Background WavePink WaveYellow Wave

LONDON BUILDING MERCHANTS LIMITED (08588271)

LONDON BUILDING MERCHANTS LIMITED (08588271) is an active UK company. incorporated on 27 June 2013. with registered office in Edgware. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores. LONDON BUILDING MERCHANTS LIMITED has been registered for 12 years. Current directors include GROSS, Israel.

Company Number
08588271
Status
active
Type
ltd
Incorporated
27 June 2013
Age
12 years
Address
49 Mowbray Road, Edgware, HA8 8JL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
GROSS, Israel
SIC Codes
47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON BUILDING MERCHANTS LIMITED

LONDON BUILDING MERCHANTS LIMITED is an active company incorporated on 27 June 2013 with the registered office located in Edgware. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores. LONDON BUILDING MERCHANTS LIMITED was registered 12 years ago.(SIC: 47520)

Status

active

Active since 12 years ago

Company No

08588271

LTD Company

Age

12 Years

Incorporated 27 June 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

A1 BUILDING MERCHANTS LIMITED
From: 27 June 2013To: 7 May 2024
Contact
Address

49 Mowbray Road Edgware, HA8 8JL,

Previous Addresses

112 Green Lane Edgware Middlesex HA8 8EJ
From: 27 June 2013To: 21 March 2018
Timeline

4 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
New Owner
Jul 17
Loan Secured
Aug 20
New Owner
Jul 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

GROSS, Israel

Active
Green Lane, EdgwareHA8 8EJ
Born December 1978
Director
Appointed 27 Jun 2013

Persons with significant control

2

Mrs Zipporah Gross

Active
Mowbray Road, EdgwareHA8 8JL
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2022

Mr Israel Gross

Active
Mowbray Road, EdgwareHA8 8JL
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
7 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2013
NEWINCIncorporation