L M BUILDRIGHT LIMITED

Register to unlock more data on OkredoRegister

L M BUILDRIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09207361

Incorporation date

08/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

27 Mansfield Road, Ilford IG1 3BACopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2014)
dot icon26/10/2021
First Gazette notice for voluntary strike-off
dot icon21/10/2021
Voluntary strike-off action has been suspended
dot icon19/10/2021
Compulsory strike-off action has been suspended
dot icon18/10/2021
Application to strike the company off the register
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon16/06/2021
Notification of Vasile Vale Costache as a person with significant control on 2021-02-01
dot icon16/06/2021
Registered office address changed from 24 Oakwood Road Sparkhill Birmingham B11 4HA England to 27 Mansfield Road Ilford IG1 3BA on 2021-06-16
dot icon16/06/2021
Appointment of Mr Vasile Vale Constache as a director on 2021-06-03
dot icon06/05/2021
Cessation of Nusrat Begum as a person with significant control on 2021-04-25
dot icon06/05/2021
Termination of appointment of Nusrat Begum as a director on 2021-04-28
dot icon03/05/2021
Director's details changed for Mrs Nusrat Begum on 2021-04-21
dot icon03/05/2021
Notification of Nusrat Begum as a person with significant control on 2021-04-21
dot icon03/05/2021
Appointment of Mrs Nusrat Begum as a director on 2021-04-21
dot icon03/05/2021
Registered office address changed from 27 Mansfield Road Ilford IG1 3BA England to 24 Oakwood Road Sparkhill Birmingham B11 4HA on 2021-05-03
dot icon03/05/2021
Termination of appointment of Vasile Vale Costache as a director on 2021-04-21
dot icon19/04/2021
Appointment of Mr Vasile Vale Costache as a director on 2021-04-05
dot icon19/04/2021
Registered office address changed from 120 Hillrise Road Romford Essex RM5 3BY England to 27 Mansfield Road Ilford IG1 3BA on 2021-04-19
dot icon19/04/2021
Termination of appointment of Lefter Marqeshi as a director on 2021-02-07
dot icon13/02/2021
Cessation of Lefter Marqeshi as a person with significant control on 2021-02-07
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon18/11/2020
Termination of appointment of Ethemaj Jurgen as a director on 2020-11-04
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon15/04/2020
Confirmation statement made on 2020-03-07 with updates
dot icon24/12/2019
Appointment of Mr Ethemaj Jurgen as a director on 2019-12-24
dot icon22/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-09-30
dot icon23/06/2018
Micro company accounts made up to 2017-09-30
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon07/03/2018
Termination of appointment of Abdur Rashid Warishaully as a director on 2018-03-05
dot icon07/03/2018
Cessation of World Excellence Limited as a person with significant control on 2018-03-05
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon05/03/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon05/03/2018
Notification of World Excellence Limited as a person with significant control on 2018-03-01
dot icon05/03/2018
Appointment of Mr Abdur Rashid Warishaully as a director on 2018-03-01
dot icon16/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon12/09/2017
Registered office address changed from 120 Hillrise Road Romford Essex RM5 3BY England to 120 Hillrise Road Romford Essex RM5 3BY on 2017-09-12
dot icon12/09/2017
Registered office address changed from 120 Hillrise Road Romford RM5 3BY England to 120 Hillrise Road Romford Essex RM5 3BY on 2017-09-12
dot icon05/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon05/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/04/2016
Registered office address changed from 8 Hatherley Road London E17 6SF to 120 Hillrise Road Romford RM5 3BY on 2016-04-26
dot icon10/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon05/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon05/10/2014
Director's details changed for Mr Lefter Marqueshi on 2014-09-08
dot icon08/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
18/11/2021
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
dot iconNext due on
30/06/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marqeshi, Lefter
Director
08/09/2014 - 07/02/2021
3
Mrs Nusrat Begum
Director
21/04/2021 - 28/04/2021
2
Warishaully, Abdur Rashid Hamid
Director
01/03/2018 - 05/03/2018
18
Costache, Vasile Vale
Director
05/04/2021 - 21/04/2021
-
Constache, Vasile Vale
Director
03/06/2021 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About L M BUILDRIGHT LIMITED

L M BUILDRIGHT LIMITED is an(a) Active company incorporated on 08/09/2014 with the registered office located at 27 Mansfield Road, Ilford IG1 3BA. 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 M BUILDRIGHT LIMITED?

toggle

L M BUILDRIGHT LIMITED is currently Active. It was registered on 08/09/2014 .

Where is L M BUILDRIGHT LIMITED located?

toggle

L M BUILDRIGHT LIMITED is registered at 27 Mansfield Road, Ilford IG1 3BA.

What does L M BUILDRIGHT LIMITED do?

toggle

L M BUILDRIGHT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for L M BUILDRIGHT LIMITED?

toggle

The latest filing was on 26/10/2021: First Gazette notice for voluntary strike-off.