Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > L&B (NO.16)
Company Information for

L&B (NO.16)

BANK OF IRELAND, 1 DONEGALL SQUARE SOUTH, BELFAST, BT1 5LR,
Company Registration Number
NI042259
Private Unlimited Company
Active

Company Overview

About L&b (no.16)
L&B (NO.16) was founded on 2002-01-07 and has its registered office in Belfast. The organisation's status is listed as "Active". L&b (no.16) is a Private Unlimited Company registered in 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&B (NO.16)
 
Legal Registered Office
BANK OF IRELAND
1 DONEGALL SQUARE SOUTH
BELFAST
BT1 5LR
Other companies in BT1
 
Filing Information
Company Number NI042259
Company ID Number NI042259
Date formed 2002-01-07
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 05:06:42
Primary Source:Companies House
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.
Companies with same name L&B (NO.16)
The following companies were found which have the same name as L&B (NO.16). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
L&B - DATA FACTORY PTE. LTD. COLEMAN STREET Singapore 179803 Active Company formed on the 2019-02-23
L&B (BOWRAL) PROPERTY PTY LIMITED Active Company formed on the 2014-02-19
L&B (GLASGOW) LIMITED C/O MLM SOLUTIONS 4/2 100 West Regent Street Glasgow SCOTLAND G2 2QD Liquidation Company formed on the 2013-03-18
L&B (N0 108) 1 HILL STREET BELFAST BT1 2LA Dissolved Company formed on the 2006-04-20
L&B (NO 137) LIMITED C/O PRICEWATERHOUSE COOPERS WILLOWBANK BUSINESS PARK 8 LAGANBANK ROAD BELFAST BT1 3BS Dissolved Company formed on the 2007-09-03
L&B (NO 139) LIMITED LAGAN HOUSE 19 CLARENDON ROAD BELFAST BT1 3BG Active - Proposal to Strike off Company formed on the 2007-09-03
L&B (NO 146) LIMITED CENTREPOINT 24 ORMEAU AVENUE 24 ORMEAU AVENUE BELFAST BT2 8HS Dissolved Company formed on the 2008-01-14
L&B (NO 147) LIMITED CENTREPOINT 24 ORMEAU AVENUE 24 ORMEAU AVENUE BELFAST BT2 8HS Dissolved Company formed on the 2008-01-15
L&B (NO 209) LIMITED C/O KPMG STOKES HOUSE 17-25 COLLEGE SQ. EAST 17-25 COLLEGE SQ. EAST BELFAST BT1 6DH Dissolved Company formed on the 2009-09-28
L&B (NO 26) LIMITED 50 BEDFORD STREET BELFAST N IRELAND BT2 7FW Dissolved Company formed on the 2002-04-26
L&B (NO 86) LIMITED C/O JONES & CO SOLICITORS 1 HILL STREET BELFAST BT1 2LB Active - Proposal to Strike off Company formed on the 2005-01-15
L&B (UK) LIMITED 38 NICKELBY CLOSE THAMESMEAD LONDON SE28 8LX Active - Proposal to Strike off Company formed on the 2009-05-27
L&B 1 PTY LTD Active Company formed on the 2012-05-24
L&B 2 PTY LTD Active Company formed on the 2012-05-24
L&B 21, INC. 3744 HWY 61, P.O. BOX 36 BURLINGTON IA 52601 Active Company formed on the 1976-03-04
L&B 21, INC. 3744 HWY 61 PO BOX 36 BURLINGTON IA 52601 Active Company formed on the 1976-03-04
L&B 21, L.L.C. 1411 WALLISVILLE ROAD HOUSTON TX 77013 Active Company formed on the 2023-02-23
L&B 89 7TH AVE S CORP 33 W 19TH ST - 4TH FLOOR New York NEW YORK NY 10011 Active Company formed on the 2018-09-26
L&B ACCESS NETWORK DESIGN PRIVATE LIMITED DA-252 Shish Mahal Appts Shalimar Bagh NEW DELHI Delhi 110088 ACTIVE Company formed on the 2015-01-19
L&B ACCOUNTANCY LIMITED 57 MITCHELSON AVENUE DODWORTH BARNSLEY S75 3JN Active Company formed on the 2022-10-13

Company Officers of L&B (NO.16)

Current Directors
Officer Role Date Appointed
HILL WILSON SECRETARIAL LIMITED
Company Secretary 2008-12-18
THOMAS MCAREAVEY
Director 2014-04-01
IAN SHEPPARD
Director 2017-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN DAVID OLSEN
Director 2016-06-22 2017-10-27
DAVID MCGOWAN
Director 2002-01-07 2015-09-30
STEPHEN HOWARD MATCHETT
Director 2010-01-25 2014-04-04
MARY EIBHLIN KING
Director 2010-01-25 2014-03-31
THOMAS BERNARD MCAREAVEY
Company Secretary 2002-01-07 2012-10-08
MICHAEL GREGSON ANDREWS
Director 2002-01-07 2010-01-25
THOMAS BERNARD MCAREAVEY
Director 2003-04-09 2004-03-19
BRIAN ANTHONY BURKE
Director 2002-01-07 2003-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILL WILSON SECRETARIAL LIMITED GATES CONTRACT HIRE LIMITED Company Secretary 2017-11-24 CURRENT 2006-08-16 Liquidation
HILL WILSON SECRETARIAL LIMITED MARSHALL LEASING LIMITED Company Secretary 2017-11-24 CURRENT 1919-07-10 Liquidation
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PLC Company Secretary 2012-11-16 CURRENT 1987-04-21 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND UK HOLDINGS PLC Company Secretary 2012-11-16 CURRENT 1967-05-05 Active
HILL WILSON SECRETARIAL LIMITED MIDASGRANGE LTD Company Secretary 2012-08-31 CURRENT 2003-09-08 Active
HILL WILSON SECRETARIAL LIMITED BOI CAPITAL EXCHANGE LIMITED Company Secretary 2012-03-12 CURRENT 2010-12-20 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND PERSONAL FINANCE LIMITED Company Secretary 2011-09-29 CURRENT 1981-07-02 Liquidation
HILL WILSON SECRETARIAL LIMITED LEADER FINANCIAL SERVICES LIMITED Company Secretary 2011-09-29 CURRENT 1999-01-20 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND BUSINESS FINANCE LIMITED Company Secretary 2011-08-11 CURRENT 1981-06-04 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND TRUSTEE COMPANY LIMITED Company Secretary 2008-12-03 CURRENT 1944-01-19 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND BRITAIN HOLDINGS LIMITED Company Secretary 2008-12-03 CURRENT 1986-11-20 Active
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND DIRECT MARKETING LIMITED Company Secretary 2008-12-03 CURRENT 1990-03-01 Liquidation
HILL WILSON SECRETARIAL LIMITED COLLEGE GREEN LIMITED Company Secretary 2008-11-24 CURRENT 1985-11-01 Liquidation
HILL WILSON SECRETARIAL LIMITED MORTGAGES FOR EVERYONE LIMITED Company Secretary 2008-01-25 CURRENT 1991-03-14 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED B&W SERVICES NUMBER 1 Company Secretary 2008-01-25 CURRENT 2003-06-05 Dissolved 2014-01-15
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST BUILDING AND CONSTRUCTION LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST INSURANCE SERVICES LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PROPERTY SERVICES LIMITED Company Secretary 2008-01-25 CURRENT 1989-03-14 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED B&W SERVICES NUMBER 2 Company Secretary 2008-01-25 CURRENT 2003-06-05 Dissolved 2014-01-15
HILL WILSON SECRETARIAL LIMITED GIDDY & GIDDY LIMITED Company Secretary 2008-01-25 CURRENT 1987-02-18 Dissolved 2014-11-21
HILL WILSON SECRETARIAL LIMITED MESSENGER MAY BAVERSTOCK Company Secretary 2008-01-25 CURRENT 1986-06-12 Liquidation
HILL WILSON SECRETARIAL LIMITED BOI G.P. NO 1 LIMITED Company Secretary 2008-01-25 CURRENT 2005-01-05 Active
HILL WILSON SECRETARIAL LIMITED ONE TEMPLE QUAY LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2018-07-09
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PERSONAL PENSIONS LIMITED Company Secretary 2008-01-25 CURRENT 1988-04-13 Liquidation
HILL WILSON SECRETARIAL LIMITED HAWK RESIDENTIAL LIMITED Company Secretary 2008-01-25 CURRENT 1987-12-22 Liquidation
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PROPERTY AGENTS LIMITED Company Secretary 2008-01-01 CURRENT 1986-07-21 Dissolved 2013-09-07
THOMAS MCAREAVEY BANK OF IRELAND UK HOLDINGS PLC Director 2017-04-18 CURRENT 1967-05-05 Active
THOMAS MCAREAVEY BANK OF IRELAND (UK) PLC Director 2017-03-02 CURRENT 2009-09-17 Active
THOMAS MCAREAVEY BANK OF IRELAND HOME MORTGAGES LIMITED Director 2016-12-09 CURRENT 1973-08-23 Active
THOMAS MCAREAVEY BRISTOL & WEST PLC Director 2016-12-09 CURRENT 1987-04-21 Liquidation
THOMAS MCAREAVEY BANK OF IRELAND TRUSTEE COMPANY LIMITED Director 2016-12-09 CURRENT 1944-01-19 Liquidation
THOMAS MCAREAVEY N.I.I.B. GROUP LIMITED Director 2016-11-14 CURRENT 1956-07-10 Active
THOMAS MCAREAVEY BOI G.P. NO 1 LIMITED Director 2014-04-01 CURRENT 2005-01-05 Active
THOMAS MCAREAVEY COLLEGE GREEN LIMITED Director 2014-04-01 CURRENT 1985-11-01 Liquidation
THOMAS MCAREAVEY BRISTOL & WEST PERSONAL PENSIONS LIMITED Director 2014-04-01 CURRENT 1988-04-13 Liquidation
IAN SHEPPARD BANK OF IRELAND BRITAIN HOLDINGS LIMITED Director 2017-10-27 CURRENT 1986-11-20 Active
IAN SHEPPARD N.I.I.B. GROUP LIMITED Director 2017-10-27 CURRENT 1956-07-10 Active
IAN SHEPPARD BANK OF IRELAND BUSINESS FINANCE LIMITED Director 2017-10-27 CURRENT 1981-06-04 Liquidation

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
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-14APPOINTMENT TERMINATED, DIRECTOR IAN SHEPPARD
2022-01-14CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHEPPARD
2021-12-23DIRECTOR APPOINTED MR JOHN-ANTHONY GREER
2021-12-23AP01DIRECTOR APPOINTED MR JOHN-ANTHONY GREER
2021-06-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-18CH04SECRETARY'S DETAILS CHNAGED FOR HILL WILSON SECRETARIAL LIMITED on 2021-01-01
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-11-02AP01DIRECTOR APPOINTED IAN SHEPPARD
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVID OLSEN
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 500000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04AP01DIRECTOR APPOINTED MR ADRIAN DAVID OLSEN
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 500000
2016-01-31AR0104/01/16 ANNUAL RETURN FULL LIST
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGOWAN
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 500000
2015-01-27AR0104/01/15 ANNUAL RETURN FULL LIST
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14AP01DIRECTOR APPOINTED THOMAS MCAREAVEY
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY KING
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATCHETT
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 500000
2014-01-13AR0104/01/14 ANNUAL RETURN FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-04AR0104/01/13 ANNUAL RETURN FULL LIST
2013-01-04CH04SECRETARY'S DETAILS CHNAGED FOR HILL WILSON SECRETARIAL LIMITED on 2013-01-04
2012-10-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS MCAREAVEY
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 06/04/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCGOWAN / 27/10/2011
2012-02-01RES06REDUCE ISSUED CAPITAL 19/01/2012
2012-01-23AR0107/01/12 FULL LIST
2012-01-23CH04CHANGE CORPORATE AS SECRETARY
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY EIBHLIN KING / 07/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCGOWAN / 07/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD MATCHETT / 07/01/2012
2012-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS BERNARD MCAREAVEY / 07/01/2012
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-02-09AR0107/01/11 FULL LIST
2010-04-01CH01CHANGE PERSON AS DIRECTOR
2010-03-08AR0107/01/10 FULL LIST
2010-03-08AP01DIRECTOR APPOINTED STEPHEN HOWARD MATCHETT
2010-03-08AP01DIRECTOR APPOINTED MARY EIBHLIN KING
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREWS
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-07371AR(NI)07/01/09
2009-02-12AC(NI)31/03/08 ANNUAL ACCTS
2009-02-03296(NI)CHANGE OF DIRS/SEC
2008-08-01296(NI)CHANGE OF DIRS/SEC
2008-02-13371A(NI)07/01/08 ANNUAL RETURN FORM
2007-11-23AC(NI)31/03/07 ANNUAL ACCTS
2007-01-17371A(NI)07/01/07 ANNUAL RETURN FORM
2007-01-16AC(NI)31/03/06 ANNUAL ACCTS
2006-02-09371A(NI)07/01/06 ANNUAL RETURN FORM
2006-01-13AC(NI)31/03/05 ANNUAL ACCTS
2005-11-27RES(NI)SPECIAL/EXTRA RESOLUTION
2005-01-31AC(NI)31/03/04 ANNUAL ACCTS
2005-01-28371S(NI)07/01/05 ANNUAL RETURN SHUTTLE
2004-11-27295(NI)CHANGE IN SIT REG ADD
2004-07-19233(NI)CHANGE OF ARD
2004-06-29AC(NI)31/01/04 ANNUAL ACCTS
2004-04-28AC(NI)31/01/03 ANNUAL ACCTS
2004-04-09296(NI)CHANGE OF DIRS/SEC
2004-02-24296(NI)CHANGE OF DIRS/SEC
2004-02-20371A(NI)07/01/04 ANNUAL RETURN FORM
2003-05-12296(NI)CHANGE OF DIRS/SEC
2003-02-09371S(NI)07/01/03 ANNUAL RETURN SHUTTLE
2002-01-30G98-2(NI)RETURN OF ALLOT OF SHARES
2002-01-07G23(NI)DECLN COMPLNCE REG NEW CO
2002-01-07G21(NI)PARS RE DIRS/SIT REG OFF
2002-01-07ARTS(NI)ARTICLES
2002-01-07MEM(NI)MEMORANDUM
2002-01-07ARTS(NI)ARTICLES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to L&B (NO.16) 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.16)
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.16) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing

Intangible Assets
Patents
We have not found any records of L&B (NO.16) registering or being granted any patents
Domain Names
We do not have the domain name information for L&B (NO.16)
Trademarks
We have not found any records of L&B (NO.16) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L&B (NO.16). 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 (64910 - Financial leasing) as L&B (NO.16) are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where L&B (NO.16) 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.16) 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.16) 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.