About

Registered Number: 02686778
Date of Incorporation: 12/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Sale Point, 126-150 Washway Road, Sale, M33 6RJ,

 

Based in Sale, Lm Trustees Ltd was registered on 12 February 1992, it's status at Companies House is "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Richard 31 January 2012 - 1
HINCHLIFFE, John David George 06 August 2015 - 1
HOWARTH, Mark 30 January 2015 - 1
JEFFERIES, David Martin 02 January 2018 - 1
ANDREWS, David Jonathan 01 May 2011 06 August 2015 1
ASHWORTH, Ian, Sol 12 February 1992 24 June 2003 1
BELLAMY, Philip Allen 05 September 2005 14 February 2017 1
BOND, Kieran John 02 January 2018 10 April 2020 1
BOND, Kieran John 06 August 2015 14 February 2017 1
BRIERLEY, Alastair Howard Russell 06 August 2015 24 October 2016 1
CUSWORTH, Andrew Mark Glyndwr 31 July 2012 18 September 2020 1
DAVIES, Colin 30 January 2015 10 April 2020 1
HALL, Elizabeth Helen 31 July 2012 30 January 2015 1
HEAPY, Simon James 06 August 2015 27 April 2016 1
JEFFERIES, David Martin 06 August 2015 14 February 2017 1
MATTHEWS, Paul Nigel 28 June 2003 05 September 2005 1
SANDS, John Derek 30 June 1992 31 July 2009 1
SEYMOUR, Bernard Francis 31 July 2012 27 May 2016 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 September 2020
TM01 - Termination of appointment of director 22 September 2020
TM01 - Termination of appointment of director 23 April 2020
TM01 - Termination of appointment of director 23 April 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 23 October 2019
TM01 - Termination of appointment of director 04 April 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 20 March 2018
AP01 - Appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 27 February 2017
TM01 - Termination of appointment of director 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
AA - Annual Accounts 22 February 2017
TM01 - Termination of appointment of director 25 October 2016
AD01 - Change of registered office address 25 October 2016
AP01 - Appointment of director 25 October 2016
AA01 - Change of accounting reference date 16 June 2016
AD01 - Change of registered office address 16 June 2016
AP01 - Appointment of director 09 June 2016
TM02 - Termination of appointment of secretary 09 June 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
TM01 - Termination of appointment of director 16 May 2016
DISS40 - Notice of striking-off action discontinued 06 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 30 March 2016
AA - Annual Accounts 30 March 2016
CH01 - Change of particulars for director 30 March 2016
TM01 - Termination of appointment of director 22 January 2016
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AR01 - Annual Return 27 April 2015
AP01 - Appointment of director 04 February 2015
AA - Annual Accounts 30 January 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AD01 - Change of registered office address 11 November 2014
CERTNM - Change of name certificate 04 November 2014
CONNOT - N/A 04 November 2014
RESOLUTIONS - N/A 21 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 14 January 2013
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 05 September 2012
AP01 - Appointment of director 03 September 2012
AP01 - Appointment of director 30 August 2012
AP01 - Appointment of director 30 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 11 January 2012
CERTNM - Change of name certificate 04 January 2012
CONNOT - N/A 04 January 2012
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 25 February 2011
AR01 - Annual Return 23 April 2010
TM01 - Termination of appointment of director 23 November 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 14 February 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
AA - Annual Accounts 22 September 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 12 December 2005
CERTNM - Change of name certificate 18 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 19 February 2004
225 - Change of Accounting Reference Date 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
363s - Annual Return 19 February 2003
AA - Annual Accounts 24 January 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 12 March 2001
363s - Annual Return 15 February 2001
RESOLUTIONS - N/A 16 May 2000
MEM/ARTS - N/A 16 May 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 29 February 2000
363s - Annual Return 18 February 1999
AA - Annual Accounts 20 October 1998
AA - Annual Accounts 06 March 1998
363s - Annual Return 13 February 1998
363s - Annual Return 21 February 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 20 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 August 1994
363s - Annual Return 24 February 1994
RESOLUTIONS - N/A 07 January 1994
AA - Annual Accounts 07 January 1994
RESOLUTIONS - N/A 25 February 1993
RESOLUTIONS - N/A 25 February 1993
RESOLUTIONS - N/A 25 February 1993
363s - Annual Return 25 February 1993
288 - N/A 15 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1992
288 - N/A 19 February 1992
287 - Change in situation or address of Registered Office 19 February 1992
NEWINC - New incorporation documents 12 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.