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

L B DRY CLEANERS LTD

118-120 LONDON ROAD, MITCHAM, SURREY, CR4 3LB,
Company Registration Number
05431703
Private Limited Company
Active

Company Overview

About L B Dry Cleaners Ltd
L B DRY CLEANERS LTD was founded on 2005-04-21 and has its registered office in Mitcham. The organisation's status is listed as "Active". L B Dry Cleaners Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
L B DRY CLEANERS LTD
 
Legal Registered Office
118-120 LONDON ROAD
MITCHAM
SURREY
CR4 3LB
Other companies in CR4
 
Previous Names
ALPHA POINT CAPITAL LIMITED15/11/2024
CARRERA DRYCLEANING SERVICES LIMITED14/08/2024
Filing Information
Company Number 05431703
Company ID Number 05431703
Date formed 2005-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-11-05 10:38:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L B DRY CLEANERS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DIRECT ACCOUNTING SERVICES LIMITED   KOJO & COMPANY LIMITED   KOJO INVESTMENTS 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 DRY CLEANERS LTD

Current Directors
Officer Role Date Appointed
MUHAMMAD AFZAL SIDDIQUI
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MUHAMMED AFZAL SIDDIQUI
Company Secretary 2006-11-17 2016-05-20
NARGIS SIDDIQUI
Director 2006-11-17 2016-04-30
NARGIS SIDDIQUI
Company Secretary 2006-11-16 2006-11-17
MUHAMMAD AFZAL SIDDIQUI
Director 2006-11-16 2006-11-17
MUHAMMAD AFZAL SIDDIQUI
Company Secretary 2005-04-21 2006-11-16
NARGIS SIDDIQUI
Director 2005-04-21 2006-11-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-04-21 2005-04-21
COMPANY DIRECTORS LIMITED
Nominated Director 2005-04-21 2005-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUHAMMAD AFZAL SIDDIQUI WINSTON KNIGHT LTD Director 2016-06-06 CURRENT 2016-06-06 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
2025-10-16CONFIRMATION STATEMENT MADE ON 13/09/25, WITH NO UPDATES
2025-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2024-11-20APPOINTMENT TERMINATED, DIRECTOR SAMSAAM ALI SIDDIQUI
2024-11-20DIRECTOR APPOINTED MR MUHAMMAD AFZAL SIDDIQUI
2024-11-15Company name changed alpha point capital LIMITED\certificate issued on 15/11/24
2024-09-13CONFIRMATION STATEMENT MADE ON 13/09/24, WITH UPDATES
2024-05-23CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-03-19Director's details changed for Mr Samson Ali Siddiqui on 2024-03-19
2024-03-16APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD AFZAL SIDDIQUI
2024-03-15DIRECTOR APPOINTED MR SAMSON ALI SIDDIQUI
2024-01-04MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-14CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-18REGISTERED OFFICE CHANGED ON 18/03/23 FROM Pentax House South Hill Avenue Harrow HA2 0DU England
2022-11-12MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-11-12MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/22 FROM 118-120 London Road Mitcham Surrey CR4 3LB England
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2022-01-12MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/19 FROM Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Terminal 3 1st Floor Arrivals London Heathrow Airport Middlesex TW6 1QG England
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/18 FROM Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-04-24PSC04Change of details for Mr Muhammed Afzal Siddiqui as a person with significant control on 2018-04-24
2018-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM 118-120 London Road Mitcham Surrey CR4 3LB
2017-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-21LATEST SOC21/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-21AR0121/04/16 ANNUAL RETURN FULL LIST
2016-05-21TM02APPOINTMENT TERMINATED, SECRETARY MUHAMMED SIDDIQUI
2016-05-21TM02APPOINTMENT TERMINATED, SECRETARY MUHAMMED SIDDIQUI
2016-05-21TM01APPOINTMENT TERMINATED, DIRECTOR NARGIS SIDDIQUI
2016-05-21AP01DIRECTOR APPOINTED MR MUHAMMAD AFZAL SIDDIQUI
2015-10-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-25AR0121/04/15 ANNUAL RETURN FULL LIST
2014-12-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-10LATEST SOC10/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-10AR0121/04/14 ANNUAL RETURN FULL LIST
2013-11-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0121/04/13 ANNUAL RETURN FULL LIST
2012-12-14AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0121/04/12 ANNUAL RETURN FULL LIST
2011-12-14AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06AR0121/04/11 ANNUAL RETURN FULL LIST
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 925 FINCHLEY ROAD LONDON GREATER LONDON NW11 7PE
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-10AR0121/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NARGIS SIDDIQUI / 20/04/2010
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-01-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-13363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-27363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-12288bDIRECTOR RESIGNED
2007-02-12288bSECRETARY RESIGNED
2007-02-12288aNEW SECRETARY APPOINTED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM: SHERIDAN HOUSE 17 ST ANNS ROAD HARROW MIDDLESEX HA1 1JU
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW SECRETARY APPOINTED
2006-11-30288bDIRECTOR RESIGNED
2006-11-30288bSECRETARY RESIGNED
2006-10-31287REGISTERED OFFICE CHANGED ON 31/10/06 FROM: WOODLAND HOUSE 141 WOODLANDS NORTH HARROW MIDDLESEX HA2 6EN
2006-10-31RES13CH OF RO 10/10/06
2006-06-28363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 925 FINCHLEY ROAD LONDON NW11 7PE
2005-07-06287REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 224 GREAT WEST ROAD HOUNSLOW MIDDLESEX TW5 9AW
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW SECRETARY APPOINTED
2005-04-28288bSECRETARY RESIGNED
2005-04-28288bDIRECTOR RESIGNED
2005-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96010 - Washing and (dry-)cleaning of textile and fur products




Licences & Regulatory approval
We could not find any licences issued to L B DRY CLEANERS LTD 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 DRY CLEANERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-06-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-02-27 Satisfied HSBC BANK PLC
DEBENTURE 2007-01-05 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 DRY CLEANERS LTD

Intangible Assets
Patents
We have not found any records of L B DRY CLEANERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for L B DRY CLEANERS LTD
Trademarks
We have not found any records of L B DRY CLEANERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L B DRY CLEANERS LTD. 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 (96010 - Washing and (dry-)cleaning of textile and fur products) as L B DRY CLEANERS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where L B DRY CLEANERS LTD 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 DRY CLEANERS LTD 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 DRY CLEANERS LTD 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.