Company NameLMG Systems Limited
DirectorsMichael Alan Hook and Ieuan Rowe
Company StatusActive
Company Number02155746
CategoryPrivate Limited Company
Incorporation Date10 August 1987(36 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Alan Hook
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(34 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Smb Llp 87-91 Newman Street
London
W1T 3EY
Director NameMr Ieuan Rowe
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(34 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Smb Llp 87-91 Newman Street
London
W1T 3EY
Director NameMr Alan Richard Charles Clarke
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 05 January 1998)
RoleEngineering Director
Correspondence Address99 Weir Gardens
Rayleigh
Essex
SS6 7TE
Director NameMr David Brian George
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(5 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 23 January 2008)
RoleTelecoms Consultant
Correspondence Address23 Mountnessing Road
Billericay
Essex
CM12 9EU
Director NameMrs Lesley Mary George
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 1996)
RoleHousewife
Correspondence Address23 Mountnessing Road
Billericay
Essex
CM12 9EV
Director NameNigel David Rowe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(5 years, 1 month after company formation)
Appointment Duration29 years, 6 months (resigned 01 April 2022)
RoleTelecoms Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Secretary NameMrs Lesley Mary George
NationalityBritish
StatusResigned
Appointed22 September 1992(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address23 Mountnessing Road
Billericay
Essex
CM12 9EV
Director NameJohn Henry Payne
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 August 1999)
RoleCompany Executive
Correspondence Address64 Hollybush Road
Kingston Upon Thames
Surrey
KT2 5SE
Secretary NameMr Nigel David Rowe
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Upper Park Road
Kingston Upon Thames
Surrey
KT2 5LB
Director NameRobert Nicholas Philipson Stow
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(11 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2006)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Court
Long Green
Gloucester
Gloucestershire
GL19 4QL
Wales
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2002(14 years, 7 months after company formation)
Appointment Duration19 years, 12 months (resigned 08 March 2022)
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN

Contact

Websitelmgiq.com
Email address[email protected]
Telephone01708 682500
Telephone regionRomford

Location

Registered AddressC/O Smb Llp
87-91 Newman Street
London
W1T 3EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

247.6k at £0.1Line Management Group LTD
51.49%
Ordinary A
220.6k at £0.1Line Management Group LTD
45.86%
Ordinary B
12.7k at £0.1Line Management Group LTD
2.65%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

6 July 1998Delivered on: 16 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 82 west india dock road london E14. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 September 1996Delivered on: 1 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109A fullers way, south chessington, surrey and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 December 1992Delivered on: 22 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 August 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
7 June 2023Satisfaction of charge 1 in full (1 page)
7 June 2023Satisfaction of charge 2 in full (1 page)
7 June 2023Satisfaction of charge 3 in full (1 page)
4 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
7 April 2022Appointment of Mr Ieuan Rowe as a director on 1 April 2022 (2 pages)
7 April 2022Termination of appointment of Nigel David Rowe as a director on 1 April 2022 (1 page)
7 April 2022Appointment of Mr Michael Alan Hook as a director on 1 April 2022 (2 pages)
4 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
23 March 2022Termination of appointment of Temple Secretarial Limited as a secretary on 8 March 2022 (1 page)
22 March 2022Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to C/O Smb Llp 87-91 Newman Street London W1T 3EY on 22 March 2022 (1 page)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
6 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
3 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
29 August 2018Change of details for Line Management Group Limited as a person with significant control on 22 August 2018 (5 pages)
21 August 2018Director's details changed for Mr Nigel David Rowe on 13 August 2018 (2 pages)
17 August 2018Secretary's details changed for Temple Secretarial Limited on 13 August 2018 (3 pages)
7 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 7 August 2018 (2 pages)
4 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
14 November 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 November 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 April 2017Director's details changed for Mr Nigel David Rowe on 29 April 2015 (2 pages)
6 April 2017Director's details changed for Mr Nigel David Rowe on 29 April 2015 (2 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 48,089.9
(4 pages)
7 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 48,089.9
(4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 48,089.9
(4 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 48,089.9
(4 pages)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 48,089.9
(4 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 48,089.9
(4 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
16 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
16 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 April 2010Director's details changed for Mr Nigel David Rowe on 21 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Nigel David Rowe on 21 April 2010 (2 pages)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
26 September 2008Return made up to 22/09/08; full list of members (4 pages)
26 September 2008Return made up to 22/09/08; full list of members (4 pages)
22 April 2008Appointment terminated director david george (1 page)
22 April 2008Appointment terminated director david george (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 October 2007Return made up to 22/09/07; full list of members (3 pages)
1 October 2007Return made up to 22/09/07; full list of members (3 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
22 September 2006Return made up to 22/09/06; full list of members (3 pages)
22 September 2006Return made up to 22/09/06; full list of members (3 pages)
3 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
22 September 2005Return made up to 22/09/05; full list of members (3 pages)
22 September 2005Return made up to 22/09/05; full list of members (3 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
30 September 2004Return made up to 22/09/04; full list of members (8 pages)
30 September 2004Return made up to 22/09/04; full list of members (8 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
1 October 2003Return made up to 22/09/03; full list of members (8 pages)
1 October 2003Return made up to 22/09/03; full list of members (8 pages)
26 March 2003Auditor's resignation (1 page)
26 March 2003Auditor's resignation (1 page)
30 October 2002Full accounts made up to 31 December 2001 (19 pages)
30 October 2002Full accounts made up to 31 December 2001 (19 pages)
27 September 2002Return made up to 22/09/02; full list of members (8 pages)
27 September 2002Return made up to 22/09/02; full list of members (8 pages)
4 July 2002Return made up to 22/09/01; full list of members (11 pages)
4 July 2002Return made up to 22/09/01; full list of members (11 pages)
25 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
25 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
25 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Registered office changed on 21/03/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002Registered office changed on 21/03/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
21 March 2002Secretary resigned (1 page)
25 February 2002£ ic 49297/48497 19/03/01 £ sr [email protected]=800 (1 page)
25 February 2002£ sr [email protected] 31/05/00 (1 page)
25 February 2002£ ic 48497/48344 05/03/01 £ sr [email protected]=153 (1 page)
25 February 2002£ sr [email protected] 31/05/00 (1 page)
25 February 2002£ ic 49297/48497 19/03/01 £ sr [email protected]=800 (1 page)
25 February 2002£ ic 50000/49297 31/05/01 £ sr [email protected]=703 (1 page)
25 February 2002£ ic 48497/48344 05/03/01 £ sr [email protected]=153 (1 page)
25 February 2002£ ic 50000/49297 31/05/01 £ sr [email protected]=703 (1 page)
1 November 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
15 June 2001Company name changed line management group LIMITED\certificate issued on 15/06/01 (3 pages)
15 June 2001Company name changed line management group LIMITED\certificate issued on 15/06/01 (3 pages)
24 November 2000Return made up to 22/09/00; full list of members (11 pages)
24 November 2000Return made up to 22/09/00; full list of members (11 pages)
16 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
16 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
2 November 2000Full group accounts made up to 31 December 1999 (20 pages)
2 November 2000Full group accounts made up to 31 December 1999 (20 pages)
1 February 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
1 February 2000£ sr [email protected] 11/08/99 (1 page)
1 February 2000£ sr [email protected] 11/08/99 (1 page)
1 February 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
23 November 1999New director appointed (3 pages)
23 November 1999New director appointed (3 pages)
26 October 1999Return made up to 22/09/99; no change of members (4 pages)
26 October 1999Return made up to 22/09/99; no change of members (4 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (3 pages)
9 August 1999Full group accounts made up to 31 December 1998 (21 pages)
9 August 1999Full group accounts made up to 31 December 1998 (21 pages)
4 November 1998Full group accounts made up to 31 December 1997 (20 pages)
4 November 1998Full group accounts made up to 31 December 1997 (20 pages)
20 October 1998Return made up to 22/09/98; full list of members (6 pages)
20 October 1998Return made up to 22/09/98; full list of members (6 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
3 November 1997Full group accounts made up to 31 December 1996 (20 pages)
3 November 1997Full group accounts made up to 31 December 1996 (20 pages)
26 October 1997Return made up to 22/09/97; full list of members (6 pages)
26 October 1997Return made up to 22/09/97; full list of members (6 pages)
20 May 1997Ad 11/03/97--------- £ si [email protected]=100 £ ic 48468/48568 (2 pages)
20 May 1997Ad 11/03/97--------- £ si [email protected]=100 £ ic 48468/48568 (2 pages)
20 May 1997Ad 14/03/97--------- £ si [email protected]=53 £ ic 48568/48621 (2 pages)
20 May 1997Ad 14/03/97--------- £ si [email protected]=53 £ ic 48568/48621 (2 pages)
10 April 1997£ sr [email protected] 30/08/96 (1 page)
10 April 1997£ sr [email protected] 30/08/96 (1 page)
14 March 1997Return made up to 22/09/96; full list of members; amend (8 pages)
14 March 1997Return made up to 22/09/96; full list of members; amend (8 pages)
28 October 1996Full group accounts made up to 31 December 1995 (25 pages)
28 October 1996Full group accounts made up to 31 December 1995 (25 pages)
23 October 1996Secretary resigned;director resigned (1 page)
23 October 1996Return made up to 22/09/96; full list of members (8 pages)
23 October 1996New secretary appointed (2 pages)
23 October 1996Return made up to 22/09/96; full list of members (8 pages)
23 October 1996Secretary resigned;director resigned (1 page)
23 October 1996New secretary appointed (2 pages)
1 October 1996Particulars of mortgage/charge (4 pages)
1 October 1996Particulars of mortgage/charge (4 pages)
23 June 1996Ad 31/12/95--------- £ si [email protected] (4 pages)
23 June 1996Ad 31/12/95--------- £ si [email protected] (4 pages)
23 June 1996Statement of affairs (13 pages)
23 June 1996Statement of affairs (13 pages)
5 June 1996Ad 31/12/95--------- £ si [email protected]=46990 £ ic 3010/50000 (4 pages)
5 June 1996Ad 31/12/95--------- £ si [email protected]=46990 £ ic 3010/50000 (4 pages)
2 March 1996Registered office changed on 02/03/96 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page)
2 March 1996Registered office changed on 02/03/96 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page)
24 January 1996Company name changed line management communications s ervices LIMITED\certificate issued on 25/01/96 (3 pages)
24 January 1996Company name changed line management communications s ervices LIMITED\certificate issued on 25/01/96 (3 pages)
8 January 1996Particulars of contract relating to shares (4 pages)
8 January 1996Ad 18/12/95--------- £ si [email protected]=2910 £ ic 100/3010 (2 pages)
8 January 1996Particulars of contract relating to shares (4 pages)
8 January 1996Ad 18/12/95--------- £ si [email protected]=2910 £ ic 100/3010 (2 pages)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
5 January 1996Conve 31/12/95 (1 page)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
5 January 1996£ nc 1000/100000 18/12/95 (1 page)
5 January 1996New director appointed (2 pages)
5 January 1996Conve 18/12/95 (1 page)
5 January 1996£ nc 1000/100000 18/12/95 (1 page)
5 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Conve 18/12/95 (1 page)
5 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 January 1996Conve 31/12/95 (1 page)
6 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)