Company NameL & M Imaging Systems Limited
Company StatusActive
Company Number02230297
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Timothy Mark Clough
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2000(12 years, 1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarclays Bank Chambers 12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Secretary NameGillian Ruth Clough
NationalityBritish
StatusCurrent
Appointed31 December 2007(19 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address12 Market Street
Hebden Bridge
HX7 6AD
Director NameMr Derek John Hillyard
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(30 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Director NameMr Matthew William Clough
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(31 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Director NameMr Christopher Michael Holly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address7 Merlin Court
Bembridge Gardens
Ruislip
Middlesex
HA4 7EU
Secretary NameSusan Joan Wickerson
NationalityBritish
StatusResigned
Appointed01 July 1991(3 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Lancaster Mews
London
W2 3QE
Director NameMr Michael Barrett
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands Utkinton Road
Tarporley
Cheshire
CW6 0HS
Secretary NameMr John Eric Rattray
NationalityBritish
StatusResigned
Appointed23 September 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Forest Close
Cuddington
Cheshire
CW8 2EE
Secretary NameMr Geoffrey MacDonald Prow
NationalityBritish
StatusResigned
Appointed10 June 1993(5 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 August 2005)
RoleCompany Director
Correspondence Address16 Pembroke Avenue
Sale
Cheshire
M33 5GJ
Director NameMr John Eric Rattray
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(6 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Forest Close
Cuddington
Cheshire
CW8 2EE
Director NameRobin Arthur Smith
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(6 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address35 Brookfield Drive
Boothstown
Manchester
M28 1JY
Director NameMr Sunil Morzaria
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Edwina Gardens
Redbridge
Essex
IG4 5BS
Secretary NameRobin Arthur Smith
NationalityBritish
StatusResigned
Appointed17 August 2005(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 2007)
RoleCompany Director
Correspondence Address35 Brookfield Drive
Boothstown
Manchester
M28 1JY
Secretary NameTimothy Mark Clough
NationalityBritish
StatusResigned
Appointed18 July 2007(19 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stratton Park
Stratton Road
Brighouse
West Yorkshire
HD6 3SN
Director NameCiaga Investments Limited (Corporation)
StatusResigned
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 July 1991)
Correspondence Address80 Broad Street
Monrovia
Foreign
Director NamePerivale Holdings Limited (Corporation)
StatusResigned
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 July 1991)
Correspondence Address80 Broad Street
Monrovia
Foreign
Secretary NameCardew Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 July 1991)
Correspondence AddressFirst Floor Suite
5 Minden Place
St Helier
Jersey
JE2 4WQ

Contact

Websitemoo.com
Telephone07 410740006
Telephone regionMobile

Location

Registered AddressBarclays Bank Chambers
12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge
Address MatchesOver 30 other UK companies use this postal address

Shareholders

98 at £1Mr Timothy Clough
98.00%
Ordinary
1 at £1Denich LTD
1.00%
Ordinary
1 at £1Monicent LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£120,678
Cash£104,593
Current Liabilities£17,545

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months, 2 weeks ago)
Next Return Due6 January 2025 (8 months from now)

Charges

8 March 1995Delivered on: 11 March 1995
Persons entitled: Ice Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: The sum of £ 2,920. see the mortgage charge document for full details.
Outstanding
9 July 1992Delivered on: 16 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 November 2017Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX to Barclays Bank Chambers 12 Market Street Hebden Bridge West Yorkshire HX7 6AD on 6 November 2017 (1 page)
21 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 January 2011Director's details changed for Timothy Mark Clough on 12 January 2011 (2 pages)
19 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 January 2010Secretary's details changed for Gillian Ruth Clough on 26 January 2010 (1 page)
26 January 2010Director's details changed for Timothy Mark Clough on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 January 2009Return made up to 12/01/09; full list of members (3 pages)
21 January 2009Director's change of particulars / timothy clough / 11/01/2009 (1 page)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 March 2008Appointment terminated secretary timothy clough (1 page)
7 March 2008Return made up to 12/01/08; full list of members (4 pages)
6 February 2008Director resigned (1 page)
31 January 2008New secretary appointed (2 pages)
20 December 2007Registered office changed on 20/12/07 from: norman road altrincham cheshire WA14 4ES (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (1 page)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 February 2007Return made up to 12/01/07; full list of members (3 pages)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 January 2006Return made up to 12/01/06; full list of members (3 pages)
14 September 2005New secretary appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
5 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 March 2005Return made up to 21/01/05; full list of members (9 pages)
31 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
18 February 2004Return made up to 21/01/04; full list of members (9 pages)
26 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 April 2003Director resigned (1 page)
26 January 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 February 2002Return made up to 01/02/02; full list of members (8 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Return made up to 01/02/01; full list of members (7 pages)
27 February 2001New director appointed (2 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 March 2000Return made up to 01/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 February 1999Return made up to 01/02/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 February 1998Return made up to 01/02/98; full list of members (6 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 March 1997Return made up to 28/02/97; no change of members (4 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 April 1996Return made up to 01/03/96; no change of members (4 pages)
29 November 1995Auditor's resignation (2 pages)
18 May 1995Full accounts made up to 31 December 1994 (11 pages)
14 March 1995Return made up to 01/03/95; full list of members (8 pages)
11 March 1995Particulars of mortgage/charge (8 pages)