L.A. MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

L.A. MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03217752

Incorporation date

27/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Roebuck Lane, Smethwick B66 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1996)
dot icon25/09/2025
Registered office address changed from Bourne House Bourne Vale Walsall WS9 0SH to Unit 1 Roebuck Lane Smethwick B66 1BY on 2025-09-25
dot icon25/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon01/09/2025
Appointment of Mr Joseph Patrick Mullally as a director on 2025-08-29
dot icon01/09/2025
Appointment of Ms Katty Mullally as a director on 2025-08-29
dot icon01/09/2025
Termination of appointment of Andrew Peter Withers as a director on 2025-08-29
dot icon01/09/2025
Termination of appointment of April Adele Furness as a director on 2025-08-29
dot icon01/09/2025
Termination of appointment of Marie Therese Withers as a secretary on 2025-08-29
dot icon01/09/2025
Termination of appointment of Marie Therese Withers as a director on 2025-08-29
dot icon01/09/2025
Notification of Jm & Km Group Limited as a person with significant control on 2025-08-29
dot icon01/09/2025
Cessation of April Adele Furness as a person with significant control on 2025-08-29
dot icon18/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon08/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon13/09/2024
Withdrawal of a person with significant control statement on 2024-09-13
dot icon13/09/2024
Notification of April Adele Furness as a person with significant control on 2024-08-23
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon01/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon24/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/01/2023
Appointment of Mrs Marie Therese Withers as a director on 2023-01-01
dot icon06/01/2023
Appointment of Mrs April Adele Furness as a director on 2023-01-01
dot icon06/01/2023
Termination of appointment of Leigh George Furness as a director on 2022-12-31
dot icon25/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon25/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon19/06/2018
Register(s) moved to registered inspection location Fields 2nd Floor Landchard House Victoria Street West Bromwich West Midlands B70 8ER
dot icon19/06/2018
Register inspection address has been changed to Fields 2nd Floor Landchard House Victoria Street West Bromwich West Midlands B70 8ER
dot icon05/12/2017
Notification of a person with significant control statement
dot icon05/12/2017
Cessation of Andrew Peter Withers as a person with significant control on 2017-11-08
dot icon05/12/2017
Cessation of Leigh George Furness as a person with significant control on 2017-11-08
dot icon27/11/2017
Statement of capital following an allotment of shares on 2017-11-08
dot icon22/11/2017
Resolutions
dot icon15/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon07/05/2015
Registered office address changed from Corner of Roebuck Lane Dartmouth Road Smethwick Warley West Midlands B66 1BY to Bourne House Bourne Vale Walsall WS9 0SH on 2015-05-07
dot icon17/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon11/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon28/06/2013
Register inspection address has been changed from Asden House Victoria Street West Bromwich West Midlands B70 8HA
dot icon15/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon08/06/2010
Register(s) moved to registered office address
dot icon30/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/01/2010
Register(s) moved to registered inspection location
dot icon18/01/2010
Register inspection address has been changed
dot icon16/06/2009
Return made up to 07/06/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/06/2008
Return made up to 07/06/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 07/06/07; no change of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/06/2006
Return made up to 07/06/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/07/2005
Return made up to 07/06/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/06/2004
Return made up to 07/06/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-06-30
dot icon03/12/2003
Director's particulars changed
dot icon01/07/2003
Return made up to 07/06/03; full list of members
dot icon09/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon27/06/2002
Return made up to 07/06/02; full list of members
dot icon12/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon20/07/2001
Return made up to 27/06/01; full list of members
dot icon26/03/2001
Accounts for a small company made up to 2000-06-30
dot icon26/07/2000
Return made up to 27/06/00; full list of members
dot icon09/03/2000
Accounts for a small company made up to 1999-06-30
dot icon08/07/1999
Return made up to 27/06/99; no change of members
dot icon05/02/1999
Accounts for a small company made up to 1998-06-30
dot icon28/07/1998
Return made up to 27/06/98; no change of members
dot icon05/03/1998
Accounts for a small company made up to 1997-06-30
dot icon29/07/1997
Director's particulars changed
dot icon21/07/1997
New secretary appointed
dot icon21/07/1997
Director resigned
dot icon21/07/1997
Return made up to 27/06/97; full list of members
dot icon11/04/1997
Secretary's particulars changed
dot icon31/07/1996
Registered office changed on 31/07/96 from: asden house 1-5 victoria street west bromwich birmingham B70 8HA
dot icon04/07/1996
New director appointed
dot icon04/07/1996
New secretary appointed;new director appointed
dot icon04/07/1996
Director resigned
dot icon04/07/1996
Secretary resigned
dot icon04/07/1996
Registered office changed on 04/07/96 from: 76 whitchurch road cardiff CF4 3LX
dot icon27/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+13.31 % *

* during past year

Cash in Bank

£5,646.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.50K
-
0.00
3.36K
-
2022
0
645.00
-
0.00
4.98K
-
2023
0
48.00
-
0.00
5.65K
-
2023
0
48.00
-
0.00
5.65K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

48.00 £Descended-92.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.65K £Ascended13.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furness, Leigh George
Director
27/06/1996 - 31/12/2022
-
Withers, Andrew Peter
Director
27/06/1996 - 29/08/2025
-
Mullally, Joseph Patrick
Director
29/08/2025 - Present
4
Mullally, Katty
Director
29/08/2025 - Present
3
April Adele Furness
Director
01/01/2023 - 29/08/2025
-

Persons with Significant Control

6
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 L.A. MANAGEMENT SERVICES LIMITED

L.A. MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 27/06/1996 with the registered office located at Unit 1 Roebuck Lane, Smethwick B66 1BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of L.A. MANAGEMENT SERVICES LIMITED?

toggle

L.A. MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 27/06/1996 .

Where is L.A. MANAGEMENT SERVICES LIMITED located?

toggle

L.A. MANAGEMENT SERVICES LIMITED is registered at Unit 1 Roebuck Lane, Smethwick B66 1BY.

What does L.A. MANAGEMENT SERVICES LIMITED do?

toggle

L.A. MANAGEMENT SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for L.A. MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 25/09/2025: Registered office address changed from Bourne House Bourne Vale Walsall WS9 0SH to Unit 1 Roebuck Lane Smethwick B66 1BY on 2025-09-25.