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
LMH Catering Ltd
LMH Catering Ltd is a dissolved company incorporated on 2 April 2013 with the registered office located in Lymington, Hampshire. LMH Catering Ltd was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 August 2022
(3 years ago)
Was
9 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08467995
Private limited company
Age
12 years
Incorporated
2 April 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about LMH Catering Ltd
Contact
Address
The Masonic Hall
10 High Street
Lymington
Hants
SO41 9AA
Same address for the past
11 years
Companies in SO41 9AA
Telephone
02085040237
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Mr Graham Nigel Clarke
Director • Secretary • British • Lives in England • Born in May 1958
Mr Andrew James Roberts
Director • British • Lives in England • Born in Jun 1952
Stuart Christopher Green
Director • British • Lives in UK • Born in Dec 1952
Mr Glenn Edward Miller
Director • British • Lives in England • Born in Apr 1958
Mr Stephen John Morgan
Director • Retired • British • Lives in England • Born in Sep 1957
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
Supreme Consulting Limited
Stuart Christopher Green is a mutual person.
Active
Nueva Finance And Equity Consultants Ltd
Stuart Christopher Green is a mutual person.
Active
Emerald Bond Management Company Limited
Stuart Christopher Green is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£19.12K
Increased by £19.12K (%)
Employees
8
Same as previous period
Total Assets
£8.31K
Increased by £5.8K (+231%)
Total Liabilities
-£15.87K
Increased by £5.2K (+49%)
Net Assets
-£7.56K
Increased by £597 (-7%)
Debt Ratio (%)
191%
Decreased by 234.32% (-55%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 2 Aug 2022
Voluntary Gazette Notice
3 Years Ago on 17 May 2022
Application To Strike Off
3 Years Ago on 9 May 2022
Confirmation Submitted
4 Years Ago on 19 Apr 2021
Micro Accounts Submitted
4 Years Ago on 14 Apr 2021
Micro Accounts Submitted
4 Years Ago on 18 Sep 2020
Mr Andrew James Roberts Appointed
5 Years Ago on 17 Apr 2020
Mr Graham Nigel Clarke Appointed
5 Years Ago on 17 Apr 2020
Mr Stephen John Morgan Appointed
5 Years Ago on 6 Apr 2020
Mr Glenn Edward Miller Appointed
5 Years Ago on 6 Apr 2020
Get Alerts
Get Credit Report
Discover LMH Catering Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 2 Aug 2022
First Gazette notice for voluntary strike-off
Submitted on 17 May 2022
Application to strike the company off the register
Submitted on 9 May 2022
Confirmation statement made on 1 April 2021 with updates
Submitted on 19 Apr 2021
Micro company accounts made up to 31 December 2020
Submitted on 14 Apr 2021
Micro company accounts made up to 31 December 2019
Submitted on 18 Sep 2020
Appointment of Mr Graham Nigel Clarke as a secretary on 17 April 2020
Submitted on 22 Apr 2020
Appointment of Mr Andrew James Roberts as a director on 17 April 2020
Submitted on 22 Apr 2020
Appointment of Mr Graham Nigel Clarke as a director on 6 April 2020
Submitted on 14 Apr 2020
Appointment of Mr Glenn Edward Miller as a director on 6 April 2020
Submitted on 14 Apr 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs