L B DRY CLEANERS LTD

Register to unlock more data on OkredoRegister

L B DRY CLEANERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05431703

Incorporation date

21/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

118-120 London Road, Mitcham, Surrey CR4 3LBCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2005)
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon16/10/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon20/11/2024
Termination of appointment of Samsaam Ali Siddiqui as a director on 2024-11-15
dot icon20/11/2024
Appointment of Mr Muhammad Afzal Siddiqui as a director on 2024-11-18
dot icon15/11/2024
Certificate of change of name
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon14/08/2024
Certificate of change of name
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon23/05/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon19/03/2024
Director's details changed for Mr Samson Ali Siddiqui on 2024-03-19
dot icon16/03/2024
Termination of appointment of Muhammad Afzal Siddiqui as a director on 2024-03-14
dot icon15/03/2024
Appointment of Mr Samson Ali Siddiqui as a director on 2024-03-14
dot icon04/01/2024
Micro company accounts made up to 2023-04-30
dot icon14/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon18/03/2023
Registered office address changed from Pentax House South Hill Avenue Harrow HA2 0DU England to 118-120 London Road Mitcham Surrey CR4 3LB on 2023-03-18
dot icon12/11/2022
Micro company accounts made up to 2022-04-30
dot icon25/04/2022
Registered office address changed from 118-120 London Road Mitcham Surrey CR4 3LB England to Pentax House South Hill Avenue Harrow HA2 0DU on 2022-04-25
dot icon19/04/2022
Confirmation statement made on 2022-03-18 with updates
dot icon12/01/2022
Micro company accounts made up to 2021-04-30
dot icon28/05/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-04-30
dot icon22/05/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon13/08/2019
Registered office address changed from Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England to 118-120 London Road Mitcham Surrey CR4 3LB on 2019-08-13
dot icon09/04/2019
Registered office address changed from Terminal 3 1st Floor Arrivals London Heathrow Airport Middlesex TW6 1QG England to Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 2019-04-09
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon11/01/2019
Micro company accounts made up to 2018-04-30
dot icon21/12/2018
Registered office address changed from Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Terminal 3 1st Floor Arrivals London Heathrow Airport Middlesex TW6 1QG on 2018-12-21
dot icon24/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon24/04/2018
Change of details for Mr Muhammed Afzal Siddiqui as a person with significant control on 2018-04-24
dot icon08/01/2018
Micro company accounts made up to 2017-04-30
dot icon05/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon02/03/2017
Registered office address changed from 118-120 London Road Mitcham Surrey CR4 3LB to Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 2017-03-02
dot icon06/01/2017
Micro company accounts made up to 2016-04-30
dot icon27/05/2016
Satisfaction of charge 3 in full
dot icon27/05/2016
Satisfaction of charge 2 in full
dot icon26/05/2016
Satisfaction of charge 1 in full
dot icon21/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon21/05/2016
Termination of appointment of Muhammed Afzal Siddiqui as a secretary on 2016-05-20
dot icon21/05/2016
Termination of appointment of Muhammed Afzal Siddiqui as a secretary on 2016-05-20
dot icon21/05/2016
Termination of appointment of Nargis Siddiqui as a director on 2016-04-30
dot icon21/05/2016
Appointment of Mr Muhammad Afzal Siddiqui as a director on 2016-05-01
dot icon05/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon25/06/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/06/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon06/05/2011
Registered office address changed from 925 Finchley Road London Greater London NW11 7PE on 2011-05-06
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon10/05/2010
Director's details changed for Nargis Siddiqui on 2010-04-20
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/05/2009
Return made up to 21/04/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/05/2008
Return made up to 21/04/08; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/04/2007
Return made up to 21/04/07; full list of members
dot icon27/02/2007
Particulars of mortgage/charge
dot icon22/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/02/2007
New director appointed
dot icon12/02/2007
New secretary appointed
dot icon12/02/2007
Director resigned
dot icon12/02/2007
Secretary resigned
dot icon07/01/2007
Registered office changed on 07/01/07 from: sheridan house 17 st anns road harrow middlesex HA1 1JU
dot icon05/01/2007
Particulars of mortgage/charge
dot icon30/11/2006
New director appointed
dot icon30/11/2006
New secretary appointed
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Secretary resigned
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Registered office changed on 31/10/06 from: woodland house 141 woodlands north harrow middlesex HA2 6EN
dot icon28/06/2006
Return made up to 21/04/06; full list of members
dot icon25/11/2005
Registered office changed on 25/11/05 from: 925 finchley road london NW11 7PE
dot icon06/07/2005
Registered office changed on 06/07/05 from: 224 great west road hounslow middlesex TW5 9AW
dot icon13/05/2005
New director appointed
dot icon13/05/2005
New secretary appointed
dot icon28/04/2005
Secretary resigned
dot icon28/04/2005
Director resigned
dot icon21/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
50.83K
-
0.00
-
-
2022
0
63.40K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siddiqui, Muhammed Afzal
Secretary
17/11/2006 - 20/05/2016
-
Siddiqui, Nargis
Secretary
16/11/2006 - 17/11/2006
-
Siddiqui, Muhammad Afzal
Secretary
21/04/2005 - 16/11/2006
-
Siddiqui, Muhammad Afzal
Director
16/11/2006 - 17/11/2006
5
Siddiqui, Muhammad Afzal
Director
18/11/2024 - Present
5

Persons with Significant Control

1
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 B DRY CLEANERS LTD

L B DRY CLEANERS LTD is an(a) Active company incorporated on 21/04/2005 with the registered office located at 118-120 London Road, Mitcham, Surrey CR4 3LB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L B DRY CLEANERS LTD?

toggle

L B DRY CLEANERS LTD is currently Active. It was registered on 21/04/2005 .

Where is L B DRY CLEANERS LTD located?

toggle

L B DRY CLEANERS LTD is registered at 118-120 London Road, Mitcham, Surrey CR4 3LB.

What does L B DRY CLEANERS LTD do?

toggle

L B DRY CLEANERS LTD operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for L B DRY CLEANERS LTD?

toggle

The latest filing was on 31/01/2026: Micro company accounts made up to 2025-04-30.