS
Born February 1958
Director
Appointed 26 Feb 2009
Resigned 25 Apr 2013

OLDERSHAW, Robert Henry

Resigned
St Lamberts Hall Farm Hall, SpaldingPE12 6RH
Born March 1952
Director
Appointed 31 Aug 2006
Resigned 01 Feb 2007

PRITCHARD, Andrew

Resigned
Farm, Woodhall SpaLN10 5EE
Born November 1960
Director
Appointed 20 Oct 2009
Resigned 02 Jul 2014

SARDESON, Mark Alistair

Resigned
Farm, SleafordNG34 9PT
Born August 1965
Director
Appointed 30 Jun 2011
Resigned 22 May 2023

SPALDING-SIRACUSA, Wendy Christina

Resigned
Ellisons Quay, LincolnLN1 2GG
Born August 1964
Director
Appointed 03 Jun 2010
Resigned 30 May 2012

TWIDACE, Andrew Matthew

Resigned
Merestead Eakring Road, NewarkNG22 8NZ
Born April 1963
Director
Appointed 31 Aug 2006
Resigned 31 May 2007

WHITE, Paul

Resigned
Brown & Co, BriggDN20 8ES
Born August 1963
Director
Appointed 31 Aug 2006
Resigned 30 Jun 2011

WHITEHEAD, Adrian

Resigned
Haverholme Park, EwerbyNG34 9PF
Born July 1962
Director
Appointed 16 Apr 2009
Resigned 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
5 August 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
31 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
2 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Legacy
18 October 2007
225Change of Accounting Reference Date
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Incorporation Company
31 August 2006
NEWINCIncorporation