Pappers Uk logo


RCS update : on 13/04/2026

L. & M. GLAZING LIMITED

Active
02505265
Address
Unit 5 Alexander Court Hazelford Way Newstead NG15 0DQ Nottingham
Activity
Glazing
Incorporation
24/05/1990

Legal information

L. & M. GLAZING LIMITED


Number
02505265
Legal form
Private limited company
Legal situation

normal

Activity

L. & M. GLAZING LIMITED


Code SIC
43342Glazing
Fields of activity
Glazing

Officers and representatives

L. & M. GLAZING LIMITED

6 officers and representatives


Quality:  Secretary
Nationality:  British
Address:  Unit 5 Alexander Court, Hazelford Way Newstead NG15 0DQ Nottingham
Quality:  Director
In office since the :  28/09/2009
Nationality:  British
Date of birth:  05/1979
Address:  Unit 5 Alexander Court, Hazelford Way Newstead NG15 0DQ Nottingham
Quality:  Director
Nationality:  English
Date of birth:  02/1956
Address:  Unit 5 Alexander Court, Hazelford Way Newstead NG15 0DQ Nottingham
Former officers
Quality:  Secretary
Until:  16/07/1991
Nationality:  British
Address:  Wardens House Beauvale Estate Hucknall Nottingham
Quality:  Director
Until:  16/07/1991
Nationality:  British
Address:  Suro House 28 The Willows Pleasley Vale NG19 8UH Mansfield
Quality:  Director
Until:  28/09/2009
Nationality:  British
Date of birth:  05/1962
Address:  Glenwood Newstead Abbey Park NG15 8GD Ravenshead

Ultimate beneficial owners

L. & M. GLAZING LIMITED


Alexander Leivers
Percentage of shares:  From 25% to 50%
Nationality:  British
Address:  Unit 5 Alexander Court Hazelford Way Newstead NG15 0DQ Nottingham
Vicki Leivers
Percentage of shares:  From 25% to 50%
Nationality:  English
Address:  Unit 5 Alexander Court Hazelford Way Newstead NG15 0DQ Nottingham

Filling history

L. & M. GLAZING LIMITED

76 documents


Confirmation statement made on 24 May 2025 with no updates
13/06/2025
Confirmation statement made on 24 May 2024 with no updates
24/05/2024
Confirmation statement made on 20 May 2024 with no updates
20/05/2024
Confirmation statement made on 21 May 2023 with no updates
02/06/2023
Confirmation statement made on 21 May 2022 with no updates
06/06/2022
Secretary's details changed for Vicki Leivers on 1 May 2022
19/05/2022
Director's details changed for Mr Alexander James Leivers on 1 May 2022
17/05/2022
Director's details changed for Mrs Vicki Leivers on 1 May 2022
17/05/2022
Registered office address changed from 10 Stadium Business Court Millennium Way Pride Park Derby DE24 8HP to Unit 5 Alexander Court Hazelford Way Newstead Nottingham Nottinghamshire NG15 0DQ on 17 May 2022
17/05/2022
Confirmation statement made on 21 May 2021 with no updates
21/05/2021
Confirmation statement made on 18 May 2020 with updates
18/05/2020
Director's details changed for Mrs Vicki Leivers on 10 January 2020
10/01/2020
Change of details for Mrs Vicki Leivers as a person with significant control on 10 January 2020
10/01/2020
Confirmation statement made on 20 May 2019 with updates
20/05/2019
Confirmation statement made on 22 May 2018 with no updates
01/06/2018
Confirmation statement made on 22 May 2017 with updates
05/06/2017
Annual return made up to 24 May 2016 with full list of shareholders - Statement of capital on 2 June 2016
02/06/2016
Annual return made up to 24 May 2015 with full list of shareholders - Statement of capital on 14 July 2015
14/07/2015
Director's details changed for Vicki Leivers on 30 June 2015
14/07/2015
Annual return made up to 24 May 2014 with full list of shareholders - Statement of capital on 4 June 2014
04/06/2014
Secretary's details changed for Vicki Leivers on 24 May 2014
04/06/2014
Annual return made up to 24 May 2013 with full list of shareholders
29/05/2013
Annual return made up to 24 May 2012 with full list of shareholders
22/06/2012
Secretary's details changed for Vicki Millership on 15 June 2012
22/06/2012
Director's details changed for Vicki Millership on 15 June 2012
22/06/2012
Director's details changed for Mr Alexander James Leivers on 15 June 2012
22/06/2012
Annual return made up to 24 May 2011 with full list of shareholders
31/05/2011
Annual return made up to 24 May 2010 with full list of shareholders
08/06/2010
Director's details changed for Mr Alexander James Leivers on 1 October 2009
08/06/2010
Director's details changed for Vicki Millership on 1 October 2009
08/06/2010
Termination of appointment of Mark Millership as a director
09/11/2009
Appointment of Mr Alexander James Leivers as a director
09/11/2009
Return made up to 24/05/09; full list of members
26/06/2009
Return made up to 24/05/08; full list of members
12/06/2008
Return made up to 24/05/07; no change of members
11/06/2007
Return made up to 24/05/06; full list of members
09/06/2006
Return made up to 24/05/05; full list of members - legacy - legacy
13/07/2005
Return made up to 24/05/04; full list of members
22/06/2004
Registered office changed on 17/06/04 from: sterling house 6 interchange 25 business park bostocks lane sandiacre, nottingham nottinghamshire NG10 5QG
17/06/2004
Return made up to 24/05/03; full list of members - legacy
19/06/2003
Return made up to 24/05/02; full list of members - legacy - legacy
01/07/2002
Declaration of satisfaction of mortgage/charge
14/12/2001
Registered office changed on 15/10/01 from: haines watts sterling house 1 loughborough road west bridgford nottingham NG2 7LJ
15/10/2001
Return made up to 24/05/01; full list of members
04/07/2001
Particulars of mortgage/charge
23/09/2000
Return made up to 24/05/00; full list of members - legacy
23/06/2000
Return made up to 24/05/99; no change of members
20/07/1999
Return made up to 24/05/98; full list of members - legacy
22/06/1998
Registered office changed on 26/01/98 from: 202 mansfield road nottingham NG1 3HX
26/01/1998
Return made up to 24/05/97; no change of members
28/08/1997
Director's particulars changed
17/07/1997
Secretary's particulars changed;director's particulars changed
17/07/1997
Return made up to 24/05/96; no change of members
02/07/1996
Return made up to 24/05/95; full list of members
07/06/1995
A selection of mortgage documents registered before 1 January 1995
01/01/1995
Return made up to 24/05/94; no change of members
22/06/1994
Resolutions
05/05/1994
Resolutions
05/05/1994
Resolutions
05/05/1994
Resolutions
05/05/1994
Return made up to 24/05/93; no change of members
22/06/1993
Declaration of satisfaction of mortgage/charge
17/08/1992
Return made up to 24/05/92; full list of members - legacy
02/07/1992
Registered office changed on 19/05/92 from: broomhill farm bungalow nottingham road hucknall nottingham NG15 7QE
19/05/1992
Particulars of mortgage/charge
01/05/1992
Return made up to 31/05/91; full list of members
20/08/1991
Secretary resigned;new director appointed
20/08/1991
New secretary appointed;new director appointed
20/08/1991
Director resigned
20/08/1991
Ad 16/07/91--------- £ si 90@1=90 £ ic 10/100
20/08/1991
Particulars of mortgage/charge
09/07/1991
Ad 01/07/90--------- £ si 8@1=8 £ ic 2/10
09/10/1990
Accounting reference date notified as 30/06
09/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
04/06/1990
Registered office changed on 04/06/90 from: bridge house 181 queen victoria street london EC4V 4DD
04/06/1990
Incorporation
24/05/1990

Annual accounts

L. & M. GLAZING LIMITED

34 documents


Total exemption full accounts made up to 30 June 2024
31/03/2025
Total exemption full accounts made up to 30 June 2023
26/03/2024
Total exemption full accounts made up to 30 June 2022
29/03/2023
Total exemption full accounts made up to 30 June 2021
22/04/2022
Total exemption full accounts made up to 30 June 2020
29/04/2021
Total exemption full accounts made up to 30 June 2019
18/03/2020
Total exemption full accounts made up to 30 June 2018
08/03/2019
Total exemption full accounts made up to 30 June 2017
09/04/2018
Total exemption small company accounts made up to 30 June 2016
30/03/2017
Total exemption small company accounts made up to 30 June 2015
02/03/2016
Total exemption small company accounts made up to 30 June 2014
16/09/2014
Total exemption small company accounts made up to 30 June 2013
17/02/2014
Total exemption small company accounts made up to 30 June 2012
24/09/2012
Total exemption small company accounts made up to 30 June 2011
26/01/2012
Total exemption small company accounts made up to 30 June 2010
08/02/2011
Total exemption small company accounts made up to 30 June 2009
28/09/2009
Total exemption small company accounts made up to 30 June 2008
09/03/2009
Total exemption small company accounts made up to 30 June 2007
11/10/2007
Total exemption small company accounts made up to 30 June 2006
25/03/2007
Total exemption small company accounts made up to 30 June 2005
24/10/2005
Total exemption small company accounts made up to 30 June 2004
27/09/2004
Accounts for a small company made up to 30 June 2003
13/10/2003
Accounts for a small company made up to 30 June 2002
13/09/2002
Accounts for a small company made up to 30 June 2001
27/09/2001
Accounts for a small company made up to 30 June 2000
15/12/2000
Accounts for a small company made up to 30 June 1999
25/02/2000
Accounts for a small company made up to 30 June 1998
04/12/1998
Accounts for a small company made up to 30 June 1997
19/06/1998
Full accounts made up to 30 June 1996
24/04/1997
Full accounts made up to 30 June 1995
01/05/1996
Financial statements 1994
30/06/1994
Financial statements 1993
30/06/1993
Financial statements 1992
30/06/1992
Financial statements 1991
30/06/1991

Contact informations

L. & M. GLAZING LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Unit 5 Alexander Court Hazelford Way Newstead NG15 0DQ Nottingham