Background WavePink WaveYellow Wave

LMGC MANAGEMENT LIMITED (06239157)

LMGC MANAGEMENT LIMITED (06239157) is an active UK company. incorporated on 8 May 2007. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. LMGC MANAGEMENT LIMITED has been registered for 18 years. Current directors include HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick.

Company Number
06239157
Status
active
Type
ltd
Incorporated
8 May 2007
Age
18 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMGC MANAGEMENT LIMITED

LMGC MANAGEMENT LIMITED is an active company incorporated on 8 May 2007 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LMGC MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06239157

LTD Company

Age

18 Years

Incorporated 8 May 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

1 Oakwood Road Doddington Road Lincoln Lincolnshire LN6 3LH
From: 8 May 2007To: 27 May 2020
Timeline

6 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Joined
Mar 24
Director Left
Apr 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 27 May 2020

HILLARY, Leslie Tyrone James

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1959
Director
Appointed 19 Apr 2024

NOBLE, Paul Frederick

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1981
Director
Appointed 19 Apr 2024

ELKINGTON, Simon James

Resigned
1 Oakwood Road, LincolnLN6 3LH
Secretary
Appointed 01 Jan 2009
Resigned 22 Jan 2018

MOODY, Lewis

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Secretary
Appointed 06 Mar 2018
Resigned 31 Jan 2024

MOODY, Lewis

Resigned
Woodlands Cottage, Kirby MuxloeLE9 2AT
Secretary
Appointed 08 May 2007
Resigned 03 Nov 2009

EDWARDS, Jonathan Martin

Resigned
Stafford Drive, ShrewsburySY1 3BF
Born December 1972
Director
Appointed 19 Jan 2024
Resigned 19 Apr 2024

LLOYD, Leon David

Resigned
39 Warren Lane, LeicesterLE3 3LW
Born September 1977
Director
Appointed 08 May 2007
Resigned 15 Apr 2024

Persons with significant control

1

Mr Leon David Lloyd

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1977

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 January 2025
CH04Change of Corporate Secretary Details
Resolution
24 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 May 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
30 October 2009
AA01Change of Accounting Reference Date
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
287Change of Registered Office
Legacy
16 October 2008
363aAnnual Return
Legacy
2 September 2008
287Change of Registered Office
Incorporation Company
8 May 2007
NEWINCIncorporation