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
43342•Glazing
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
Confirmation statement made on 24 May 2025 with no updates
13/06/2025
Confirmation statement made on 24 May 2024 with no updates
Confirmation statement made on 24 May 2024 with no updates
24/05/2024
Confirmation statement made on 20 May 2024 with no updates
Confirmation statement made on 20 May 2024 with no updates
20/05/2024
Confirmation statement made on 21 May 2023 with no updates
Confirmation statement made on 21 May 2023 with no updates
02/06/2023
Confirmation statement made on 21 May 2022 with no updates
Confirmation statement made on 21 May 2022 with no updates
06/06/2022
Secretary's details changed for Vicki Leivers on 1 May 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
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
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
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
Confirmation statement made on 21 May 2021 with no updates
21/05/2021
Confirmation statement made on 18 May 2020 with updates
Confirmation statement made on 18 May 2020 with updates
18/05/2020
Director's details changed for Mrs Vicki Leivers on 10 January 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
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
Confirmation statement made on 20 May 2019 with updates
20/05/2019
Confirmation statement made on 22 May 2018 with no updates
Confirmation statement made on 22 May 2018 with no updates
01/06/2018
Confirmation statement made on 22 May 2017 with updates
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Director's details changed for Vicki Millership on 1 October 2009
08/06/2010
Termination of appointment of Mark Millership as a director
Termination of appointment of Mark Millership as a director
09/11/2009
Appointment of Mr Alexander James Leivers as a director
Appointment of Mr Alexander James Leivers as a director
09/11/2009
Return made up to 24/05/09; full list of members
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
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
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
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
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
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
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
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
Return made up to 24/05/02; full list of members - legacy - legacy
01/07/2002
Declaration of satisfaction of mortgage/charge
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
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
Return made up to 24/05/01; full list of members
04/07/2001
Particulars of mortgage/charge
Particulars of mortgage/charge
23/09/2000
Return made up to 24/05/00; full list of members - legacy
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
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
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
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
Return made up to 24/05/97; no change of members
28/08/1997
Director's particulars changed
Director's particulars changed
17/07/1997
Secretary's particulars changed;director's particulars changed
Secretary's particulars changed;director's particulars changed
17/07/1997
Return made up to 24/05/96; no change of members
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
Return made up to 24/05/95; full list of members
07/06/1995
A selection of mortgage documents registered before 1 January 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
Return made up to 24/05/94; no change of members
22/06/1994
Resolutions
Resolutions
05/05/1994
Resolutions
Resolutions
05/05/1994
Resolutions
Resolutions
05/05/1994
Resolutions
Resolutions
05/05/1994
Return made up to 24/05/93; no change of members
Return made up to 24/05/93; no change of members
22/06/1993
Declaration of satisfaction of mortgage/charge
Declaration of satisfaction of mortgage/charge
17/08/1992
Return made up to 24/05/92; full list of members - legacy
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
Registered office changed on 19/05/92 from: broomhill farm bungalow nottingham road hucknall nottingham NG15 7QE
19/05/1992
Particulars of mortgage/charge
Particulars of mortgage/charge
01/05/1992
Return made up to 31/05/91; full list of members
Return made up to 31/05/91; full list of members
20/08/1991
Secretary resigned;new director appointed
Secretary resigned;new director appointed
20/08/1991
New secretary appointed;new director appointed
New secretary appointed;new director appointed
20/08/1991
Director resigned
Director resigned
20/08/1991
Ad 16/07/91--------- £ si 90@1=90 £ ic 10/100
Ad 16/07/91--------- £ si 90@1=90 £ ic 10/100
20/08/1991
Particulars of mortgage/charge
Particulars of mortgage/charge
09/07/1991
Ad 01/07/90--------- £ si 8@1=8 £ ic 2/10
Ad 01/07/90--------- £ si 8@1=8 £ ic 2/10
09/10/1990
Accounting reference date notified as 30/06
Accounting reference date notified as 30/06
09/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
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
Registered office changed on 04/06/90 from: bridge house 181 queen victoria street london EC4V 4DD
04/06/1990
Incorporation
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