Background WavePink WaveYellow Wave

LMG PROPERTY LETS LIMITED (12610638)

LMG PROPERTY LETS LIMITED (12610638) is an active UK company. incorporated on 19 May 2020. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LMG PROPERTY LETS LIMITED has been registered for 5 years. Current directors include GUILHERME, Luiz Miguel, GUILHERME, Lynsey.

Company Number
12610638
Status
active
Type
ltd
Incorporated
19 May 2020
Age
5 years
Address
Armley Manor, Leeds, LS12 2HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GUILHERME, Luiz Miguel, GUILHERME, Lynsey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMG PROPERTY LETS LIMITED

LMG PROPERTY LETS LIMITED is an active company incorporated on 19 May 2020 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LMG PROPERTY LETS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12610638

LTD Company

Age

5 Years

Incorporated 19 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Armley Manor Mistress Lane Leeds, LS12 2HL,

Previous Addresses

165 Main Street Shadwell Leeds LS17 8JD England
From: 19 May 2020To: 23 February 2024
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Funding Round
Feb 21
Director Joined
Feb 22
Funding Round
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Capital Update
Oct 22
Director Joined
Nov 24
Director Left
Nov 24
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GUILHERME, Luiz Miguel

Active
Mistress Lane, LeedsLS12 2HL
Born March 1960
Director
Appointed 19 May 2020

GUILHERME, Lynsey

Active
Mistress Lane, LeedsLS12 2HL
Born February 1974
Director
Appointed 02 Feb 2022

GUILHERME, Jacob Luiz

Resigned
Mistress Lane, LeedsLS12 2HL
Born August 1997
Director
Appointed 18 Nov 2024
Resigned 22 Nov 2024

Persons with significant control

4

1 Active
3 Ceased
Main Street, LeedsLS17 8JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2022
Ceased 03 Oct 2022
Mistress Lane, LeedsLS12 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2022

Mr Luiz Miguel Guilherme

Ceased
Main Street, LeedsLS17 8JD
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 May 2020
Ceased 03 Oct 2022

Mrs Lynsey Guilherme

Ceased
Main Street, LeedsLS17 8JD
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2020
Ceased 03 Oct 2022
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 October 2022
SH19Statement of Capital
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
18 October 2022
MAMA
Resolution
18 October 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 October 2022
SH10Notice of Particulars of Variation
Legacy
18 October 2022
SH20SH20
Legacy
18 October 2022
CAP-SSCAP-SS
Resolution
18 October 2022
RESOLUTIONSResolutions
Resolution
12 October 2022
RESOLUTIONSResolutions
Memorandum Articles
12 October 2022
MAMA
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Resolution
7 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 January 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 January 2021
MAMA
Incorporation Company
19 May 2020
NEWINCIncorporation