L K MATTHEWS LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B74 2UG

Company number 04676919
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 2UG
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of L K MATTHEWS LIMITED are www.lkmatthews.co.uk, and www.l-k-matthews.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. L K Matthews Limited is a Private Limited Company. The company registration number is 04676919. L K Matthews Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of L K Matthews Limited is Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2ug. . CAMPBELL-KELLY, Lesley Karen is a Secretary of the company. CAMPBELL-KELLY, Steven Hugh is a Director of the company. Secretary BREWER, Suzanne has been resigned. Director BREWER, Kevin Michael has been resigned. The company operates in "Manufacture of jewellery and related articles".


Current Directors

Secretary
CAMPBELL-KELLY, Lesley Karen
Appointed Date: 25 February 2003

Director
CAMPBELL-KELLY, Steven Hugh
Appointed Date: 25 February 2003
69 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 25 February 2003
Appointed Date: 25 February 2003

Director
BREWER, Kevin Michael
Resigned: 25 February 2003
Appointed Date: 25 February 2003
73 years old

L K MATTHEWS LIMITED Events

25 Nov 2016
Micro company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

26 Jan 2015
Registered office address changed from The Green Rhossili Gower Swansea SA3 1PL United Kingdom to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 26 January 2015
...
... and 27 more events
03 Mar 2003
Registered office changed on 03/03/03 from: somerset house 40-49 price street birmingham B4 6LZ
03 Mar 2003
Ad 25/02/03--------- £ si 1@1=1 £ ic 1/2
03 Mar 2003
Secretary resigned
03 Mar 2003
Director resigned
25 Feb 2003
Incorporation

L K MATTHEWS LIMITED Charges

7 October 2008
Debenture
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…