Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LM REALISATIONS LIMITED
Company Information for

LM REALISATIONS LIMITED

BWC BUSINESS SOLUTIONS LLP, 8 PARK PLACE, LEEDS, LS1 2RU,
Company Registration Number
02642562
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lm Realisations Ltd
LM REALISATIONS LIMITED was founded on 1991-09-03 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Lm Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LM REALISATIONS LIMITED
 
Legal Registered Office
BWC BUSINESS SOLUTIONS LLP
8 PARK PLACE
LEEDS
LS1 2RU
Other companies in S63
 
Previous Names
LIGHTMAIN COMPANY LIMITED09/10/2015
Filing Information
Company Number 02642562
Company ID Number 02642562
Date formed 1991-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2013
Account next due 30/06/2015
Latest return 23/08/2013
Return next due 20/09/2014
Type of accounts SMALL
Last Datalog update: 2021-11-05 18:27:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LM REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04Final Gazette dissolved via compulsory strike-off
2021-10-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-09-04
  • Extraordinary resolution to wind up on 2015-09-04
2019-07-18REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2018-01-10GAZ2Final Gazette dissolved via compulsory strike-off
2017-10-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-03
2016-09-254.68 Liquidators' statement of receipts and payments to 2016-09-03
2015-11-061.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-09-18
2015-10-09RES15CHANGE OF NAME 05/10/2015
2015-10-09CERTNMCompany name changed lightmain company LIMITED\certificate issued on 09/10/15
2015-10-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2015-09-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3
2015-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/15 FROM Hibbard Works Station Road Wath on Dearne Rotherham South Yorkshire S63 7DG
2015-09-14600Appointment of a voluntary liquidator
2015-09-144.20Volunatary liquidation statement of affairs with form 4.19
2015-09-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-09-04
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARSONS
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW REEDER
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BORRINGTON
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN EDITH HOPE
2014-10-201.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-09-18
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANKINSON
2014-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-11-29AP01DIRECTOR APPOINTED MR CHRISTOPHER HANKINSON
2013-11-29AP01DIRECTOR APPOINTED MR MATHEW JAMES REEDER
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS CUSSONS
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LAFFERTY
2013-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-09-251.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-09AR0123/08/13 FULL LIST
2012-08-24AR0123/08/12 FULL LIST
2012-08-23AP01DIRECTOR APPOINTED MR IAN DOMINIC PARSONS
2012-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-09-20AR0123/08/11 FULL LIST
2011-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-09-16AR0123/08/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EDITH HOPE / 26/03/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARTIN LAFFERTY / 26/03/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS LOUGHLIN CUSSONS / 26/03/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BORRINGTON / 26/03/2010
2010-06-07AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-09AP01DIRECTOR APPOINTED SUSAN HOPE
2010-04-09AP01DIRECTOR APPOINTED MR CHRIS LOUGHLIN CUSSONS
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KNIGHT
2010-04-09TM02APPOINTMENT TERMINATED, SECRETARY JANE BERESFORDE
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY BERESFORDE
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-07363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-06-10AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-18363sRETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS
2008-06-23288aDIRECTOR APPOINTED PHILIP KNIGHT
2008-05-19AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-11363sRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
2006-09-05363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-29363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-01363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: "HAYFIELDS' 32 PINFIELD CLOSE GREAT HOUGHTON BARNSLEY S72 0BG
2003-09-16363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-08-28395PARTICULARS OF MORTGAGE/CHARGE
2003-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-17363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-14363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-01363sRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-28363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-21395PARTICULARS OF MORTGAGE/CHARGE
1998-09-18363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-06363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-02363sRETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.


Licences & Regulatory approval
We could not find any licences issued to LM REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-03-20
Appointment of Liquidators2015-09-08
Resolutions for Winding-up2015-09-08
Meetings of Creditors2015-08-27
Fines / Sanctions
No fines or sanctions have been issued against LM REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-03 Outstanding BRITISH SMALLER COMPANIES VCT PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2003-08-27 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1999-05-21 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LM REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of LM REALISATIONS LIMITED registering or being granted any patents
Domain Names

LM REALISATIONS LIMITED owns 1 domain names.

lightmain.co.uk  

Trademarks
We have not found any records of LM REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LM REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-8 GBP £1,200 PLAYGROUND EQUIPMENT
Telford and Wrekin Council 2015-5 GBP £650
Warrington Borough Council 2015-4 GBP £73,499 Environmental Works
Telford and Wrekin Council 2015-2 GBP £-335,092
Doncaster Council 2015-2 GBP £5,204 CAPITAL PROGRAMME GF
Borough of Poole 2015-1 GBP £680 Grounds Maintenance
The Borough of Calderdale 2014-12 GBP £800 Construction & Conversion
Harrogate Borough Council 2014-11 GBP £890
Hull City Council 2014-10 GBP £4,400 CAPITAL
Sheffield City Council 2014-9 GBP £1,200
Doncaster Council 2014-6 GBP £1,742 PLAY EQUIPMENT TEAM
Colchester Borough Council 2014-4 GBP £26,653
Sheffield City Council 2014-4 GBP £2,000
Telford and Wrekin Council 2014-3 GBP £335,092
Doncaster Council 2014-3 GBP £2,723 CAPITAL PROGRAMME GF
Sheffield City Council 2014-1 GBP £8,940
Birmingham City Council 2013-12 GBP £36,731
Doncaster Council 2013-11 GBP £89,756 CAPITAL PROGRAMME GF
The Borough of Calderdale 2013-10 GBP £43,073 Construction & Conversion
Thurrock Council 2013-10 GBP £2,000
Doncaster Council 2013-9 GBP £7,566
The Borough of Calderdale 2013-8 GBP £49,473 Construction & Conversion
Doncaster Council 2013-7 GBP £960
Leeds City Council 2013-6 GBP £19,390 Other Hired And Contracted Services
Wakefield Council 2013-4 GBP £10,600
Telford and Wrekin Council 2013-3 GBP £49,500
Warrington Borough Council 2013-2 GBP £5,915 Contract Works
Doncaster Council 2013-2 GBP £97,632
Leeds City Council 2012-11 GBP £11,980 Operational Materials
London Borough of Waltham Forest 2012-10 GBP £600 CONTRACTORS
Leeds City Council 2012-10 GBP £960
Leeds City Council 2012-9 GBP £2,070
Borough Council of King's Lynn & West Norfolk 2012-8 GBP £75,392 Construction
Leeds City Council 2012-8 GBP £9,185
Borough of Poole 2012-7 GBP £6,850
Salford City Council 2012-6 GBP £5,833 Equipment Purchase
Leeds City Council 2012-4 GBP £6,215
Rotherham Metropolitan Borough Council 2012-4 GBP £38,803
Leeds City Council 2012-3 GBP £12,000
Rotherham Metropolitan Borough Council 2012-3 GBP £23,828
Walsall Council 2012-3 GBP £8,450
Hull City Council 2012-3 GBP £25,235 Capital
Leeds City Council 2012-1 GBP £5,100
Doncaster Council 2011-12 GBP £100,000
Rotherham Metropolitan Borough Council 2011-12 GBP £1,970
Leeds City Council 2011-11 GBP £3,120 Operational Materials
Doncaster Council 2011-11 GBP £6,000
Rotherham Metropolitan Borough Council 2011-11 GBP £1,770
Leeds City Council 2011-10 GBP £3,120 Operational Materials
Rotherham Metropolitan Borough Council 2011-10 GBP £1,800
Rotherham Metropolitan Borough Council 2011-7 GBP £972
Borough of Poole 2011-6 GBP £6,900
Rotherham Metropolitan Borough Council 2011-6 GBP £1,078
Leeds City Council 2011-6 GBP £10,098 Operational Furniture And Equipment
Warwick District Council 2011-4 GBP £830
Rotherham Metropolitan Borough Council 2011-4 GBP £616
Rotherham Metropolitan Borough Council 2011-3 GBP £616
Leeds City Council 2011-2 GBP £3,030 Construction
Rotherham Metropolitan Borough Council 2011-2 GBP £10,016
Wyre Forest District Council 2011-2 GBP £2,520
Rotherham Metropolitan Borough Council 2011-1 GBP £2,551
Leeds City Council 2010-12 GBP £5,000 Operational Materials
Warwick District Council 2010-12 GBP £8,840 Youth Shelter
Devon County Council 2010-11 GBP £49,999
Hartlepool Borough Council 2010-10 GBP £9,200 Purchase - General Office Equipment
Shropshire Council 2010-6 GBP £8,000 Contingency/Other Capital-Capital - Plant, Equipt & Furn
0-0 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LM REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLIGHTMAIN COMPANY LIMITEDEvent Date2015-09-04
Paul Andrew Whitwam and Gary Edgar Blackburn of BWC , 8 Park Place, Leeds LS1 2RU :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLIGHTMAIN COMPANY LIMITEDEvent Date2015-09-04
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 4 September 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Paul Andrew Whitwam and Gary Edgar Blackburn be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on the appointment of Paul Andrew Whitwam and Gary Edgar Blackburn as Joint Liquidators was confirmed. Paul Andrew Whitwam (IP number 8346 ) and Gary Edgar Blackburn (IP number 6234 ) both of BWC , 8 Park Place, Leeds LS1 2RU were appointed Joint Liquidators of the Company on 4 September 2015. Further information about this case is available from the offices of BWC on 0113 243 3434 or at bwc@bwc-solutions.com. Mathew Reeder , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyL M REALISATIONS LIMITEDEvent Date2015-09-04
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 27 April 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at BWC Business Solutions LLP, 8 Park Place, Leeds LS1 2RU and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Paul Andrew Whitwam and Gary Edgar Blackburn (IP numbers 8346 and 6234 ) of BWC , 8 Park Place, Leeds LS1 2RU . Date of Appointment: 4 September 2015 . Further information about this case is available from the offices of BWC on 0113 243 3434 or at sue.bell@bwc-solutions.com. Paul Andrew Whitwam and Gary Edgar Blackburn , Joint Liquidators
 
Initiating party Event TypeMeetings of Creditors
Defending partyLIGHTMAIN COMPANY LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at BWC Business Solutions LLP, 8 Park Place, Leeds LS1 2RU on 4 September 2015 at 10.30 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at 8 Park Place, Leeds LS1 2RU between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from the offices of BWC on 0113 243 3434 or at bwc@bwc-solutions.com. Mathew Reeder , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LM REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LM REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.