L & M VENTILATION LIMITED

Register to unlock more data on OkredoRegister

L & M VENTILATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06585973

Incorporation date

07/05/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2 Darren Drive Prince Of Wales Ind Est, Abercarn, Newport NP11 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2008)
dot icon16/01/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon05/08/2025
Termination of appointment of Anthony Gwynne Cole as a secretary on 2025-08-01
dot icon05/08/2025
Termination of appointment of Ian John Gulliford as a director on 2025-08-01
dot icon05/08/2025
Termination of appointment of Ian Montgomery as a director on 2025-08-01
dot icon05/08/2025
Termination of appointment of Wayne David Lavelle as a director on 2025-08-01
dot icon05/08/2025
Termination of appointment of Amanda Montgomery as a director on 2025-08-01
dot icon05/08/2025
Appointment of Mr Damian Perchard as a director on 2025-08-01
dot icon05/08/2025
Appointment of Mrs Natalie Perchard as a director on 2025-08-01
dot icon05/08/2025
Appointment of Mrs Sallyann Guilford as a director on 2025-08-01
dot icon05/08/2025
Appointment of Mr Ian Guiliford as a director on 2025-08-01
dot icon24/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon31/10/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon26/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon23/08/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon25/02/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon24/01/2023
Termination of appointment of Urszula Lavelle as a director on 2023-01-01
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon29/08/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon28/04/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon30/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon14/08/2020
Director's details changed for Mrs Druchniska Urszula on 2020-07-17
dot icon29/05/2020
Director's details changed for Mrs Druchniska Urszula on 2020-05-20
dot icon20/05/2020
Director's details changed for Mr Wayne Daqvid Lavelle on 2020-05-19
dot icon02/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon01/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon08/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon08/04/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon08/05/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon28/11/2017
Appointment of Mr Ian John Gulliford as a director on 2017-04-06
dot icon06/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/05/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon20/01/2016
Registered office address changed from Unit E Caerphilly Business Park Caerphilly CF83 3ED to Unit 2 Darren Drive Prince of Wales Ind Est Abercarn Newport NP11 5AR on 2016-01-20
dot icon17/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Appointment of Mr Ian Montgomery as a director on 2015-05-01
dot icon15/06/2015
Appointment of Mr Wayne Daqvid Lavelle as a director on 2015-05-01
dot icon24/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon05/04/2014
Appointment of Mrs Amanda Montgomery as a director
dot icon05/04/2014
Appointment of Mr Anthony Gwynne Cole as a secretary
dot icon05/04/2014
Termination of appointment of Wayne Lavelle as a director
dot icon05/04/2014
Appointment of Mrs Druchniska Urszula as a director
dot icon05/04/2014
Termination of appointment of Ian Montgomery as a director
dot icon05/04/2014
Termination of appointment of Wayne Lavelle as a secretary
dot icon28/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon08/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon10/05/2011
Director's details changed for Wayne Lavelle on 2011-04-30
dot icon10/05/2011
Secretary's details changed for Wayne Lavelle on 2011-04-30
dot icon03/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon17/06/2010
Director's details changed for Wayne Lavelle on 2009-10-01
dot icon17/06/2010
Director's details changed for Mr Ian Montgomery on 2009-10-01
dot icon27/05/2010
Termination of appointment of Kay Richards as a director
dot icon13/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/11/2009
Appointment of Kay Richards as a director
dot icon24/08/2009
Accounting reference date extended from 31/05/2009 to 30/06/2009
dot icon12/05/2009
Registered office changed on 12/05/2009 from unit e caerphilly business park caerphilly south wales CF83 3ED
dot icon07/05/2009
Return made up to 06/05/09; full list of members
dot icon07/05/2009
Location of register of members
dot icon07/05/2009
Location of debenture register
dot icon07/05/2009
Registered office changed on 07/05/2009 from clifton house four elms road cardiff CF24 1LE uk
dot icon31/03/2009
Appointment terminated secretary gillian rees
dot icon31/03/2009
Appointment terminated director kate lavelle
dot icon31/03/2009
Director appointed ian montgomery
dot icon31/03/2009
Secretary appointed wayne lavelle
dot icon31/03/2009
Ad 11/03/09\gbp si 7@1=7\gbp ic 1/8\
dot icon29/09/2008
Director appointed wayne lavelle
dot icon07/05/2008
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
30/06/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2022
22
1.02M
-
0.00
242.85K
-
2023
25
1.19M
-
0.00
104.11K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Kay
Director
21/10/2009 - 01/04/2010
-
Gulliford, Ian John
Director
06/04/2017 - 01/08/2025
-
Lavelle, Kate
Director
07/05/2008 - 11/03/2009
-
Lavelle, Urszula
Director
01/02/2014 - 01/01/2023
-
Lavelle, Wayne David
Director
01/05/2015 - 01/08/2025
-

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 VENTILATION LIMITED

L & M VENTILATION LIMITED is an(a) Active company incorporated on 07/05/2008 with the registered office located at Unit 2 Darren Drive Prince Of Wales Ind Est, Abercarn, Newport NP11 5AR. There are currently 4 active directors 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 VENTILATION LIMITED?

toggle

L & M VENTILATION LIMITED is currently Active. It was registered on 07/05/2008 .

Where is L & M VENTILATION LIMITED located?

toggle

L & M VENTILATION LIMITED is registered at Unit 2 Darren Drive Prince Of Wales Ind Est, Abercarn, Newport NP11 5AR.

What does L & M VENTILATION LIMITED do?

toggle

L & M VENTILATION LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for L & M VENTILATION LIMITED?

toggle

The latest filing was on 16/01/2026: Unaudited abridged accounts made up to 2025-06-30.