L.M.B. LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 1YA

Company number 04637736
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address 102 BEVERLEY ROAD, HULL, EAST YORKSHIRE, HU3 1YA
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 99 . The most likely internet sites of L.M.B. LIMITED are www.lmb.co.uk, and www.l-m-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. L M B Limited is a Private Limited Company. The company registration number is 04637736. L M B Limited has been working since 15 January 2003. The present status of the company is Active. The registered address of L M B Limited is 102 Beverley Road Hull East Yorkshire Hu3 1ya. The company`s financial liabilities are £26.54k. It is £-25.21k against last year. And the total assets are £64.01k, which is £-24.99k against last year. BOUCHER, Brian is a Secretary of the company. BOUCHER, Brian is a Director of the company. CARR, Michael is a Director of the company. Secretary CARR, Michael has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CARR, Michael has been resigned. Director SUTCLIFFE, Leslie Roy has been resigned. The company operates in "Repair of other equipment".


l.m.b. Key Finiance

LIABILITIES £26.54k
-49%
CASH n/a
TOTAL ASSETS £64.01k
-29%
All Financial Figures

Current Directors

Secretary
BOUCHER, Brian
Appointed Date: 19 February 2003

Director
BOUCHER, Brian
Appointed Date: 15 January 2003
60 years old

Director
CARR, Michael
Appointed Date: 01 August 2012
59 years old

Resigned Directors

Secretary
CARR, Michael
Resigned: 19 February 2003
Appointed Date: 15 January 2003

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Director
CARR, Michael
Resigned: 19 February 2003
Appointed Date: 15 January 2003
59 years old

Director
SUTCLIFFE, Leslie Roy
Resigned: 15 January 2011
Appointed Date: 15 January 2003
64 years old

Persons With Significant Control

Mr Michael Carr
Notified on: 12 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L.M.B. LIMITED Events

01 Feb 2017
Confirmation statement made on 15 January 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 January 2016
21 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 99

16 Jul 2015
Total exemption small company accounts made up to 31 January 2015
28 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 99

...
... and 32 more events
21 Jan 2003
New director appointed
21 Jan 2003
New director appointed
21 Jan 2003
New secretary appointed;new director appointed
21 Jan 2003
Registered office changed on 21/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
15 Jan 2003
Incorporation