L & M FLOORING (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

L & M FLOORING (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05456711

Incorporation date

19/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5, Hightown Industrial Estate, Rhodes Street, Castleford WF10 5LNCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2005)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon28/03/2023
Registered office address changed from 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to Unit 5, Hightown Industrial Estate Rhodes Street Castleford WF10 5LN on 2023-03-28
dot icon30/11/2022
Director's details changed for Mark Zolton Lapicz on 2022-11-30
dot icon30/11/2022
Change of details for Mark Zolton Lapicz as a person with significant control on 2022-11-30
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/02/2022
Previous accounting period shortened from 2022-01-30 to 2021-03-31
dot icon28/02/2022
Total exemption full accounts made up to 2021-01-31
dot icon26/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-01-30
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon26/06/2020
Previous accounting period extended from 2020-03-26 to 2020-03-31
dot icon26/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/12/2019
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon14/05/2019
Director's details changed for Mark Zolton Lapicz on 2019-04-15
dot icon14/05/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon14/05/2019
Change of details for Mark Zolton Lapicz as a person with significant control on 2019-04-15
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/12/2017
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon06/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon06/06/2017
Termination of appointment of Mark Lapicz as a secretary on 2017-01-01
dot icon05/06/2017
Director's details changed for Mark Zolton Lapicz on 2017-04-01
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/07/2016
Compulsory strike-off action has been discontinued
dot icon28/07/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon26/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon19/06/2015
Director's details changed for Mark Zolton Lapicz on 2015-01-01
dot icon18/06/2015
Registered office address changed from Unit 1 st. Pauls Road Shipley West Yorkshire BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 2015-06-18
dot icon18/06/2015
Secretary's details changed for Mark Lapicz on 2015-01-01
dot icon06/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Previous accounting period shortened from 2014-03-29 to 2014-03-28
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Previous accounting period shortened from 2013-03-30 to 2013-03-29
dot icon10/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon22/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon19/09/2011
Director's details changed for Mark Zolton Lapicz on 2011-05-19
dot icon17/09/2011
Compulsory strike-off action has been discontinued
dot icon13/09/2011
First Gazette notice for compulsory strike-off
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/10/2010
Compulsory strike-off action has been discontinued
dot icon25/10/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon04/10/2010
Registered office address changed from 29 High Street Morley West Yorkshire LS27 9AL on 2010-10-04
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon29/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 19/05/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 19/05/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/08/2007
Return made up to 19/05/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/12/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon06/11/2006
Return made up to 19/05/06; full list of members
dot icon06/11/2006
Ad 22/03/06-09/05/06 £ si 99@1=99 £ ic 1/100
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Secretary resigned
dot icon31/05/2005
New secretary appointed
dot icon31/05/2005
New director appointed
dot icon31/05/2005
Registered office changed on 31/05/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon19/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
47.17K
-
0.00
210.03K
-
2022
4
128.83K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
19/05/2005 - 19/05/2005
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
19/05/2005 - 19/05/2005
12820
Mark Zolton Lapicz
Director
19/05/2005 - Present
-
Lapicz, Mark
Secretary
19/05/2005 - 01/01/2017
-

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 & M FLOORING (NORTHERN) LIMITED

L & M FLOORING (NORTHERN) LIMITED is an(a) Active company incorporated on 19/05/2005 with the registered office located at Unit 5, Hightown Industrial Estate, Rhodes Street, Castleford WF10 5LN. 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 FLOORING (NORTHERN) LIMITED?

toggle

L & M FLOORING (NORTHERN) LIMITED is currently Active. It was registered on 19/05/2005 .

Where is L & M FLOORING (NORTHERN) LIMITED located?

toggle

L & M FLOORING (NORTHERN) LIMITED is registered at Unit 5, Hightown Industrial Estate, Rhodes Street, Castleford WF10 5LN.

What does L & M FLOORING (NORTHERN) LIMITED do?

toggle

L & M FLOORING (NORTHERN) LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for L & M FLOORING (NORTHERN) LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.