Lm Technologies Limited

General information

Name:

Lm Technologies Ltd

Office Address:

Sierra Quebec Bravo 2nd Floor 77 Marsh Wall, Canary Wharf E14 9SH London

Number: 05303785

Incorporation date: 2004-12-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • business@lm-technologies.com
  • sales@lm-technologies.com

Websites

lm-technologies.com
www.lm-technologies.com

Description

Data updated on:

This company known as Lm Technologies was created on Fri, 3rd Dec 2004 as a Private Limited Company. The company's head office can be gotten hold of in London on Sierra Quebec Bravo 2nd Floor, 77 Marsh Wall, Canary Wharf. When you have to contact this company by mail, its post code is E14 9SH. The company registration number for Lm Technologies Limited is 05303785. The company's principal business activity number is 26400: Manufacture of consumer electronics. 2022-12-31 is the last time when the accounts were reported.

Having four recruitment advertisements since 2015/09/11, the enterprise has been a quite active employer on the job market. On 2017/11/16, it started employing job candidates for a Accounts Processing & Customer Services position in Borehamwood, and on 2015/09/11, for the vacant position of a Accounts Assistant (Purchase/Sales Ledger) in North West London. They need workers on such posts as: Senior Embedded Software Engineer or Job Title: Purchase Ledger Accountant .

The trademark number of Lm Technologies is UK00003159998. It was applied for in April, 2016 and its registration process was finalised by trademark office in September, 2016. The corporation has the right to use their trademark till April, 2026.

Penelope S. is the firm's individual managing director, that was assigned this position 5 years ago. The business had been overseen by David P. up until one year ago. In addition another director, including Warren M. quit in 2019.

Trade marks

Trademark UK00003159998
Trademark image:-
Status:Registered
Filing date:2016-04-18
Date of entry in register:2016-09-23
Renewal date:2026-04-18
Owner name:LM Technologies Limited
Owner address:Unit 19 , Spectrum House , 32-34 Gordon House Road, London, United Kingdom, NW5 1LP

Financial data based on annual reports

Company staff

Penelope S.

Role: Director

Appointed: 10 September 2019

Latest update: 24 February 2024

People with significant control

Penelope S. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Penelope S.
Notified on 1 April 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Mercia Investments Limited
Address: Forward House 17 High Street, Henley-In-Arden, B95 5AA, France
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09108131
Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts 3 March 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 3 March 2014
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 May 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Jobs and Vacancies at Lm Technologies Ltd

Accounts Processing & Customer Services in Borehamwood, posted on Thursday 16th November 2017
Region / City Borehamwood
Salary From £24000.00 to £29000.00 per year
Job type permanent
Expiration date Thursday 28th December 2017
 
Job Title: Purchase Ledger Accountant in London, posted on Wednesday 1st June 2016
Region / City London
Salary £28000.00 per year
Job type permanent
Expiration date Thursday 14th July 2016
 
Senior Embedded Software Engineer in London, posted on Tuesday 12th April 2016
Region / City London, London
Industry Uncategorised manufacturing services
Job type full time
Career level experienced (non-managerial)
Education level an undergraduate degree
 
Accounts Assistant (Purchase/Sales Ledger) in North West London, posted on Friday 11th September 2015
Region / City North West London
Salary From £22000.00 to £24000.00 per year
Job type permanent
Expiration date Saturday 24th October 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 30th, May 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Unit 19 Spectrum House 32-34 Gordon House Road

Post code:

NW5 1LP

City / Town:

London

HQ address,
2013

Address:

Unit 19 Spectrum House 32-34 Gordon House Road

Post code:

NW5 1LP

City / Town:

London

HQ address,
2014

Address:

Unit 19 Spectrum House 32-34 Gordon House Road

Post code:

NW5 1LP

City / Town:

London

HQ address,
2015

Address:

Unit 19 Spectrum House 32-34 Gordon House Road

Post code:

NW5 1LP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 26400 : Manufacture of consumer electronics
  • 26309 : Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
  • 26120 : Manufacture of loaded electronic boards
19
Company Age

Closest Companies - by postcode