Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
L.M.G. Solutions Limited
L.M.G. Solutions Limited is an active company incorporated on 28 May 1999 with the registered office located in Bridgend, Mid Glamorgan. L.M.G. Solutions Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
24 years ago
Company No
03780036
Private limited company
Age
26 years
Incorporated
28 May 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
28 May 2025
(5 months ago)
Next confirmation dated
28 May 2026
Due by
11 June 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(3 months remaining)
Learn more about L.M.G. Solutions Limited
Contact
Update Details
Address
Suite 5, Sony Uk Technology Centre
Pencoed Technology Park
Bridgend
CF35 5HZ
Wales
Address changed on
30 Nov 2023
(1 year 11 months ago)
Previous address was
1 Waterton Park Waterton Bridgend Mid Glamorgan CF31 3PH
Companies in CF35 5HZ
Telephone
01656668806
Email
Available in Endole App
Website
Lmg.co.uk
See All Contacts
People
Officers
5
Shareholders
6
Controllers (PSC)
3
Jonathan David Pitt
Director • Secretary • British • Lives in UK • Born in May 1958
Peter Andrew Nicholls
Director • British • Lives in UK • Born in Mar 1962
Gary John Nicholls
Director • British • Lives in UK • Born in Mar 1963
Anthony Charles Pitt
Director • British • Lives in Wales • Born in Mar 1961
Gary John Nicholls
PSC • British • Lives in UK • Born in Mar 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£78.96K
Increased by £5.89K (+8%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£364.68K
Decreased by £79.38K (-18%)
Total Liabilities
-£160.16K
Decreased by £77.3K (-33%)
Net Assets
£204.52K
Decreased by £2.08K (-1%)
Debt Ratio (%)
44%
Decreased by 9.56% (-18%)
See 10 Year Full Financials
Latest Activity
Anthony Charles Pitt Resigned
1 Month Ago on 1 Oct 2025
Confirmation Submitted
5 Months Ago on 30 May 2025
Full Accounts Submitted
8 Months Ago on 25 Feb 2025
Confirmation Submitted
1 Year 5 Months Ago on 4 Jun 2024
Gary John Nicholls (PSC) Details Changed
1 Year 6 Months Ago on 1 May 2024
Gary John Nicholls Details Changed
1 Year 6 Months Ago on 1 May 2024
Gary John Nicholls Details Changed
1 Year 6 Months Ago on 1 May 2024
Peter Andrew Nicholls Details Changed
1 Year 6 Months Ago on 1 May 2024
Peter Andrew Nicholls (PSC) Details Changed
1 Year 6 Months Ago on 1 May 2024
Gary John Nicholls (PSC) Details Changed
1 Year 6 Months Ago on 1 May 2024
Get Alerts
Get Credit Report
Discover L.M.G. Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Anthony Charles Pitt as a director on 1 October 2025
Submitted on 16 Oct 2025
Confirmation statement made on 28 May 2025 with updates
Submitted on 30 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 25 Feb 2025
Change of details for Gary John Nicholls as a person with significant control on 1 May 2024
Submitted on 5 Jun 2024
Change of details for Gary John Nicholls as a person with significant control on 1 May 2024
Submitted on 4 Jun 2024
Change of details for Peter Andrew Nicholls as a person with significant control on 1 May 2024
Submitted on 4 Jun 2024
Director's details changed for Peter Andrew Nicholls on 1 May 2024
Submitted on 4 Jun 2024
Confirmation statement made on 28 May 2024 with updates
Submitted on 4 Jun 2024
Director's details changed for Gary John Nicholls on 1 May 2024
Submitted on 4 Jun 2024
Director's details changed for Gary John Nicholls on 1 May 2024
Submitted on 4 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs