L M MARRISON DRYLINING LIMITED

Register to unlock more data on OkredoRegister

L M MARRISON DRYLINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04005756

Incorporation date

01/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Potton House, Wyboston Lakes, Great North Road, Wyboston, Bedford MK44 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2000)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/01/2026
Director's details changed for Lee Michael Marrison on 2026-01-16
dot icon20/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/06/2024
Change of details for Lee Michael Marrison as a person with significant control on 2024-06-01
dot icon27/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon26/06/2024
Director's details changed for Lee Michael Marrison on 2024-06-01
dot icon26/06/2024
Secretary's details changed for Mrs Nicola Marrison on 2024-06-01
dot icon26/06/2024
Change of details for Nicola Marrison as a person with significant control on 2024-06-01
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon23/06/2023
Change of details for Lee Michael Marrison as a person with significant control on 2023-06-01
dot icon23/06/2023
Change of details for Lee Michael Marrison as a person with significant control on 2023-06-01
dot icon23/06/2023
Change of details for Nicola Marrison as a person with significant control on 2023-06-01
dot icon22/06/2023
Director's details changed for Lee Michael Marrison on 2023-06-22
dot icon22/06/2023
Secretary's details changed for Mrs Nicola Marrison on 2023-06-22
dot icon22/06/2023
Director's details changed for Lee Michael Marrison on 2023-06-01
dot icon22/06/2023
Change of details for Nicola Marrison as a person with significant control on 2023-06-01
dot icon13/06/2023
Cessation of Lee Michael Marrison as a person with significant control on 2023-06-01
dot icon07/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/07/2017
Notification of Lee Michael Marrison as a person with significant control on 2016-04-06
dot icon18/07/2017
Notification of Nicola Marrison as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Nicola Marrison as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Lee Michael Marrison as a person with significant control on 2016-04-06
dot icon10/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon09/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/09/2015
Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA to Potton House Wyboston Lakes, Great North Road Wyboston Bedford MK44 3BZ on 2015-09-24
dot icon11/09/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon28/06/2012
Director's details changed for Lee Michael Marrison on 2012-04-01
dot icon28/06/2012
Secretary's details changed for Nicola Marrison on 2012-04-01
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/12/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/10/2011
Registered office address changed from 54 High Street Stony Stratford Milton Keynes Bucks MK11 1AQ United Kingdom on 2011-10-25
dot icon13/07/2011
Compulsory strike-off action has been discontinued
dot icon12/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon28/09/2010
Compulsory strike-off action has been discontinued
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon27/09/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon27/09/2010
Director's details changed for Lee Michael Marrison on 2009-10-01
dot icon30/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/02/2010
Annual return made up to 2009-06-01 with full list of shareholders
dot icon09/12/2009
Annual return made up to 2008-06-01 with full list of shareholders
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/03/2009
Registered office changed on 02/03/2009 from 80A high street stony stratford milton keynes buckinghamshire MK11 1AH
dot icon21/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon12/07/2007
Return made up to 01/06/07; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/10/2006
Return made up to 01/06/06; full list of members
dot icon04/10/2006
Ad 01/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon10/07/2006
Accounts made up to 2005-06-30
dot icon30/09/2005
Return made up to 01/06/05; full list of members
dot icon24/06/2005
Accounts made up to 2004-06-30
dot icon19/10/2004
Return made up to 01/06/04; full list of members
dot icon04/08/2004
Accounts made up to 2003-06-30
dot icon17/11/2003
Return made up to 01/06/03; full list of members
dot icon20/12/2002
Accounts made up to 2002-06-30
dot icon25/09/2002
Return made up to 01/06/02; full list of members
dot icon22/05/2002
Return made up to 01/06/01; full list of members
dot icon17/05/2002
Director resigned
dot icon17/05/2002
Secretary resigned
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New secretary appointed
dot icon18/01/2002
Accounts made up to 2001-06-30
dot icon12/11/2001
Certificate of change of name
dot icon09/11/2001
Director resigned
dot icon09/11/2001
Secretary resigned
dot icon05/11/2001
New secretary appointed
dot icon05/11/2001
Registered office changed on 05/11/01 from: suite 7, 5 linford forum rockingham drive, linford wood milton keynes buckinghamshire MK14 6LY
dot icon05/11/2001
New director appointed
dot icon09/06/2000
Registered office changed on 09/06/00 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon01/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-9.18 % *

* during past year

Cash in Bank

£333,361.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.65M
-
0.00
525.67K
-
2022
6
3.13M
-
0.00
367.06K
-
2023
6
3.60M
-
0.00
333.36K
-
2023
6
3.60M
-
0.00
333.36K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

3.60M £Ascended15.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

333.36K £Descended-9.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
31/05/2000 - 31/05/2000
16015
HANOVER DIRECTORS LIMITED
Nominee Director
31/05/2000 - 31/05/2000
15849
Lee Michael Marrison
Director
30/11/2001 - Present
-
Marrison, Nicola
Secretary
30/11/2001 - Present
-
Nash, Maureen Ann
Secretary
05/07/2001 - 29/11/2001
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About L M MARRISON DRYLINING LIMITED

L M MARRISON DRYLINING LIMITED is an(a) Active company incorporated on 01/06/2000 with the registered office located at Potton House, Wyboston Lakes, Great North Road, Wyboston, Bedford MK44 3BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of L M MARRISON DRYLINING LIMITED?

toggle

L M MARRISON DRYLINING LIMITED is currently Active. It was registered on 01/06/2000 .

Where is L M MARRISON DRYLINING LIMITED located?

toggle

L M MARRISON DRYLINING LIMITED is registered at Potton House, Wyboston Lakes, Great North Road, Wyboston, Bedford MK44 3BZ.

What does L M MARRISON DRYLINING LIMITED do?

toggle

L M MARRISON DRYLINING LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does L M MARRISON DRYLINING LIMITED have?

toggle

L M MARRISON DRYLINING LIMITED had 6 employees in 2023.

What is the latest filing for L M MARRISON DRYLINING LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.