Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > L & B (NO 59) LIMITED
Company Information for

L & B (NO 59) LIMITED

ALMAC HOUSE, 20 SEAGOE INDUSTRIAL ESTATE, CRAIGAVON, BT63 5QD,
Company Registration Number
NI050382
Private Limited Company
Active

Company Overview

About L & B (no 59) Ltd
L & B (NO 59) LIMITED was founded on 2004-04-27 and has its registered office in Craigavon. The organisation's status is listed as "Active". L & B (no 59) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
L & B (NO 59) LIMITED
 
Legal Registered Office
ALMAC HOUSE
20 SEAGOE INDUSTRIAL ESTATE
CRAIGAVON
BT63 5QD
Other companies in BT63
 
Filing Information
Company Number NI050382
Company ID Number NI050382
Date formed 2004-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:54:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L & B (NO 59) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L & B (NO 59) LIMITED

Current Directors
Officer Role Date Appointed
COLIN HAYBURN
Company Secretary 2007-04-27
ALAN DAVID ARMSTRONG
Director 2004-10-22
STEPHEN CAMPBELL
Director 2004-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WALTER IRVINE
Director 2004-10-22 2016-08-22
ALLEN MC CLAY
Director 2004-10-22 2010-01-12
RICHARD ALEXANDER MILLIKEN
Director 2004-10-22 2009-04-06
HEATHER STEVENSON
Company Secretary 2004-04-27 2007-04-27
RICHARD JOHN GRAY
Director 2004-04-27 2004-10-22
PAUL MCBRIDE
Director 2004-04-27 2004-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN HAYBURN ALMAC DIAGNOSTICS (2004) LIMITED Company Secretary 2008-11-18 CURRENT 2004-11-26 Active
COLIN HAYBURN ALMAC FOUNDER SHARE COMPANY LIMITED Company Secretary 2008-10-31 CURRENT 2008-10-31 Active
COLIN HAYBURN THE MCCLAY FOUNDATION CORPORATE TRUSTEE LIMITED Company Secretary 2008-08-12 CURRENT 2008-08-12 Active
COLIN HAYBURN THE MCCLAY FOUNDATION Company Secretary 2008-07-31 CURRENT 2008-07-31 Active
COLIN HAYBURN ALMAC GROUP (UK) LIMITED Company Secretary 2007-01-03 CURRENT 2006-10-19 Active
COLIN HAYBURN SYNGAL LIMITED Company Secretary 2005-06-01 CURRENT 1998-12-30 Active
COLIN HAYBURN NAPSCO LIMITED Company Secretary 2005-06-01 CURRENT 1973-10-17 Active
COLIN HAYBURN QUCHEM LIMITED Company Secretary 2005-06-01 CURRENT 2001-09-26 Active
COLIN HAYBURN ALMAC (NO. 1) LIMITED Company Secretary 2005-06-01 CURRENT 2001-11-23 Active
COLIN HAYBURN CTS ANALYTICAL LIMITED Company Secretary 2005-06-01 CURRENT 1967-08-04 Active
COLIN HAYBURN NELAG LIMITED Company Secretary 2005-06-01 CURRENT 1995-10-18 Active
COLIN HAYBURN ALMAC TRUSTEES LIMITED Company Secretary 2005-06-01 CURRENT 2001-10-22 Active
COLIN HAYBURN ALMAC GROUP LIMITED Company Secretary 2005-06-01 CURRENT 2001-09-20 Active
COLIN HAYBURN ALMAC SCIENCES (SCOTLAND) LIMITED Company Secretary 2005-06-01 CURRENT 1994-11-02 Active
COLIN HAYBURN 2007 GAL LIMITED Company Secretary 2004-06-01 CURRENT 2004-02-18 Active
ALAN DAVID ARMSTRONG INTERGAL PHARMA LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
ALAN DAVID ARMSTRONG ALMAC (NO.2) LIMITED Director 2011-10-07 CURRENT 1956-08-16 Active
ALAN DAVID ARMSTRONG THE MCCLAY FOUNDATION Director 2010-06-03 CURRENT 2008-07-31 Active
ALAN DAVID ARMSTRONG ALMAC DIAGNOSTIC SERVICES LIMITED Director 2010-01-07 CURRENT 2002-04-26 Active
ALAN DAVID ARMSTRONG ALMAC FOUNDER SHARE COMPANY LIMITED Director 2008-10-31 CURRENT 2008-10-31 Active
ALAN DAVID ARMSTRONG THE MCCLAY FOUNDATION CORPORATE TRUSTEE LIMITED Director 2008-08-12 CURRENT 2008-08-12 Active
ALAN DAVID ARMSTRONG GALEN LIMITED Director 2007-07-25 CURRENT 2005-09-16 Active
ALAN DAVID ARMSTRONG ALMAC GROUP (UK) LIMITED Director 2007-01-03 CURRENT 2006-10-19 Active
ALAN DAVID ARMSTRONG ALMAC CLINICAL TECHNOLOGIES LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active
ALAN DAVID ARMSTRONG ALMAC DIAGNOSTICS (2004) LIMITED Director 2004-11-25 CURRENT 2004-11-26 Active
ALAN DAVID ARMSTRONG NOVIS PHARMA LIMITED Director 2004-10-19 CURRENT 2001-10-22 Active
ALAN DAVID ARMSTRONG GALEN PHARMACEUTICALS LIMITED Director 2004-04-28 CURRENT 1988-04-04 Active
ALAN DAVID ARMSTRONG GALEN RHODES LTD Director 2004-04-28 CURRENT 1992-04-13 Active
ALAN DAVID ARMSTRONG ALMAC (NO. 1) LIMITED Director 2004-04-28 CURRENT 2001-11-23 Active
ALAN DAVID ARMSTRONG CHARGELINK LIMITED Director 2004-04-28 CURRENT 1995-06-05 Active
ALAN DAVID ARMSTRONG GALEN HEALTHCARE LIMITED Director 2004-04-28 CURRENT 1996-02-15 Active
ALAN DAVID ARMSTRONG NELAG LIMITED Director 2004-04-28 CURRENT 1995-10-18 Active
ALAN DAVID ARMSTRONG 2007 GAL LIMITED Director 2004-03-26 CURRENT 2004-02-18 Active
ALAN DAVID ARMSTRONG ALMAC SCIENCES (SCOTLAND) LIMITED Director 2004-03-26 CURRENT 1994-11-02 Active
ALAN DAVID ARMSTRONG ALMAC DISCOVERY LIMITED Director 2003-06-12 CURRENT 2003-04-17 Active
ALAN DAVID ARMSTRONG ALMAC CLINICAL SERVICES TRUSTEES LIMITED Director 2003-04-17 CURRENT 2003-01-07 Active
ALAN DAVID ARMSTRONG ALMAC PHARMA SERVICES LIMITED Director 2003-02-24 CURRENT 2003-01-07 Active
ALAN DAVID ARMSTRONG NAPSCO LIMITED Director 2002-05-31 CURRENT 1973-10-17 Active
ALAN DAVID ARMSTRONG CTS ANALYTICAL LIMITED Director 2002-05-31 CURRENT 1967-08-04 Active
ALAN DAVID ARMSTRONG ALMAC CLINICAL SERVICES LIMITED Director 2002-04-15 CURRENT 2001-11-08 Active
ALAN DAVID ARMSTRONG ALMAC TRUSTEES LIMITED Director 2002-01-04 CURRENT 2001-10-22 Active
ALAN DAVID ARMSTRONG QUCHEM LIMITED Director 2001-10-24 CURRENT 2001-09-26 Active
ALAN DAVID ARMSTRONG ALMAC SCIENCES LIMITED Director 2001-10-24 CURRENT 2001-09-20 Active
ALAN DAVID ARMSTRONG ALMAC GROUP LIMITED Director 2001-10-24 CURRENT 2001-09-20 Active
STEPHEN CAMPBELL ALMAC DIAGNOSTIC SERVICES LIMITED Director 2013-11-26 CURRENT 2002-04-26 Active
STEPHEN CAMPBELL INTERGAL PHARMA LIMITED Director 2012-05-21 CURRENT 2012-05-08 Active
STEPHEN CAMPBELL ALMAC (NO.2) LIMITED Director 2011-10-07 CURRENT 1956-08-16 Active
STEPHEN CAMPBELL ALMAC FOUNDER SHARE COMPANY LIMITED Director 2008-10-31 CURRENT 2008-10-31 Active
STEPHEN CAMPBELL THE MCCLAY FOUNDATION CORPORATE TRUSTEE LIMITED Director 2008-08-12 CURRENT 2008-08-12 Active
STEPHEN CAMPBELL GALEN LIMITED Director 2007-07-25 CURRENT 2005-09-16 Active
STEPHEN CAMPBELL ALMAC GROUP (UK) LIMITED Director 2007-01-03 CURRENT 2006-10-19 Active
STEPHEN CAMPBELL ALMAC CLINICAL TECHNOLOGIES LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active
STEPHEN CAMPBELL NOVIS PHARMA LIMITED Director 2005-05-30 CURRENT 2001-10-22 Active
STEPHEN CAMPBELL ALMAC DIAGNOSTICS (2004) LIMITED Director 2004-11-25 CURRENT 2004-11-26 Active
STEPHEN CAMPBELL GALEN PHARMACEUTICALS LIMITED Director 2004-04-28 CURRENT 1988-04-04 Active
STEPHEN CAMPBELL GALEN RHODES LTD Director 2004-04-28 CURRENT 1992-04-13 Active
STEPHEN CAMPBELL ALMAC (NO. 1) LIMITED Director 2004-04-28 CURRENT 2001-11-23 Active
STEPHEN CAMPBELL CHARGELINK LIMITED Director 2004-04-28 CURRENT 1995-06-05 Active
STEPHEN CAMPBELL GALEN HEALTHCARE LIMITED Director 2004-04-28 CURRENT 1996-02-15 Active
STEPHEN CAMPBELL 2007 GAL LIMITED Director 2004-03-26 CURRENT 2004-02-18 Active
STEPHEN CAMPBELL ALMAC SCIENCES (SCOTLAND) LIMITED Director 2004-03-26 CURRENT 1994-11-02 Active
STEPHEN CAMPBELL ALMAC DISCOVERY LIMITED Director 2003-06-12 CURRENT 2003-04-17 Active
STEPHEN CAMPBELL ALMAC CLINICAL SERVICES TRUSTEES LIMITED Director 2003-04-17 CURRENT 2003-01-07 Active
STEPHEN CAMPBELL ALMAC PHARMA SERVICES LIMITED Director 2003-02-24 CURRENT 2003-01-07 Active
STEPHEN CAMPBELL NAPSCO LIMITED Director 2002-05-31 CURRENT 1973-10-17 Active
STEPHEN CAMPBELL CTS ANALYTICAL LIMITED Director 2002-05-31 CURRENT 1967-08-04 Active
STEPHEN CAMPBELL ALMAC CLINICAL SERVICES LIMITED Director 2002-04-15 CURRENT 2001-11-08 Active
STEPHEN CAMPBELL SYNGAL LIMITED Director 2002-01-07 CURRENT 1998-12-30 Active
STEPHEN CAMPBELL ALMAC TRUSTEES LIMITED Director 2002-01-04 CURRENT 2001-10-22 Active
STEPHEN CAMPBELL QUCHEM LIMITED Director 2001-10-24 CURRENT 2001-09-26 Active
STEPHEN CAMPBELL ALMAC SCIENCES LIMITED Director 2001-10-24 CURRENT 2001-09-20 Active
STEPHEN CAMPBELL ALMAC GROUP LIMITED Director 2001-10-24 CURRENT 2001-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2024-03-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-03-27CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-06Termination of appointment of Colin Hayburn on 2023-01-01
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ARMSTRONG
2018-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN HAYBURN
2018-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN IRVINE
2018-03-22PSC09Withdrawal of a person with significant control statement on 2018-03-22
2018-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CAMPBELL
2018-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALTER IRVINE
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-27AR0113/04/16 ANNUAL RETURN FULL LIST
2016-01-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-13AR0127/04/15 ANNUAL RETURN FULL LIST
2014-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-02AR0127/04/14 ANNUAL RETURN FULL LIST
2013-05-20AR0127/04/13 ANNUAL RETURN FULL LIST
2013-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-05-24AR0127/04/12 ANNUAL RETURN FULL LIST
2012-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-05-20AR0127/04/11 ANNUAL RETURN FULL LIST
2011-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-05-06AR0127/04/10 ANNUAL RETURN FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER IRVINE / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAMPBELL / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ARMSTRONG / 29/03/2010
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN HAYBURN / 29/03/2010
2010-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN MC CLAY
2009-05-13371S(NI)27/04/09 ANNUAL RETURN SHUTTLE
2009-05-13296(NI)CHANGE OF DIRS/SEC
2009-05-13233(NI)CHANGE OF ARD
2009-03-18AC(NI)30/04/08 ANNUAL ACCTS
2008-04-30371S(NI)27/04/08 ANNUAL RETURN SHUTTLE
2008-02-18AC(NI)30/04/07 ANNUAL ACCTS
2007-05-18371S(NI)27/04/07 ANNUAL RETURN SHUTTLE
2007-05-15296(NI)CHANGE OF DIRS/SEC
2007-02-06AC(NI)30/04/06 ANNUAL ACCTS
2006-05-17371S(NI)27/04/06 ANNUAL RETURN SHUTTLE
2006-03-10AC(NI)30/04/05 ANNUAL ACCTS
2005-06-07371S(NI)27/04/05 ANNUAL RETURN SHUTTLE
2004-11-27RES(NI)SPECIAL/EXTRA RESOLUTION
2004-11-09RES(NI)SPECIAL/EXTRA RESOLUTION
2004-11-09133(NI)NOT OF INCR IN NOM CAP
2004-11-09RES(NI)SPECIAL/EXTRA RESOLUTION
2004-11-09UDM+A(NI)UPDATED MEM AND ARTS
2004-11-05296(NI)CHANGE OF DIRS/SEC
2004-11-05296(NI)CHANGE OF DIRS/SEC
2004-11-04296(NI)CHANGE OF DIRS/SEC
2004-11-03296(NI)CHANGE OF DIRS/SEC
2004-11-03295(NI)CHANGE IN SIT REG ADD
2004-11-03296(NI)CHANGE OF DIRS/SEC
2004-11-02296(NI)CHANGE OF DIRS/SEC
2004-04-27ARTS(NI)ARTICLES
2004-04-27G23(NI)DECLN COMPLNCE REG NEW CO
2004-04-27MEM(NI)MEMORANDUM
2004-04-27G21(NI)PARS RE DIRS/SIT REG OFF
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to L & B (NO 59) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L & B (NO 59) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
L & B (NO 59) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L & B (NO 59) LIMITED

Intangible Assets
Patents
We have not found any records of L & B (NO 59) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L & B (NO 59) LIMITED
Trademarks
We have not found any records of L & B (NO 59) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L & B (NO 59) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as L & B (NO 59) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where L & B (NO 59) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L & B (NO 59) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L & B (NO 59) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.