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
LMP Action C.I.C
LMP Action C.I.C is an active company incorporated on 27 October 2004 with the registered office located in Welwyn Garden City, Hertfordshire. LMP Action C.I.C was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05271088
Private limited company
Community Interest Company (CIC)
Age
20 years
Incorporated
27 October 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
27 October 2024
(10 months ago)
Next confirmation dated
27 October 2025
Due by
10 November 2025
(2 months remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about LMP Action C.I.C
Contact
Address
Wallace House
4 Falcon Way
Welwyn Garden City
AL7 1TW
United Kingdom
Address changed on
7 May 2025
(4 months ago)
Previous address was
Companies in AL7 1TW
Telephone
02076036853
Email
Available in Endole App
Website
Letmeplay.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Matthew James Lord
Director • Director • British • Lives in Wales • Born in Feb 1977
Caroline ANN Cheale
Director • Director • Irish • Lives in UK • Born in Jan 1976
Oakwood Corporate Secretary Limited
Secretary • Secretary
Ms Amy Lalla
Director • Co-Founder & Director • British • Lives in England • Born in Jan 1977
Liam David Donnison
Director • British • Lives in UK • Born in Jun 1970
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
Let Me Play Limited
Douglas Alexander Glenday, Liam David Donnison, and 4 more are mutual people.
Active
Inspire Ata Limited
Douglas Alexander Glenday, Liam David Donnison, and 4 more are mutual people.
Active
Fronting The Challenge Projects Limited
Douglas Alexander Glenday, Liam David Donnison, and 2 more are mutual people.
Active
Judicium Consulting Limited
Douglas Alexander Glenday, Liam David Donnison, and 2 more are mutual people.
Active
Judicium Education Support Services Limited
Douglas Alexander Glenday, Liam David Donnison, and 2 more are mutual people.
Active
Best Practice Network Limited
Douglas Alexander Glenday, Liam David Donnison, and 2 more are mutual people.
Active
Strictly Education 4S Limited
Douglas Alexander Glenday, Liam David Donnison, and 2 more are mutual people.
Active
Judicium UK Work Permits Limited
Douglas Alexander Glenday, Liam David Donnison, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£352K
Increased by £11K (+3%)
Turnover
£767K
Increased by £179K (+30%)
Employees
13
Decreased by 15 (-54%)
Total Assets
£713K
Increased by £178K (+33%)
Total Liabilities
-£423K
Increased by £48K (+13%)
Net Assets
£290K
Increased by £130K (+81%)
Debt Ratio (%)
59%
Decreased by 10.77% (-15%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
17 Days Ago on 20 Aug 2025
Douglas Alexander Glenday Resigned
1 Month Ago on 21 Jul 2025
Oakwood Corporate Secretary Limited Appointed
1 Month Ago on 17 Jul 2025
Mrs Caroline Ann Cheale Appointed
1 Month Ago on 16 Jul 2025
Registers Moved To Inspection Address
4 Months Ago on 7 May 2025
Inspection Address Changed
4 Months Ago on 6 May 2025
Confirmation Submitted
10 Months Ago on 6 Nov 2024
Subsidiary Accounts Submitted
1 Year Ago on 30 Aug 2024
Jonathan Nicholas Roback Resigned
1 Year 4 Months Ago on 21 Apr 2024
Matthew James Lord Appointed
20 Years Ago on 27 Oct 2004
Get Alerts
Get Credit Report
Discover LMP Action C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
Submitted on 20 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
Submitted on 20 Aug 2025
Audit exemption subsidiary accounts made up to 30 November 2024
Submitted on 20 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
Submitted on 20 Aug 2025
Termination of appointment of Douglas Alexander Glenday as a director on 21 July 2025
Submitted on 11 Aug 2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 17 July 2025
Submitted on 17 Jul 2025
Appointment of Mrs Caroline Ann Cheale as a director on 16 July 2025
Submitted on 17 Jul 2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 7 May 2025
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 6 May 2025
Confirmation statement made on 27 October 2024 with no updates
Submitted on 6 Nov 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