LMB PROPERTIES LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 6NN

Company number 03228568
Status Active
Incorporation Date 23 July 1996
Company Type Private Limited Company
Address COLUMN HOUSE, LONDON ROAD, SHREWSBURY, SHROPSHIRE, SY2 6NN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of LMB PROPERTIES LIMITED are www.lmbproperties.co.uk, and www.lmb-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Lmb Properties Limited is a Private Limited Company. The company registration number is 03228568. Lmb Properties Limited has been working since 23 July 1996. The present status of the company is Active. The registered address of Lmb Properties Limited is Column House London Road Shrewsbury Shropshire Sy2 6nn. The company`s financial liabilities are £183.4k. It is £-35.47k against last year. The cash in hand is £244.48k. It is £-23.54k against last year. And the total assets are £246.69k, which is £-25.16k against last year. ARMSTRONG, Rosemary is a Secretary of the company. ARMSTRONG, Rosemary is a Director of the company. ARMSTRONG, William John is a Director of the company. ARMSTRONG-SMITH, Nicola Ann is a Director of the company. REEVES, Laura Kathleen is a Director of the company. Secretary STIMPSON, Michael William has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director STIMPSON, Michael William has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lmb properties Key Finiance

LIABILITIES £183.4k
-17%
CASH £244.48k
-9%
TOTAL ASSETS £246.69k
-10%
All Financial Figures

Current Directors

Secretary
ARMSTRONG, Rosemary
Appointed Date: 01 July 2004

Director
ARMSTRONG, Rosemary
Appointed Date: 15 May 2009
70 years old

Director
ARMSTRONG, William John
Appointed Date: 23 July 1996
72 years old

Director
ARMSTRONG-SMITH, Nicola Ann
Appointed Date: 06 April 2012
46 years old

Director
REEVES, Laura Kathleen
Appointed Date: 06 April 2012
43 years old

Resigned Directors

Secretary
STIMPSON, Michael William
Resigned: 01 July 2004
Appointed Date: 23 July 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 July 1996
Appointed Date: 23 July 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 July 1996
Appointed Date: 23 July 1996
35 years old

Director
STIMPSON, Michael William
Resigned: 01 July 2004
Appointed Date: 23 July 1996
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 July 1996
Appointed Date: 23 July 1996

Persons With Significant Control

Mr William John Armstrong
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Rosemary Armstrong
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LMB PROPERTIES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 July 2016
09 Aug 2016
Confirmation statement made on 23 July 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 31 July 2015
19 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

22 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 52 more events
04 Aug 1996
Director resigned
04 Aug 1996
Registered office changed on 04/08/96 from: crwys house 33 crwys road cardiff CF2 4YF
04 Aug 1996
New secretary appointed;new director appointed
04 Aug 1996
New director appointed
23 Jul 1996
Incorporation

LMB PROPERTIES LIMITED Charges

17 June 2005
Legal charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1 & 2 glan y afon industrial estate llanbadarn fawr…
17 June 1997
Legal charge
Delivered: 20 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the west side of halesfield 21…
17 June 1997
Legal charge
Delivered: 20 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the west side of ettinghall road…