Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L.M. JEWELLERY LIMITED
Company Information for

L.M. JEWELLERY LIMITED

5 BROADBENT CLOSE, HIGHGATE, LONDON, N6 5JW,
Company Registration Number
03414086
Private Limited Company
Active

Company Overview

About L.m. Jewellery Ltd
L.M. JEWELLERY LIMITED was founded on 1997-08-04 and has its registered office in London. The organisation's status is listed as "Active". L.m. Jewellery Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
L.M. JEWELLERY LIMITED
 
Legal Registered Office
5 BROADBENT CLOSE
HIGHGATE
LONDON
N6 5JW
Other companies in IG1
 
Filing Information
Company Number 03414086
Company ID Number 03414086
Date formed 1997-08-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB702137480  
Last Datalog update: 2024-01-08 01:12:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.M. JEWELLERY 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.M. JEWELLERY LIMITED

Current Directors
Officer Role Date Appointed
LINDA HELEN LOUSKY
Company Secretary 1997-08-27
LINDA HELEN LOUSKY
Director 2002-02-20
SIMON LOUSKY
Director 2003-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARC LOUSKY
Director 1997-08-27 2003-08-11
DAVID LOUSKY
Director 2000-06-01 2000-11-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-08-04 1997-08-27
INSTANT COMPANIES LIMITED
Nominated Director 1997-08-04 1997-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA HELEN LOUSKY LEGACY OF LONDON LTD Director 2012-04-05 CURRENT 2012-04-05 Active
SIMON LOUSKY LEGACY OF LONDON LTD Director 2012-04-05 CURRENT 2012-04-05 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
2023-09-20Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-08-04CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES
2023-07-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-07-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-07-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-04-07AA01Previous accounting period extended from 30/07/21 TO 31/12/21
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-10-13AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-07-09AA01Previous accounting period shortened from 31/07/20 TO 30/07/20
2020-10-06SH03Purchase of own shares
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2020-08-12PSC04Change of details for Mr Simon Lousky as a person with significant control on 2020-01-08
2020-04-27AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06PSC04Change of details for Mr Simon Lousky as a person with significant control on 2020-04-06
2020-03-30RES09Resolution of authority to purchase a number of shares
2020-03-20SH06Cancellation of shares. Statement of capital on 2020-03-09 GBP 2
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HELEN LOUSKY
2020-03-18TM02Termination of appointment of Linda Helen Lousky on 2020-03-09
2020-03-18PSC07CESSATION OF LINDA HELEN LOUSKY AS A PERSON OF SIGNIFICANT CONTROL
2020-03-18PSC04Change of details for Mr Simon Lousky as a person with significant control on 2020-03-09
2020-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERA LOUSKY
2019-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 034140860010
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES
2019-08-05CH01Director's details changed for Mr Simon Lousky on 2019-01-21
2019-04-11AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CH01Director's details changed for Mr Simon Lousky on 2018-11-22
2018-11-23CH01Director's details changed for Mrs Linda Helen Lousky on 2018-11-22
2018-11-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA HELEN LOUSKY on 2018-11-22
2018-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/18 FROM Treviot House 186-192 High Road Ilford Essex IG1 1LR
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-05-17PSC04Change of details for Mr Simon Lousky as a person with significant control on 2018-01-25
2018-05-17CH01Director's details changed for Mr Simon Lousky on 2018-01-25
2018-04-04AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 4
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-04-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-09AR0104/08/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-25AR0104/08/14 ANNUAL RETURN FULL LIST
2014-11-19CC04Statement of company's objects
2014-11-19RES01ADOPT ARTICLES 19/11/14
2014-11-19SH0131/07/14 STATEMENT OF CAPITAL GBP 4
2014-11-19SH0131/07/14 STATEMENT OF CAPITAL GBP 3
2014-11-19SH08Change of share class name or designation
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23CH03SECRETARY'S DETAILS CHNAGED FOR LINDA LOUSKY on 2013-09-23
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LOUSKY / 23/09/2013
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA LOUSKY / 23/09/2013
2013-08-28LATEST SOC28/08/13 STATEMENT OF CAPITAL;GBP 2
2013-08-28AR0104/08/13 ANNUAL RETURN FULL LIST
2013-04-23AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-08AR0104/08/12 FULL LIST
2012-04-26AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-15AR0104/08/11 FULL LIST
2011-04-06AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-08-17AR0104/08/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LOUSKY / 01/08/2010
2010-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA LOUSKY / 01/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA LOUSKY / 01/08/2010
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-06AA31/07/09 TOTAL EXEMPTION FULL
2009-08-17363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-06-01AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-05-16AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON LOUSKY / 05/08/2007
2008-05-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA LOUSKY / 10/09/2007
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-09-05363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-28363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-09-21287REGISTERED OFFICE CHANGED ON 21/09/06 FROM: EUROPA HOUSE GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ
2006-08-22225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-12-1488(2)RAD 29/11/05--------- £ SI 1@1=1 £ IC 1/2
2005-08-08363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-09-30395PARTICULARS OF MORTGAGE/CHARGE
2004-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-11363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-19AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-10-09169£ IC 2/1 27/08/03 £ SR 1@1=1
2003-10-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-08-20288bDIRECTOR RESIGNED
2003-08-15363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-29288aNEW DIRECTOR APPOINTED
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-08-06363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2002-03-01288aNEW DIRECTOR APPOINTED
2001-08-10363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-08-02395PARTICULARS OF MORTGAGE/CHARGE
2001-03-08225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-01-23288bDIRECTOR RESIGNED
2000-08-11363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-07-04288aNEW DIRECTOR APPOINTED
1999-09-01363sRETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-24287REGISTERED OFFICE CHANGED ON 24/03/99 FROM: 145-157 ST JOHN STREET LONDON EC1V 4PY
1999-03-23AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to L.M. JEWELLERY 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.M. JEWELLERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-07-28 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2010-07-15 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2008-05-09 Outstanding ISRAEL DISCOUNT BANK LIMITED
DEBENTURE 2004-09-13 Satisfied ISRAEL DISCOUNT BANK LIMITED
DEBENTURE 2003-08-05 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2001-08-02 Outstanding HATTON NOMINEES I LTD. AND HATTON NOMINEES II LTD.
DEBENTURE 1998-10-22 Satisfied FIBI BANK (UK) PLC
CHARGE AND SET OFF OVER CREDIT BALANCES 1998-10-22 Satisfied FIBI BANK (UK) PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 713,949
Creditors Due Within One Year 2012-07-31 £ 963,186
Creditors Due Within One Year 2012-07-31 £ 963,186
Creditors Due Within One Year 2011-07-31 £ 586,128

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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.M. JEWELLERY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 277,274
Cash Bank In Hand 2012-07-31 £ 218,138
Cash Bank In Hand 2012-07-31 £ 218,138
Cash Bank In Hand 2011-07-31 £ 331,258
Current Assets 2013-07-31 £ 916,804
Current Assets 2012-07-31 £ 1,179,989
Current Assets 2012-07-31 £ 1,179,989
Current Assets 2011-07-31 £ 842,482
Debtors 2013-07-31 £ 280,280
Debtors 2012-07-31 £ 668,501
Debtors 2012-07-31 £ 668,501
Debtors 2011-07-31 £ 214,224
Shareholder Funds 2013-07-31 £ 209,496
Shareholder Funds 2012-07-31 £ 223,464
Shareholder Funds 2012-07-31 £ 223,464
Shareholder Funds 2011-07-31 £ 263,552
Stocks Inventory 2013-07-31 £ 359,250
Stocks Inventory 2012-07-31 £ 293,350
Stocks Inventory 2012-07-31 £ 293,350
Stocks Inventory 2011-07-31 £ 297,000
Tangible Fixed Assets 2013-07-31 £ 6,641
Tangible Fixed Assets 2012-07-31 £ 6,661
Tangible Fixed Assets 2012-07-31 £ 6,661
Tangible Fixed Assets 2011-07-31 £ 7,198

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of L.M. JEWELLERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.M. JEWELLERY LIMITED
Trademarks
We have not found any records of L.M. JEWELLERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.M. JEWELLERY 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 (46900 - Non-specialised wholesale trade) as L.M. JEWELLERY LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where L.M. JEWELLERY 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.M. JEWELLERY 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.M. JEWELLERY 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.