LMB MECHANICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

LMB MECHANICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06024244

Incorporation date

11/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

The Old School House, 2 School Street, Cleckheaton, West Yorkshire BD19 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2006)
dot icon06/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon04/11/2025
Amended accounts made up to 2025-01-31
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon15/01/2025
Confirmation statement made on 2024-12-07 with no updates
dot icon12/11/2024
Amended total exemption full accounts made up to 2024-01-31
dot icon30/10/2024
Accounts for a small company made up to 2024-01-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon30/10/2023
Amended total exemption full accounts made up to 2023-01-31
dot icon25/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon21/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon17/11/2022
Satisfaction of charge 060242440001 in full
dot icon17/11/2022
Satisfaction of charge 060242440004 in full
dot icon17/11/2022
Satisfaction of charge 060242440005 in full
dot icon17/11/2022
Satisfaction of charge 060242440006 in full
dot icon17/11/2022
Satisfaction of charge 060242440007 in full
dot icon17/11/2022
Satisfaction of charge 060242440008 in full
dot icon17/11/2022
Satisfaction of charge 060242440003 in full
dot icon07/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon24/02/2020
Satisfaction of charge 060242440002 in full
dot icon20/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/01/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon04/01/2018
Cessation of Andrew James Bean as a person with significant control on 2017-04-06
dot icon04/01/2018
Notification of Lmb Group (Yorkshire) Ltd as a person with significant control on 2017-04-06
dot icon15/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/02/2017
Registration of charge 060242440004, created on 2017-01-26
dot icon01/02/2017
Registration of charge 060242440003, created on 2017-01-26
dot icon01/02/2017
Registration of charge 060242440006, created on 2017-01-26
dot icon01/02/2017
Registration of charge 060242440007, created on 2017-01-26
dot icon01/02/2017
Registration of charge 060242440008, created on 2017-01-26
dot icon01/02/2017
Registration of charge 060242440005, created on 2017-01-26
dot icon06/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/05/2016
Registered office address changed from 24 Carr Street Batley Carr Dewsbury West Yorkshire WF13 2HF to The Old School House 2 School Street Cleckheaton West Yorkshire BD19 6AF on 2016-05-23
dot icon14/04/2016
Registration of charge 060242440002, created on 2016-04-01
dot icon29/02/2016
Registration of charge 060242440001, created on 2016-02-26
dot icon14/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/02/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon03/01/2013
Director's details changed for Mr Andrew James Bean on 2012-12-01
dot icon03/01/2013
Secretary's details changed for Lindsey Marie Bean on 2012-12-01
dot icon29/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/02/2012
Appointment of Mr Stephen James Mortimer as a director
dot icon20/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon26/10/2010
Director's details changed for Andrew James Bean on 2010-10-26
dot icon26/10/2010
Secretary's details changed for Lindsey Marie Bean on 2010-10-26
dot icon10/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/02/2010
Registered office address changed from Unit 6 Batley Enterprise Centre 513 Bradford Road Batley West Yorkshire WF17 8LL England on 2010-02-11
dot icon11/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon11/12/2009
Director's details changed for Andrew James Bean on 2009-12-11
dot icon10/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/12/2008
Return made up to 11/12/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon26/06/2008
Registered office changed on 26/06/2008 from 11 leveret way, birstall batley west yorkshire WF17 0RP
dot icon21/02/2008
Accounting reference date extended from 31/12/07 to 31/01/08
dot icon29/01/2008
Return made up to 11/12/07; full list of members
dot icon29/01/2008
Location of register of members
dot icon04/01/2007
Ad 14/12/06--------- £ si 99@1=99 £ ic 1/100
dot icon02/01/2007
Secretary resigned
dot icon02/01/2007
Director resigned
dot icon02/01/2007
New secretary appointed
dot icon02/01/2007
New director appointed
dot icon11/12/2006
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
31/01/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
46
2.37M
-
0.00
343.67K
-
2023
37
3.26M
-
0.00
529.98K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/12/2006 - 11/12/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/12/2006 - 11/12/2006
67500
Bean, Andrew James
Director
11/12/2006 - Present
16
Mortimer, Stephen James
Director
01/02/2012 - Present
9
Bean, Lindsey Marie
Secretary
11/12/2006 - Present
-

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 LMB MECHANICAL SERVICES LIMITED

LMB MECHANICAL SERVICES LIMITED is an(a) Active company incorporated on 11/12/2006 with the registered office located at The Old School House, 2 School Street, Cleckheaton, West Yorkshire BD19 6AF. There are currently 3 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 LMB MECHANICAL SERVICES LIMITED?

toggle

LMB MECHANICAL SERVICES LIMITED is currently Active. It was registered on 11/12/2006 .

Where is LMB MECHANICAL SERVICES LIMITED located?

toggle

LMB MECHANICAL SERVICES LIMITED is registered at The Old School House, 2 School Street, Cleckheaton, West Yorkshire BD19 6AF.

What does LMB MECHANICAL SERVICES LIMITED do?

toggle

LMB MECHANICAL SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for LMB MECHANICAL SERVICES LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-07 with no updates.