LMB REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

LMB REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00270937

Incorporation date

07/12/1932

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1932)
dot icon13/08/2015
Bona Vacantia disclaimer
dot icon24/07/2015
Bona Vacantia disclaimer
dot icon23/01/2015
Final Gazette dissolved following liquidation
dot icon23/10/2014
Administrator's progress report to 2014-10-02
dot icon23/10/2014
Notice of move from Administration to Dissolution on 2014-10-02
dot icon02/07/2014
Administrator's progress report to 2014-05-06
dot icon02/07/2014
Notice of extension of period of Administration
dot icon02/07/2014
Administrator's progress report to 2014-05-06
dot icon02/07/2014
Notice of extension of period of Administration
dot icon20/02/2014
Administrator's progress report to 2014-01-19
dot icon19/08/2013
Administrator's progress report to 2013-07-19
dot icon16/08/2013
Administrator's progress report to 2013-07-19
dot icon22/02/2013
Administrator's progress report to 2013-01-19
dot icon22/02/2013
Administrator's progress report to 2013-01-19
dot icon05/11/2012
Notice of extension of period of Administration
dot icon02/11/2012
Notice of extension of period of Administration
dot icon14/08/2012
Administrator's progress report to 2012-07-19
dot icon10/08/2012
Administrator's progress report to 2012-07-19
dot icon05/04/2012
Notice of deemed approval of proposals
dot icon20/03/2012
Statement of administrator's proposal
dot icon16/03/2012
Statement of administrator's proposal
dot icon16/03/2012
Statement of administrator's proposal
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 26
dot icon05/03/2012
Statement of affairs with form 2.14B
dot icon06/02/2012
Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 2012-02-06
dot icon06/02/2012
Registered office address changed from Capital Link Windsor Road Cardiff CF24 5NG Wales on 2012-02-06
dot icon01/02/2012
Certificate of change of name
dot icon01/02/2012
Change of name notice
dot icon01/02/2012
Appointment of an administrator
dot icon22/12/2011
Termination of appointment of a director
dot icon22/07/2011
Appointment of Mr Roy George Ellis as a director
dot icon24/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon26/04/2011
Termination of appointment of Michael Killick as a director
dot icon10/01/2011
Full accounts made up to 2010-04-03
dot icon31/08/2010
Registered office address changed from Atlantic House Tyndall Street Cardiff CF10 4PS on 2010-08-31
dot icon08/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon08/06/2010
Director's details changed for Stephen Alexander Alldridge on 2010-05-15
dot icon03/02/2010
Full accounts made up to 2009-03-28
dot icon22/05/2009
Return made up to 15/05/09; full list of members
dot icon01/02/2009
Full accounts made up to 2008-03-29
dot icon15/12/2008
Appointment terminated director mark tesseyman
dot icon23/06/2008
Director's change of particulars / richard kirk / 13/06/2008
dot icon22/05/2008
Return made up to 15/05/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon06/08/2007
Director's particulars changed
dot icon14/06/2007
Return made up to 15/05/07; full list of members
dot icon14/06/2007
Secretary's particulars changed
dot icon29/05/2007
Director resigned
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon20/11/2006
New director appointed
dot icon11/11/2006
Secretary resigned
dot icon11/11/2006
New secretary appointed
dot icon23/05/2006
Return made up to 15/05/06; full list of members
dot icon24/02/2006
Resolutions
dot icon24/02/2006
Resolutions
dot icon23/02/2006
Resolutions
dot icon23/02/2006
Resolutions
dot icon23/02/2006
Declaration of assistance for shares acquisition
dot icon09/02/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Resolutions
dot icon07/02/2006
Director resigned
dot icon02/02/2006
Resolutions
dot icon31/01/2006
Particulars of mortgage/charge
dot icon25/10/2005
Director's particulars changed
dot icon13/09/2005
Full accounts made up to 2005-03-31
dot icon16/08/2005
Return made up to 15/05/05; full list of members
dot icon11/08/2005
New director appointed
dot icon22/02/2005
Director resigned
dot icon09/08/2004
Full accounts made up to 2004-03-31
dot icon09/07/2004
Return made up to 15/05/04; no change of members; amend
dot icon14/06/2004
Return made up to 15/05/04; no change of members
dot icon24/10/2003
Full accounts made up to 2003-03-31
dot icon22/08/2003
New director appointed
dot icon08/07/2003
Return made up to 15/05/03; no change of members; amend
dot icon16/06/2003
Return made up to 15/05/03; no change of members
dot icon03/04/2003
Director resigned
dot icon03/04/2003
New director appointed
dot icon04/10/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon04/09/2002
Resolutions
dot icon02/09/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon27/08/2002
Declaration of satisfaction of mortgage/charge
dot icon27/08/2002
Declaration of satisfaction of mortgage/charge
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Secretary resigned;director resigned
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Registered office changed on 20/08/02 from: school lane, kirkheaton, huddersfield, HD5 0JS
dot icon20/08/2002
Director resigned
dot icon20/08/2002
New director appointed
dot icon20/08/2002
Director resigned
dot icon20/08/2002
New secretary appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon17/08/2002
Declaration of assistance for shares acquisition
dot icon17/08/2002
Declaration of assistance for shares acquisition
dot icon17/08/2002
Resolutions
dot icon15/08/2002
Particulars of mortgage/charge
dot icon29/06/2002
Return made up to 15/05/02; full list of members
dot icon15/05/2002
Full accounts made up to 2002-01-26
dot icon15/03/2002
New director appointed
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon20/07/2001
Declaration of satisfaction of mortgage/charge
dot icon20/07/2001
Return made up to 15/05/01; full list of members
dot icon18/07/2001
Particulars of mortgage/charge
dot icon13/07/2001
Declaration of assistance for shares acquisition
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon11/07/2001
Particulars of mortgage/charge
dot icon06/04/2001
Full accounts made up to 2001-01-27
dot icon21/03/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon05/10/2000
Secretary resigned
dot icon05/10/2000
New secretary appointed
dot icon30/09/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Return made up to 15/05/00; full list of members
dot icon28/06/2000
Director resigned
dot icon07/06/2000
Full accounts made up to 2000-01-31
dot icon04/01/2000
Director resigned
dot icon30/11/1999
Full accounts made up to 1999-01-31
dot icon11/10/1999
New director appointed
dot icon02/07/1999
Return made up to 15/05/99; no change of members
dot icon06/05/1999
Memorandum and Articles of Association
dot icon06/05/1999
Resolutions
dot icon05/05/1999
Particulars of mortgage/charge
dot icon05/05/1999
Particulars of mortgage/charge
dot icon29/04/1999
Declaration of satisfaction of mortgage/charge
dot icon17/04/1999
Particulars of mortgage/charge
dot icon06/04/1999
New secretary appointed
dot icon06/04/1999
Secretary resigned
dot icon05/10/1998
Full accounts made up to 1998-01-31
dot icon25/09/1998
New director appointed
dot icon01/07/1998
Secretary resigned
dot icon01/07/1998
New secretary appointed
dot icon17/06/1998
Return made up to 15/05/98; no change of members
dot icon05/11/1997
Director resigned
dot icon02/09/1997
Particulars of mortgage/charge
dot icon18/06/1997
Return made up to 15/05/97; full list of members
dot icon16/06/1997
Full accounts made up to 1997-01-31
dot icon18/03/1997
Particulars of mortgage/charge
dot icon18/03/1997
Particulars of mortgage/charge
dot icon18/03/1997
Particulars of mortgage/charge
dot icon18/03/1997
Particulars of mortgage/charge
dot icon18/03/1997
Particulars of mortgage/charge
dot icon18/03/1997
Particulars of mortgage/charge
dot icon07/11/1996
Declaration of satisfaction of mortgage/charge
dot icon07/11/1996
Declaration of satisfaction of mortgage/charge
dot icon01/11/1996
Particulars of mortgage/charge
dot icon10/10/1996
New director appointed
dot icon13/08/1996
Full accounts made up to 1996-01-27
dot icon10/06/1996
Return made up to 15/05/96; full list of members
dot icon11/12/1995
Memorandum and Articles of Association
dot icon11/12/1995
Conve 07/11/95
dot icon11/12/1995
Particulars of contract relating to shares
dot icon11/12/1995
Resolutions
dot icon11/12/1995
Resolutions
dot icon11/12/1995
Resolutions
dot icon11/12/1995
Resolutions
dot icon07/12/1995
Director resigned
dot icon07/12/1995
Ad 07/11/95--------- £ si [email protected]=2030 £ ic 203039/205069
dot icon07/12/1995
£ nc 208200/210231 07/11/95
dot icon03/10/1995
Particulars of mortgage/charge
dot icon17/07/1995
Return made up to 15/05/95; no change of members
dot icon06/07/1995
New director appointed
dot icon06/07/1995
Full group accounts made up to 1995-01-28
dot icon28/06/1995
Certificate of change of name
dot icon04/04/1995
New secretary appointed;director resigned
dot icon01/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/08/1994
Ad 31/07/90--------- £ si 24010@1
dot icon31/08/1994
Particulars of contract relating to shares
dot icon25/07/1994
Nc inc already adjusted 31/07/90
dot icon20/07/1994
Ad 31/07/90--------- £ si 24010@1
dot icon30/06/1994
New director appointed
dot icon15/06/1994
Full group accounts made up to 1994-01-29
dot icon14/06/1994
Memorandum and Articles of Association
dot icon14/06/1994
Resolutions
dot icon13/06/1994
New director appointed
dot icon19/05/1994
Return made up to 15/05/94; full list of members
dot icon19/05/1994
Resolutions
dot icon19/05/1994
Resolutions
dot icon19/05/1994
Resolutions
dot icon19/05/1994
Nc inc already adjusted 17/12/93
dot icon19/05/1994
Memorandum and Articles of Association
dot icon19/05/1994
Resolutions
dot icon19/05/1994
Resolutions
dot icon19/05/1994
Resolutions
dot icon19/05/1994
Resolutions
dot icon19/05/1994
£ nc 213200/208200 17/12/93
dot icon22/04/1994
Particulars of mortgage/charge
dot icon20/04/1994
Particulars of mortgage/charge
dot icon20/04/1994
Particulars of mortgage/charge
dot icon20/04/1994
Particulars of mortgage/charge
dot icon20/04/1994
Particulars of mortgage/charge
dot icon20/04/1994
Particulars of mortgage/charge
dot icon24/02/1994
Resolutions
dot icon08/07/1993
Full group accounts made up to 1993-01-31
dot icon17/06/1993
Return made up to 15/05/93; no change of members
dot icon05/11/1992
Full group accounts made up to 1992-01-26
dot icon09/09/1992
New director appointed
dot icon20/05/1992
Return made up to 15/05/92; no change of members
dot icon15/08/1991
Return made up to 15/05/91; full list of members; amend
dot icon12/08/1991
Full group accounts made up to 1991-01-31
dot icon05/07/1991
Return made up to 15/05/91; no change of members
dot icon21/09/1990
Group accounts for a medium company made up to 1990-01-31
dot icon21/09/1990
Return made up to 15/05/90; full list of members
dot icon20/09/1990
Accounts made up to 1990-01-31
dot icon17/07/1990
Particulars of mortgage/charge
dot icon27/02/1990
Return made up to 13/09/89; full list of members
dot icon21/02/1990
Accounting reference date shortened from 28/02 to 31/01
dot icon05/02/1990
Full accounts made up to 1989-01-31
dot icon15/12/1988
-
dot icon27/09/1988
Return made up to 05/03/88; full list of members
dot icon10/03/1988
-
dot icon15/02/1988
New director appointed
dot icon12/01/1988
Return made up to 02/03/87; full list of members
dot icon12/11/1987
-
dot icon19/06/1987
Registered office changed on 19/06/87 from: unit 29 beck road, ringway ind est, huddersfield
dot icon19/07/1986
Particulars of mortgage/charge
dot icon19/06/1986
Declaration of satisfaction of mortgage/charge
dot icon06/06/1986
-
dot icon06/06/1986
-
dot icon06/06/1986
Return made up to 16/05/86; full list of members
dot icon06/06/1986
Return made up to 16/05/85; full list of members
dot icon26/07/1984
Annual return made up to 29/11/82
dot icon20/01/1983
Annual return made up to 31/12/81
dot icon07/12/1932
Incorporation
dot icon07/12/1932
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/04/2010
dot iconLast change occurred
03/04/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/04/2010
dot iconNext account date
03/04/2011
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Ronald David
Director
24/07/1992 - 30/09/1997
17
Bryant, Keith Ralph
Director
22/07/2002 - 01/05/2007
21
Lee, Paul Anthony
Director
01/02/1994 - 26/05/2000
15
Walker, David Anthony
Director
31/03/1995 - 22/07/2002
35
Fellows, Jonathan
Director
01/09/1998 - 22/07/2002
131

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LMB REALISATIONS LIMITED

LMB REALISATIONS LIMITED is an(a) Dissolved company incorporated on 07/12/1932 with the registered office located at C/O KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW. There are currently 5 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 REALISATIONS LIMITED?

toggle

LMB REALISATIONS LIMITED is currently Dissolved. It was registered on 07/12/1932 and dissolved on 23/01/2015.

Where is LMB REALISATIONS LIMITED located?

toggle

LMB REALISATIONS LIMITED is registered at C/O KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW.

What does LMB REALISATIONS LIMITED do?

toggle

LMB REALISATIONS LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for LMB REALISATIONS LIMITED?

toggle

The latest filing was on 13/08/2015: Bona Vacantia disclaimer.