A.W.LUMB & CO.LIMITED

Register to unlock more data on OkredoRegister

A.W.LUMB & CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00799448

Incorporation date

03/04/1964

Size

Full

Contacts

Registered address

Registered address

12-15 Hanger Green, London W5 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2022)
dot icon10/04/2026
Termination of appointment of Gavin Joseph Mcentee as a director on 2026-03-31
dot icon09/04/2026
Registration of charge 007994480019, created on 2026-04-02
dot icon07/04/2026
Registration of charge 007994480018, created on 2026-04-02
dot icon13/01/2026
Satisfaction of charge 007994480016 in part
dot icon13/01/2026
Satisfaction of charge 007994480017 in part
dot icon09/10/2025
Appointment of Mr Stephen Daniel Durdant-Hollamby as a director on 2025-09-26
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon17/06/2025
Change of details for Lords Builders Merchants Holdings Limited as a person with significant control on 2025-06-13
dot icon17/06/2025
Registered office address changed from Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom to 12-15 Hanger Green London W5 3EL on 2025-06-17
dot icon06/06/2025
Confirmation statement made on 2025-05-23 with updates
dot icon17/10/2024
Cessation of Awlc Limited as a person with significant control on 2024-10-04
dot icon17/10/2024
Notification of Lords Builders Merchants Holdings Limited as a person with significant control on 2024-10-04
dot icon28/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/08/2024
Director's details changed for Mr Gavin Joseph Mcentee on 2018-12-19
dot icon23/07/2024
Director's details changed for Mr Shanker Bhupendrabhai Patel on 2022-03-31
dot icon12/06/2024
Appointment of Mr Stuart Charles Kilpatrick as a director on 2024-06-04
dot icon04/06/2024
Director's details changed for Mr Martin Donald Keay on 2020-01-29
dot icon29/05/2024
Termination of appointment of Christopher Michael Day as a director on 2024-05-17
dot icon24/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon27/03/2024
Second filing for the appointment of Darren Andrew Ward as a director
dot icon09/01/2024
Appointment of Mr Darren Andrew Ward as a director on 2024-01-01
dot icon23/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon05/10/2023
Satisfaction of charge 007994480011 in full
dot icon05/10/2023
Satisfaction of charge 007994480012 in full
dot icon05/10/2023
Satisfaction of charge 007994480013 in full
dot icon05/10/2023
Satisfaction of charge 007994480014 in full
dot icon05/10/2023
Satisfaction of charge 007994480015 in full
dot icon18/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/04/2023
Registration of charge 007994480017, created on 2023-04-05
dot icon06/04/2023
Registration of charge 007994480016, created on 2023-04-05
dot icon03/04/2023
Appointment of Mrs. Helen Janet Harrison as a director on 2023-04-01
dot icon03/04/2023
Termination of appointment of Andrew Christopher Roberts as a director on 2023-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, John Benjamin
Director
07/08/2002 - 31/03/2017
13
Patel, Shanker Bhupendrabhai
Director
28/02/2022 - Present
60
Day, Christopher Michael
Director
28/02/2022 - 17/05/2024
41
Kilpatrick, Stuart Charles
Director
04/06/2024 - Present
161
Mcentee, Gavin Joseph
Director
01/03/2018 - 31/03/2026
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.W.LUMB & CO.LIMITED

A.W.LUMB & CO.LIMITED is an(a) Active company incorporated on 03/04/1964 with the registered office located at 12-15 Hanger Green, London W5 3EL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.W.LUMB & CO.LIMITED?

toggle

A.W.LUMB & CO.LIMITED is currently Active. It was registered on 03/04/1964 .

Where is A.W.LUMB & CO.LIMITED located?

toggle

A.W.LUMB & CO.LIMITED is registered at 12-15 Hanger Green, London W5 3EL.

What does A.W.LUMB & CO.LIMITED do?

toggle

A.W.LUMB & CO.LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for A.W.LUMB & CO.LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Gavin Joseph Mcentee as a director on 2026-03-31.