Background WavePink WaveYellow Wave

LMA MANAGEMENT LIMITED (07063433)

LMA MANAGEMENT LIMITED (07063433) is an active UK company. incorporated on 2 November 2009. with registered office in Burton Upon Trent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LMA MANAGEMENT LIMITED has been registered for 16 years. Current directors include ALLSOP, Nick, BEVAN, Richard Harrison, FARTHING, Mark and 7 others.

Company Number
07063433
Status
active
Type
ltd
Incorporated
2 November 2009
Age
16 years
Address
National Football Centre Newborough Road, Burton Upon Trent, DE13 9PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLSOP, Nick, BEVAN, Richard Harrison, FARTHING, Mark, GENTLE, Rebecca, GORDON, Lindsay, HORTON, Phillip John, MCKELLAR, Susan, NELSON, Elaine Helen, SNAPE, Jeremy Nicholas, SOUTER, James Atholl
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMA MANAGEMENT LIMITED

LMA MANAGEMENT LIMITED is an active company incorporated on 2 November 2009 with the registered office located in Burton Upon Trent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LMA MANAGEMENT LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07063433

LTD Company

Age

16 Years

Incorporated 2 November 2009

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 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

National Football Centre Newborough Road Needwood Burton Upon Trent, DE13 9PD,

Previous Addresses

National Football Centre Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD United Kingdom
From: 6 September 2012To: 28 September 2012
the Camkin Suite 1 Pegasus House, Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW United Kingdom
From: 2 November 2009To: 6 September 2012
Timeline

25 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jul 11
Director Left
Jan 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Mar 16
Director Joined
Sept 16
Director Joined
Jun 17
Director Left
Aug 17
Director Left
Jun 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Mar 20
Director Joined
Nov 21
Director Left
Dec 22
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Aug 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

10 Active
8 Resigned

ALLSOP, Nick

Active
Newborough Road, Burton Upon TrentDE13 9PD
Born September 1991
Director
Appointed 01 Aug 2024

BEVAN, Richard Harrison

Active
Newborough Road, Burton Upon TrentDE13 9PD
Born June 1960
Director
Appointed 02 Nov 2009

FARTHING, Mark

Active
Newborough Road, Burton Upon TrentDE13 9PD
Born September 1990
Director
Appointed 22 Aug 2023

GENTLE, Rebecca

Active
Newborough Road, Burton Upon TrentDE13 9PD
Born July 1988
Director
Appointed 17 Aug 2023

GORDON, Lindsay

Active
Newborough Road, Burton Upon TrentDE13 9PD
Born September 1981
Director
Appointed 01 Jul 2015

HORTON, Phillip John

Active
Newborough Road, Burton Upon TrentDE13 9PD
Born August 1974
Director
Appointed 01 Oct 2023

MCKELLAR, Susan

Active
Newborough Road, Burton Upon TrentDE13 9PD
Born June 1967
Director
Appointed 17 Feb 2016

NELSON, Elaine Helen

Active
Newborough Road, Burton Upon TrentDE13 9PD
Born March 1966
Director
Appointed 01 Jul 2015

SNAPE, Jeremy Nicholas

Active
Newborough Road, Burton Upon TrentDE13 9PD
Born April 1973
Director
Appointed 16 Apr 2013

SOUTER, James Atholl

Active
Newborough Road, Burton Upon TrentDE13 9PD
Born February 1976
Director
Appointed 01 Aug 2019

ALLISON, Wayne, Dr

Resigned
Newborough Road, Burton Upon TrentDE13 9PD
Born October 1968
Director
Appointed 01 Aug 2019
Resigned 31 Dec 2022

BETSON, Alison Tracy

Resigned
Newborough Road, Burton Upon TrentDE13 9PD
Born September 1969
Director
Appointed 08 Jun 2017
Resigned 13 Sept 2023

DIXON, Olaf David Renals

Resigned
Newborough Road, Burton Upon TrentDE13 9PD
Born April 1948
Director
Appointed 02 Nov 2009
Resigned 30 Jun 2019

DUGMORE, Leslie Dorian, Dr

Resigned
Newborough Road, Burton Upon TrentDE13 9PD
Born July 1947
Director
Appointed 01 Apr 2016
Resigned 16 Sept 2019

MACKRELL, Graham Henry

Resigned
Newborough Road, Burton Upon TrentDE13 9PD
Born October 1949
Director
Appointed 16 Apr 2013
Resigned 01 Aug 2017

MURPHY, Elena

Resigned
Newborough Road, Burton Upon TrentDE13 9PD
Born September 1994
Director
Appointed 15 Nov 2021
Resigned 31 Jul 2023

SMITH, Alexander

Resigned
Newborough Road, Burton Upon TrentDE13 9PD
Born January 1981
Director
Appointed 01 Jul 2015
Resigned 31 Mar 2020

SOUTER, James Atholl

Resigned
Newborough Road, Burton Upon TrentDE13 9PD
Born February 1976
Director
Appointed 04 Jul 2011
Resigned 31 Jan 2013

Persons with significant control

1

League Managers Association

Active
Newborough Road, Burton-On-TrentDE13 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Unaudited Abridged
27 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
29 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
1 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2009
NEWINCIncorporation