Lmb Supplies Limited

General information

Name:

Lmb Supplies Ltd

Office Address:

Unit 5 Maskell Ind Estate 29 Bidder Street E16 4ST London

Number: 03229629

Incorporation date: 1996-07-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 03229629 twenty eight years ago, Lmb Supplies Limited is a Private Limited Company. The official mailing address is Unit 5 Maskell Ind Estate, 29 Bidder Street London. The company is recognized under the name of Lmb Supplies Limited. It should be noted that the company also was registered as Britannia Wiper Company until it got changed seventeen years ago. This company's principal business activity number is 38320 which means Recovery of sorted materials. The latest filed accounts documents cover the period up to 2022/03/31 and the most recent confirmation statement was filed on 2023/07/25.

Lmb Supplies Ltd is a small-sized vehicle operator with the licence number OK0226499. The firm has one transport operating centre in the country. In their subsidiary in London on Cody Road, 6 machines are available.

Michelle B. and Ross B. are the firm's directors and have been cooperating as the Management Board since 2019-04-04. In order to find professional help with legal documentation, the abovementioned firm has been using the skills of Michelle B. as a secretary since April 2019.

  • Previous company's names
  • Lmb Supplies Limited 2007-05-23
  • Britannia Wiper Company Limited 1996-07-25

Financial data based on annual reports

Company staff

Michelle B.

Role: Director

Appointed: 04 April 2019

Latest update: 20 January 2024

Michelle B.

Role: Secretary

Appointed: 01 April 2019

Latest update: 20 January 2024

Ross B.

Role: Director

Appointed: 01 April 2019

Latest update: 20 January 2024

People with significant control

Executives who have control over the firm are as follows: Michelle B. owns 1/2 or less of company shares. Ross B. owns over 1/2 to 3/4 of company shares .

Michelle B.
Notified on 1 April 2019
Nature of control:
1/2 or less of shares
Ross B.
Notified on 1 April 2019
Nature of control:
over 1/2 to 3/4 of shares
Lawrence B.
Notified on 1 July 2016
Ceased on 1 April 2019
Nature of control:
over 1/2 to 3/4 of shares
Joy B.
Notified on 2 July 2016
Ceased on 1 April 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 19th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19th December 2014
Annual Accounts 22nd December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22nd December 2015
Annual Accounts 20th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 19th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19th December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company Vehicle Operator Data

1b North Crescent

Address

Cody Road

City

London

Postal code

E16 4TG

No. of Vehicles

6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Priestley House Priestley Gardens

Post code:

RM6 4SN

City / Town:

Chadwell Heath

HQ address,
2014

Address:

Priestley House Priestley Gardens

Post code:

RM6 4SN

City / Town:

Chadwell Heath

HQ address,
2015

Address:

Priestley House Priestley Gardens

Post code:

RM6 4SN

City / Town:

Chadwell Heath

HQ address,
2016

Address:

Priestley House Priestley Gardens

Post code:

RM6 4SN

City / Town:

Chadwell Heath

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
27
Company Age

Closest Companies - by postcode