Background WavePink WaveYellow Wave

L M MANUFACTURING LIMITED (09114043)

L M MANUFACTURING LIMITED (09114043) is an active UK company. incorporated on 3 July 2014. with registered office in Northampton. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. L M MANUFACTURING LIMITED has been registered for 11 years. Current directors include NAIK, Amrut, Dr, PATEL, Kamlesh.

Company Number
09114043
Status
active
Type
ltd
Incorporated
3 July 2014
Age
11 years
Address
Sandretto Building Cavalry Hill Industrial Park, Northampton, NN7 4PP
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
NAIK, Amrut, Dr, PATEL, Kamlesh
SIC Codes
63990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L M MANUFACTURING LIMITED

L M MANUFACTURING LIMITED is an active company incorporated on 3 July 2014 with the registered office located in Northampton. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. L M MANUFACTURING LIMITED was registered 11 years ago.(SIC: 63990, 82990)

Status

active

Active since 11 years ago

Company No

09114043

LTD Company

Age

11 Years

Incorporated 3 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

LIQMEDS LIMITED
From: 27 August 2016To: 14 September 2016
MEDSOLUTIONS (EUROPE) LIMITED
From: 9 July 2015To: 27 August 2016
EIMAN PHARMA LIMITED
From: 3 July 2014To: 9 July 2015
Contact
Address

Sandretto Building Cavalry Hill Industrial Park Weedon Northampton, NN7 4PP,

Previous Addresses

65 Delamere Road Hayes Middlesex UB4 0NN England
From: 21 March 2016To: 2 April 2019
4th Floor Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW England
From: 21 August 2015To: 21 March 2016
79 College Road Harrow Middlesex HA1 1BD
From: 3 July 2014To: 21 August 2015
Timeline

25 key events • 2014 - 2023

Funding Officers Ownership
Director Left
Jul 14
Company Founded
Jul 14
Funding Round
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jan 15
Director Joined
May 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
May 18
Director Left
Feb 20
Owner Exit
Aug 23
New Owner
Oct 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
2
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

NAIK, Amrut, Dr

Active
Cavalry Hill Industrial Park, NorthamptonNN7 4PP
Born September 1975
Director
Appointed 06 Nov 2023

PATEL, Kamlesh

Active
Cavalry Hill Industrial Park, NorthamptonNN7 4PP
Born November 1958
Director
Appointed 06 Nov 2023

KHAN, Mohammad Arsalaan

Resigned
Buckland Rise, PinnerHA5 3QS
Secretary
Appointed 03 Jul 2014
Resigned 06 Nov 2023

KHAN, Romana

Resigned
4th Floor, EdgwareHA8 5AW
Secretary
Appointed 02 Aug 2017
Resigned 06 Nov 2023

AHLUWALIA, Jagjeet Kaur

Resigned
Burnt Oak Broadway, EdgwareHA8 5AW
Born November 1962
Director
Appointed 03 Oct 2016
Resigned 06 Nov 2023

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 03 Jul 2014
Resigned 03 Jul 2014

JANI, Jaykumar Pradyuman

Resigned
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born October 1979
Director
Appointed 12 May 2016
Resigned 12 May 2016

JANI, Jaykumar Pradyuman

Resigned
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born October 1979
Director
Appointed 03 Jul 2014
Resigned 06 Nov 2023

JANI, Mansi Jaykumar

Resigned
2a Bedford Road, HarrowHA1 4LZ
Born August 1981
Director
Appointed 03 Jul 2014
Resigned 06 Nov 2023

KHAN, Mohammad Arsalaan

Resigned
Buckland Rise, PinnerHA5 3QS
Born January 1967
Director
Appointed 03 Jul 2014
Resigned 06 Nov 2023

MANDAL, Jayanta Kumar

Resigned
4th Floor, EdgwareHA8 5AW
Born April 1965
Director
Appointed 28 Mar 2018
Resigned 12 Feb 2020

SHARMA, Anil Kumar

Resigned
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born July 1952
Director
Appointed 03 Oct 2016
Resigned 06 Nov 2023

SHARMA, Sneh

Resigned
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born January 1956
Director
Appointed 03 Oct 2016
Resigned 06 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Temple Back, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2023

Mr Anil Kumar Sharma

Ceased
Cavalry Hill Industrial Park, NorthamptonNN7 4PP
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2016
Ceased 06 Nov 2023

Mr Anil Kumar Sharma

Ceased
Burnt Oak Broadway, EdgwareHA8 5AW
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Oct 2016
Ceased 10 May 2023
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
24 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
19 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Resolution
14 September 2016
RESOLUTIONSResolutions
Resolution
27 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
27 August 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Certificate Change Of Name Company
9 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Secretary Company With Change Date
7 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Change Person Secretary Company With Change Date
6 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Incorporation Company
3 July 2014
NEWINCIncorporation