About

Registered Number: 02131280
Date of Incorporation: 13/05/1987 (37 years and 10 months ago)
Company Status: Active
Registered Address: Corner Of Roebuck Lane &, Dartmouth Road, Smethwick Warley, West Midlands, B66 1BY

 

Having been setup in 1987, L.A. Metals Ltd has its registered office in West Midlands, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of this business are listed as Mullally, Joseph Patrick, Woolliscroft, Andrew William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLALLY, Joseph Patrick 03 June 2015 - 1
WOOLLISCROFT, Andrew William 03 June 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 29 March 2018
MR01 - N/A 21 March 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 30 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2016
CS01 - N/A 22 December 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 18 January 2016
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM02 - Termination of appointment of secretary 23 June 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 23 June 2015
RESOLUTIONS - N/A 18 June 2015
CC04 - Statement of companies objects 18 June 2015
MR01 - N/A 10 June 2015
MR04 - N/A 07 May 2015
MR04 - N/A 07 May 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 25 September 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 18 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 15 November 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 30 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
363a - Annual Return 13 January 2009
AA - Annual Accounts 08 January 2009
AA - Annual Accounts 10 March 2008
363a - Annual Return 18 December 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 07 December 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 14 March 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 03 December 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 12 February 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 09 March 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 05 February 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 07 January 1998
288c - Notice of change of directors or secretaries or in their particulars 29 July 1997
288c - Notice of change of directors or secretaries or in their particulars 11 April 1997
288c - Notice of change of directors or secretaries or in their particulars 11 April 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 25 February 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 14 February 1995
363s - Annual Return 26 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 February 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 07 January 1993
AA - Annual Accounts 04 January 1993
AA - Annual Accounts 04 February 1992
363b - Annual Return 18 December 1991
395 - Particulars of a mortgage or charge 13 August 1991
RESOLUTIONS - N/A 13 March 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1991
123 - Notice of increase in nominal capital 13 March 1991
287 - Change in situation or address of Registered Office 31 January 1991
AA - Annual Accounts 13 January 1991
363 - Annual Return 13 January 1991
AA - Annual Accounts 09 March 1990
363 - Annual Return 09 March 1990
287 - Change in situation or address of Registered Office 10 January 1989
AA - Annual Accounts 01 December 1988
363 - Annual Return 01 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 May 1988
395 - Particulars of a mortgage or charge 06 August 1987
288 - N/A 11 June 1987
CERTINC - N/A 13 May 1987
NEWINC - New incorporation documents 13 May 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2018 Outstanding

N/A

A registered charge 03 June 2015 Outstanding

N/A

Legal mortgage 06 August 1991 Fully Satisfied

N/A

Legal mortgage 06 August 1991 Fully Satisfied

N/A

Mortgage debenture 28 July 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.