Background WavePink WaveYellow Wave

LMC SERVICES YORKSHIRE CIC (13084683)

LMC SERVICES YORKSHIRE CIC (13084683) is an active UK company. incorporated on 16 December 2020. with registered office in Harrogate. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LMC SERVICES YORKSHIRE CIC has been registered for 5 years. Current directors include FIELDING, Stacey, HANN, Danielle Claire, Dr, MCGREGOR, Brian, Dr.

Company Number
13084683
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 2020
Age
5 years
Address
87-89 Leeds Road, Harrogate, HG2 8BE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FIELDING, Stacey, HANN, Danielle Claire, Dr, MCGREGOR, Brian, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMC SERVICES YORKSHIRE CIC

LMC SERVICES YORKSHIRE CIC is an active company incorporated on 16 December 2020 with the registered office located in Harrogate. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LMC SERVICES YORKSHIRE CIC was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13084683

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 16 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

87-89 Leeds Road Harrogate, HG2 8BE,

Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Aug 21
Director Left
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
May 24
Director Left
Jun 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FIELDING, Stacey

Active
Leeds Road, HarrogateHG2 8BE
Born April 1985
Director
Appointed 16 Dec 2020

HANN, Danielle Claire, Dr

Active
Leeds Road, HarrogateHG2 8BE
Born March 1977
Director
Appointed 05 Dec 2022

MCGREGOR, Brian, Dr

Active
Leeds Road, HarrogateHG2 8BE
Born April 1964
Director
Appointed 09 Aug 2021

FOULSTON, Angela

Resigned
Leeds Road, HarrogateHG2 8BE
Born September 1964
Director
Appointed 16 Dec 2020
Resigned 18 Jun 2024

MOEDERLE-LUMB, Douglas Andrew, Dr

Resigned
Leeds Road, HarrogateHG2 8BE
Born June 1956
Director
Appointed 16 Dec 2020
Resigned 30 Nov 2022

RADLEY, Antony John

Resigned
Leeds Road, HarrogateHG2 8BE
Born June 1966
Director
Appointed 05 Dec 2022
Resigned 15 Mar 2024

SMITH, Belinda Tessa

Resigned
Leeds Road, HarrogateHG2 8BE
Born July 1958
Director
Appointed 16 Dec 2020
Resigned 01 Jul 2022

Persons with significant control

4

0 Active
4 Ceased

Dr Douglas Andrew Moederle-Lumb

Ceased
Leeds Road, HarrogateHG2 8BE
Born June 1956

Nature of Control

Right to appoint and remove directors
Notified 16 Dec 2020
Ceased 16 Dec 2020

Mrs Belinda Tessa Smith

Ceased
Leeds Road, HarrogateHG2 8BE
Born July 1958

Nature of Control

Right to appoint and remove directors
Notified 16 Dec 2020
Ceased 16 Dec 2020

Mrs Stacey Fielding

Ceased
Leeds Road, HarrogateHG2 8BE
Born April 1985

Nature of Control

Right to appoint and remove directors
Notified 16 Dec 2020
Ceased 16 Dec 2020

Mrs Angela Foulston

Ceased
Leeds Road, HarrogateHG2 8BE
Born September 1964

Nature of Control

Right to appoint and remove directors
Notified 16 Dec 2020
Ceased 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 January 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
18 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Community Interest Company
16 December 2020
CICINCCICINC