General information

Name:

Lucy & Martin Ltd

Office Address:

106 Charter Avenue IG2 7AD Ilford

Number: 07222119

Incorporation date: 2010-04-13

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lucy & Martin Limited can be found at Ilford at 106 Charter Avenue. Anyone can search for this business by the area code - IG2 7AD. This enterprise has been operating on the British market for fourteen years. This business is registered under the number 07222119 and company's current status is active. The company's SIC and NACE codes are 52290 - Other transportation support activities. The most recent accounts were submitted for the period up to 2023-05-31 and the most recent annual confirmation statement was released on 2023-04-13.

The following firm owes its achievements and permanent progress to exactly four directors, namely George M., George M., Peter M. and Stephen M., who have been overseeing the firm since 2010.

The companies with significant control over this firm include: Lucy & Martin (Recycling) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ilford at Charter Avenue, IG2 7AD, Essex and was registered as a PSC under the reg no 04751015.

Financial data based on annual reports

Company staff

George M.

Role: Director

Appointed: 13 April 2010

Latest update: 21 March 2024

George M.

Role: Director

Appointed: 13 April 2010

Latest update: 21 March 2024

Peter M.

Role: Director

Appointed: 13 April 2010

Latest update: 21 March 2024

Stephen M.

Role: Director

Appointed: 13 April 2010

Latest update: 21 March 2024

People with significant control

Lucy & Martin (Recycling) Limited
Address: 106 Charter Avenue, Ilford, Essex, IG2 7AD, England
Legal authority English Law
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 04751015
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 27 April 2024
Confirmation statement last made up date 13 April 2023
Annual Accounts 8th September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 8th September 2014
Annual Accounts 20th November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 20th November 2015
Annual Accounts 28th October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 30th August 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 30th August 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 3rd, October 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2014

Address:

5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2015

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Accountant/Auditor,
2014

Name:

Fredericks Limited

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Accountant/Auditor,
2015 - 2013

Name:

Fredericks Limited

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 52290 : Other transportation support activities
  • 49410 : Freight transport by road
14
Company Age

Similar companies nearby

Closest companies