Background WavePink WaveYellow Wave

LMR RESOURCING LIMITED (11760241)

LMR RESOURCING LIMITED (11760241) is an active UK company. incorporated on 10 January 2019. with registered office in Llantwit Major. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. LMR RESOURCING LIMITED has been registered for 7 years. Current directors include CLEREY, Freddie Ross Christian.

Company Number
11760241
Status
active
Type
ltd
Incorporated
10 January 2019
Age
7 years
Address
31 Grange Gardens, Llantwit Major, CF61 2XB
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
CLEREY, Freddie Ross Christian
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMR RESOURCING LIMITED

LMR RESOURCING LIMITED is an active company incorporated on 10 January 2019 with the registered office located in Llantwit Major. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. LMR RESOURCING LIMITED was registered 7 years ago.(SIC: 78300)

Status

active

Active since 7 years ago

Company No

11760241

LTD Company

Age

7 Years

Incorporated 10 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

INSITE RESOURCING LIMITED
From: 10 January 2019To: 24 March 2022
Contact
Address

31 Grange Gardens Llantwit Major, CF61 2XB,

Previous Addresses

1 Cleddau Bridge Business Park Pembroke Dock SA72 6UP Wales
From: 23 April 2019To: 24 March 2022
Bridge Innovation Centre Pembrokeshire Science and Technology Park Pembroke Dock SA72 6UN United Kingdom
From: 10 January 2019To: 23 April 2019
Timeline

18 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Apr 19
Director Left
Apr 19
New Owner
Jan 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Oct 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Jan 22
Loan Secured
Dec 23
Funding Round
Dec 23
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CLEREY, Freddie Ross Christian

Active
Grange Gardens, Llantwit MajorCF61 2XB
Born May 1979
Director
Appointed 01 Feb 2019

GRARD, Frederic

Resigned
Rue Beffroy, Neuilly-Sur-Seine
Born May 1973
Director
Appointed 02 Mar 2021
Resigned 13 Dec 2021

GUILLOTEAU, Alban

Resigned
Rue Beffroy, Neuilly-Sur-Seine
Born February 1972
Director
Appointed 02 Mar 2021
Resigned 13 Dec 2021

JOHNSTON, Thomas James

Resigned
Cleddau Bridge Business Park, Pembroke DockSA72 6UP
Born March 1976
Director
Appointed 11 Oct 2021
Resigned 13 Dec 2021

O'MALLEY, Jason Thomas

Resigned
Cleddau Bridge Business Park, Pembroke DockSA72 6UP
Born May 1976
Director
Appointed 01 Feb 2019
Resigned 13 Dec 2021

WHEELER, Christopher Bernard

Resigned
Cleddau Bridge Business Park, Pembroke DockSA72 6UP
Born April 1958
Director
Appointed 10 Jan 2019
Resigned 02 Mar 2021

WORKMAN, Michelle Louise

Resigned
Cleddau Bridge Business Park, Pembroke DockSA72 6UP
Born June 1981
Director
Appointed 01 Feb 2019
Resigned 12 Apr 2019

Persons with significant control

3

2 Active
1 Ceased
Grange Gardens, Llantwit MajorCF61 2XB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Dec 2021
Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2019
Ceased 09 Dec 2021

Mr Freddie Ross Christian Clerey

Active
Grange Gardens, Llantwit MajorCF61 2XB
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
24 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Incorporation Company
10 January 2019
NEWINCIncorporation