Company NameLm Consultants Limited
DirectorLeslie William Macleod-Miller
Company StatusActive
Company Number09050186
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameMr Leslie William Macleod-Miller
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Quadrangle Cambridge Square
London
W2 2PJ

Location

Registered Address222 Quadrangle Cambridge Square
London
W2 2PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

100 at £1Leslies Macleod-miller
100.00%
Ordinary

Financials

Year2014
Net Worth£135,180
Cash£38,018
Current Liabilities£110,175

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 May

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

31 May 2023Micro company accounts made up to 30 May 2022 (5 pages)
23 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
28 February 2023Previous accounting period shortened from 29 May 2022 to 28 May 2022 (1 page)
25 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 30 May 2021 (5 pages)
27 May 2021Micro company accounts made up to 30 May 2020 (5 pages)
27 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 30 May 2019 (5 pages)
28 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
28 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 30 May 2018 (3 pages)
21 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
26 February 2018Micro company accounts made up to 30 May 2017 (2 pages)
26 June 2017Notification of Leslie William Macleod-Miller as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
26 June 2017Notification of Leslie William Macleod-Miller as a person with significant control on 6 April 2016 (2 pages)
16 May 2017Amended total exemption small company accounts made up to 30 May 2016 (6 pages)
16 May 2017Amended total exemption small company accounts made up to 30 May 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 June 2015Registered office address changed from 34 Napier Road Bromley BR2 9JA to 222 Quadrangle Cambridge Square London W2 2PJ on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 34 Napier Road Bromley BR2 9JA to 222 Quadrangle Cambridge Square London W2 2PJ on 11 June 2015 (1 page)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
12 September 2014Registered office address changed from C/O North London Property Services 3 Wells Terrace London N4 3JU United Kingdom to 222 Quadrangle Cambridge Square London W2 2PJ on 12 September 2014 (1 page)
12 September 2014Registered office address changed from C/O North London Property Services 3 Wells Terrace London N4 3JU United Kingdom to 222 Quadrangle Cambridge Square London W2 2PJ on 12 September 2014 (1 page)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)