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

LM UK AVIATION LIMITED

CAUSEWAY HOUSE, 1 DANE STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3BT,
Company Registration Number
04270501
Private Limited Company
Active

Company Overview

About Lm Uk Aviation Ltd
LM UK AVIATION LIMITED was founded on 2001-08-15 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". Lm Uk Aviation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LM UK AVIATION LIMITED
 
Legal Registered Office
CAUSEWAY HOUSE
1 DANE STREET
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 3BT
Other companies in CM23
 
Previous Names
STANSTED INTOPLANE COMPANY LIMITED03/03/2023
Filing Information
Company Number 04270501
Company ID Number 04270501
Date formed 2001-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB782649682  
Last Datalog update: 2023-10-08 04:51:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LM UK AVIATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB SANDCROFT MANAGEMENT SERVICES LIMITED   STORTFORD 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.

Company Officers of LM UK AVIATION LIMITED

Current Directors
Officer Role Date Appointed
RASHED ALHAJRI
Director 2017-01-01
HARMEET SINGH CHAWLA
Director 2018-04-23
TOBY BENJAMIN DAVIES
Director 2017-10-01
ALAN MURRAY EASTON
Director 2014-01-01
RUPERT LELAND AGNAR HONE
Director 2018-03-09
JOHN KERR MARTIN
Director 2011-04-07
NEIL RICHARD WATKINS
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARY HENDERSON
Director 2013-01-24 2016-12-31
PRICE BAILEY LLP
Company Secretary 2011-11-22 2016-10-31
ANTHONY WILLIAM JAMES MILLS
Director 2012-06-01 2014-12-01
JOHN PETER BUXTON
Director 2010-04-01 2014-08-19
RICHARD ALED JONES
Director 2012-08-01 2014-01-01
FRANCIS CHRISTOPHER HOGAN
Director 2001-08-15 2013-08-31
MICHAEL JAMES NASH
Director 2012-04-01 2012-08-01
AMIR SAADEDDIN IBRAHIM
Director 2009-04-23 2012-06-01
RICHARD ALED JONES
Director 2009-06-01 2012-04-01
LEE IAN YOUNG
Company Secretary 2008-08-11 2011-11-22
RICHARD ALAN CROWE
Director 2001-10-30 2011-07-31
PAUL GERARD FEASEY
Director 2006-03-01 2010-12-22
DAVID MARK EVERETT
Director 2007-11-01 2010-09-01
CHRISTOPHER DAVID ASTON
Director 2007-07-01 2009-12-01
DAVID MARK HAUFF
Director 2007-03-01 2009-06-01
PAUL JERZY DUBENSKI
Director 2001-10-30 2009-04-23
IAN COURTENAY HARRISON
Director 2007-03-01 2008-10-29
RUSSELL GERARD POYNTER
Company Secretary 2002-05-22 2008-08-11
ANTHONY CONWAY
Director 2002-06-30 2007-11-01
TIMOTHY COLLINS
Director 2001-10-30 2007-07-01
ANDREW STEVEN CHUBB
Director 2005-07-01 2007-03-01
STANISLAS MITTELMAN
Director 2006-02-07 2007-03-01
ROBERT WILLIAM FINCH
Director 2004-07-26 2006-04-07
SIMON JEREMY FAGE
Director 2001-10-30 2004-07-26
JONATHAN GUY HAMMOND
Director 2001-10-30 2003-02-28
PETER FRANK JORDAN
Director 2001-10-31 2002-07-01
ROY ALAN ROBERTSON
Company Secretary 2001-08-15 2002-05-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-08-15 2001-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOBY BENJAMIN DAVIES VITOL AVIATION UK LTD Director 2017-12-04 CURRENT 2004-03-08 Active
TOBY BENJAMIN DAVIES HEATHROW HYDRANT OPERATING COMPANY LIMITED Director 2011-11-09 CURRENT 1993-06-21 Active
TOBY BENJAMIN DAVIES HEATHROW AIRPORT FUEL COMPANY LIMITED Director 2011-11-09 CURRENT 1996-04-23 Active
ALAN MURRAY EASTON STANSTED FUELLING COMPANY LIMITED Director 2014-01-06 CURRENT 1990-10-01 Liquidation
ALAN MURRAY EASTON H & G CONTRACTING SERVICES LIMITED Director 2014-01-01 CURRENT 1998-03-11 Dissolved 2017-08-10
ALAN MURRAY EASTON AVIATION FUEL SERVICES LIMITED Director 2014-01-01 CURRENT 1964-01-31 Active
ALAN MURRAY EASTON HEATHROW HYDRANT OPERATING COMPANY LIMITED Director 2014-01-01 CURRENT 1993-06-21 Active
ALAN MURRAY EASTON HEATHROW AIRPORT FUEL COMPANY LIMITED Director 2014-01-01 CURRENT 1996-04-23 Active
ALAN MURRAY EASTON GATWICK AIRPORT STORAGE AND HYDRANT COMPANY LIMITED Director 2014-01-01 CURRENT 1994-01-06 Active
JOHN KERR MARTIN VITOL FINANCE (UK) LTD Director 2013-09-04 CURRENT 2013-05-14 Active - Proposal to Strike off
JOHN KERR MARTIN CARBON RESOURCE MANAGEMENT LIMITED Director 2010-12-31 CURRENT 2006-02-15 Dissolved 2015-04-07
JOHN KERR MARTIN CALSON SERVICES (UK) LIMITED Director 2010-06-30 CURRENT 1990-07-19 Dissolved 2014-05-06
JOHN KERR MARTIN VITOL LONDON LIMITED Director 2002-01-01 CURRENT 1969-07-08 Active - Proposal to Strike off
JOHN KERR MARTIN VITOL SERVICES LIMITED Director 1999-10-26 CURRENT 1999-10-26 Active
NEIL RICHARD WATKINS STANSTED FUELLING COMPANY LIMITED Director 2013-08-13 CURRENT 1990-10-01 Liquidation
NEIL RICHARD WATKINS H & G CONTRACTING SERVICES LIMITED Director 2013-08-01 CURRENT 1998-03-11 Dissolved 2017-08-10

More director information

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
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-30CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-04-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-15Memorandum articles filed
2023-03-22Memorandum articles filed
2023-03-22Memorandum articles filed
2023-03-03Company name changed stansted intoplane company LIMITED\certificate issued on 03/03/23
2022-11-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-04-06RP04AR01Second filing of the annual return made up to 2014-08-15
2022-02-28AP01DIRECTOR APPOINTED MRS JACQUELINE ELIZABETH LEWIS
2022-02-25AP01DIRECTOR APPOINTED MR FRANCESCO CAMILOTTI
2021-12-30APPOINTMENT TERMINATED, DIRECTOR MICHAEL JASON CHRISTOPOULOS
2021-12-30APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN HAYWARD
2021-12-30APPOINTMENT TERMINATED, DIRECTOR TOBY BENJAMIN DAVIES
2021-12-30APPOINTMENT TERMINATED, DIRECTOR PATRICK HOWLEY
2021-12-30APPOINTMENT TERMINATED, DIRECTOR SARMAD ZAIN
2021-12-30DIRECTOR APPOINTED MR FRANCESCO TAMAI
2021-12-30DIRECTOR APPOINTED MR ALBERTO REMONDINI
2021-12-30AP01DIRECTOR APPOINTED MR FRANCESCO TAMAI
2021-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN HAYWARD
2021-12-21RP04CS01
2021-12-20DIRECTOR APPOINTED MR PATRICK HOWLEY
2021-12-20AP01DIRECTOR APPOINTED MR PATRICK HOWLEY
2021-12-17APPOINTMENT TERMINATED, DIRECTOR CALUM JAMES STACEY
2021-12-17FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CALUM JAMES STACEY
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-10-01CH01Director's details changed for Mr Michael Jason Christopoulos on 2021-10-01
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-15AP01DIRECTOR APPOINTED MR TOBY BENJAMIN DAVIES
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT LELAND AGNAR HONE
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RASHED ALHAJRI
2020-07-22AP01DIRECTOR APPOINTED MR MICHAEL JASON CHRISTOPOULOS
2019-11-06CH01Director's details changed for Mr Mark Stephen Hayward on 2019-09-16
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR TOBY BENJAMIN DAVIES
2019-03-21CH01Director's details changed for Mr Rashed Alhajri on 2019-03-11
2019-03-13AP01DIRECTOR APPOINTED MR MARK STEPHEN HAYWARD
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARD WATKINS
2019-01-18AP01DIRECTOR APPOINTED MR CALUM JAMES STACEY
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MURRAY EASTON
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KERR MARTIN
2018-09-04AP01DIRECTOR APPOINTED RUPERT LELAND AGNAR HONE
2018-08-24AP01DIRECTOR APPOINTED MR TOBY BENJAMIN DAVIES
2018-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-29AP01DIRECTOR APPOINTED MR HARMEET SINGH CHAWLA
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ANDREW SHEARER
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY HENDERSON
2017-04-06AP01DIRECTOR APPOINTED MR RASHED ALHAJRI
2016-11-25AP01DIRECTOR APPOINTED MR IAIN ANDREW SHEARER
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES FRANCIS TAYLOR
2016-11-21TM02Termination of appointment of Price Bailey Llp on 2016-10-31
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NASH
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 5000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-18AR0115/08/15 FULL LIST
2015-05-19AP01DIRECTOR APPOINTED MR ANDREW CHARLES FRANCIS TAYLOR
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLS
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-23AR0115/08/14 FULL LIST
2014-10-22AP01DIRECTOR APPOINTED MR ALAN MURRAY EASTON
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUXTON
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-04AR0115/08/13 FULL LIST
2013-10-02AP01DIRECTOR APPOINTED MR NEIL RICHARD WATKINS
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS HOGAN
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19AP01DIRECTOR APPOINTED MS MARY HENDERSON
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STOREY
2012-12-12AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM JAMES MILLS
2012-11-21AR0115/08/12 FULL LIST
2012-11-05AP01DIRECTOR APPOINTED MR RICHARD ALED JONES
2012-11-02TM01TERMINATE DIR APPOINTMENT
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR AMIR IBRAHIM
2012-10-09TM02APPOINTMENT TERMINATED, SECRETARY LEE YOUNG
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 40 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1TQ
2012-10-09AP04CORPORATE SECRETARY APPOINTED PRICE BAILEY LLP
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27AP01DIRECTOR APPOINTED MR MICHAEL JAMES NASH
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-12AR0115/08/11 FULL LIST
2011-09-12AP01DIRECTOR APPOINTED MR DUNCAN ALASTAIR STOREY
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS CHRISTOPHER HOGAN / 01/08/2011
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CROWE
2011-06-23AP01DIRECTOR APPOINTED MR JOHN KERR MARTIN
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FEASEY
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVERETT
2010-09-08AR0115/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD FEASEY / 01/01/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK EVERETT / 01/01/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALED JONES / 01/01/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR IBRAHIM / 01/01/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CHRISTOPHER HOGAN / 01/01/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN CROWE / 01/01/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER BUXTON / 01/04/2010
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEE IAN YOUNG / 01/01/2010
2010-04-06AP01DIRECTOR APPOINTED MR JOHN PETER BUXTON
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR TOBY SIMMONS
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WESLEY
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASTON
2009-08-24363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21288aDIRECTOR APPOINTED MR RICHARD ALED JONES
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID HAUFF
2009-07-20288aDIRECTOR APPOINTED MR AMIR SAADEDDIN IBRAHIM
2009-07-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL DUBENSKI
2009-07-18288bAPPOINTMENT TERMINATED DIRECTOR IAN HARRISON
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-12363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY RUSSELL POYNTER
2008-09-11288aSECRETARY APPOINTED MR LEE IAN YOUNG
2007-11-29288bDIRECTOR RESIGNED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-08-16288bDIRECTOR RESIGNED
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2001-10-03Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LM UK AVIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LM UK AVIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LM UK AVIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-12-31

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 UK AVIATION LIMITED

Intangible Assets
Patents
We have not found any records of LM UK AVIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LM UK AVIATION LIMITED
Trademarks
We have not found any records of LM UK AVIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LM UK AVIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LM UK AVIATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LM UK AVIATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LM UK AVIATION 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 UK AVIATION 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.