About

Registered Number: 03229629
Date of Incorporation: 25/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN

 

Lmb Supplies Ltd was founded on 25 July 1996 and are based in Essex. There are 2 directors listed as Barry, Michelle, Barry, Ross Lawrence for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Ross Lawrence 01 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BARRY, Michelle 01 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
PSC01 - N/A 27 January 2020
PSC01 - N/A 27 January 2020
PSC07 - N/A 27 January 2020
PSC07 - N/A 27 January 2020
RP04CS01 - N/A 14 January 2020
AA - Annual Accounts 21 December 2019
TM01 - Termination of appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
TM02 - Termination of appointment of secretary 19 December 2019
AP01 - Appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
AP03 - Appointment of secretary 19 December 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 20 December 2017
PSC01 - N/A 03 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 31 January 2011
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 15 August 2007
CERTNM - Change of name certificate 23 May 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 August 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 10 August 2005
353 - Register of members 10 August 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 01 September 1997
225 - Change of Accounting Reference Date 25 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1996
287 - Change in situation or address of Registered Office 08 September 1996
288 - N/A 08 September 1996
288 - N/A 08 September 1996
288 - N/A 08 September 1996
288 - N/A 08 September 1996
NEWINC - New incorporation documents 25 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.