Laker Building Management Solutions Limited

General information

Name:

Laker Building Management Solutions Ltd

Office Address:

Epsom House 82 Dunster Road B37 7UW Birmingham

Number: 01373163

Incorporation date: 1978-06-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Laker Building Management Solutions Limited can be reached at Epsom House, 82 Dunster Road in Birmingham. The firm zip code is B37 7UW. Laker Building Management Solutions has been active in this business for fourty six years. The firm reg. no. is 01373163. It has a history in business name changing. Up till now the firm had two different names. Up till 2008 the firm was run under the name of Laker Building Management Services and up to that point its company name was Lak-ler Builders. The enterprise's SIC code is 42990 which stands for Construction of other civil engineering projects n.e.c.. Laker Building Management Solutions Ltd reported its account information for the period up to 2022-09-30. The company's most recent confirmation statement was released on 2023-04-22.

In order to meet the requirements of its clients, the following firm is being improved by a group of five directors who are, amongst the rest, Carole L., Peter O. and Christopher C.. Their constant collaboration has been of cardinal importance to the following firm since 2015-01-29. To support the directors in their duties, this particular firm has been utilizing the expertise of James L. as a secretary since 2008.

  • Previous company's names
  • Laker Building Management Solutions Limited 2008-09-29
  • Laker Building Management Services Limited 2008-09-16
  • Lak-ler Builders Ltd 1978-06-13

Financial data based on annual reports

Company staff

Carole L.

Role: Director

Latest update: 20 January 2024

Peter O.

Role: Director

Appointed: 29 January 2015

Latest update: 20 January 2024

Christopher C.

Role: Director

Appointed: 29 January 2015

Latest update: 20 January 2024

James L.

Role: Director

Appointed: 17 May 2010

Latest update: 20 January 2024

Craig L.

Role: Director

Appointed: 25 May 2009

Latest update: 20 January 2024

James L.

Role: Secretary

Appointed: 23 September 2008

Latest update: 20 January 2024

People with significant control

James L. is the individual who controls this firm and has 1/2 or less of voting rights.

James L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 May 2024
Confirmation statement last made up date 22 April 2023
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 8th, June 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
45
Company Age

Similar companies nearby

Closest companies