Company NameL M Communications Limited
DirectorLarissa Miriam Prince
Company StatusActive
Company Number07433659
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Larissa Miriam Prince
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45/46 Albemarle Street
London
W1S 4JL
Director NameMs Larissa Miriam Mingay
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lawrence Mansions
London
SW3 5HU
Director NameMr David Mingay
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address45/46 Albemarle Street
London
W1S 4JL

Contact

Websitelm-communications.com
Email address[email protected]
Telephone020 74919945
Telephone regionLondon

Location

Registered Address45/46 Albemarle Street
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Larissa Miriam Mingay
100.00%
Ordinary

Financials

Year2014
Net Worth£3,022
Cash£16,804
Current Liabilities£249,520

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

19 December 2012Delivered on: 22 December 2012
Persons entitled: Corob Mayfair Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £58,000 which the landlord is obliged to pay into the account and any other sums paid into that account and any interest credited to that account. The account is defined to mean a separately deposit account until the said sum of £58,000 is paid into such account, the account is defined to mean an interest bearing client account.
Outstanding

Filing History

25 August 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
22 September 2022Director's details changed for Ms Larissa Miriam Prince on 21 September 2022 (2 pages)
25 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
5 February 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
1 June 2020Director's details changed for Ms Larissa Miriam Mingay on 1 June 2020 (2 pages)
18 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
3 September 2019Termination of appointment of David Mingay as a director on 2 September 2019 (1 page)
28 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (6 pages)
14 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
6 February 2018Resolutions
  • RES13 ‐ Sub division 23/11/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 January 2018Memorandum and Articles of Association (28 pages)
6 December 2017Change of share class name or designation (2 pages)
6 December 2017Change of share class name or designation (2 pages)
6 December 2017Sub-division of shares on 23 November 2017 (6 pages)
6 December 2017Sub-division of shares on 23 November 2017 (6 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
28 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
18 March 2013Registered office address changed from 10 New Bond Street London W1S 3SP on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 10 New Bond Street London W1S 3SP on 18 March 2013 (1 page)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
15 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
15 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
23 December 2011Termination of appointment of Larissa Mingay as a director (1 page)
23 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
23 December 2011Termination of appointment of Larissa Mingay as a director (1 page)
23 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
4 February 2011Appointment of Ms Lara Miriam Mingay as a director (2 pages)
4 February 2011Appointment of Mr David Mingay as a director (2 pages)
4 February 2011Appointment of Mr David Mingay as a director (2 pages)
4 February 2011Appointment of Ms Lara Miriam Mingay as a director (2 pages)
14 January 2011Registered office address changed from 10 New Bond Street London W1S 3SP United Kingdom on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 10 New Bond Street London W1S 3SP United Kingdom on 14 January 2011 (1 page)
9 November 2010Incorporation (43 pages)
9 November 2010Incorporation (43 pages)