Background WavePink WaveYellow Wave

L M STONE LIMITED (11833945)

L M STONE LIMITED (11833945) is an active UK company. incorporated on 19 February 2019. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. L M STONE LIMITED has been registered for 7 years. Current directors include MALKIN, Eileen Teresa.

Company Number
11833945
Status
active
Type
ltd
Incorporated
19 February 2019
Age
7 years
Address
3 The Spinney, Sutton Coldfield, B74 3BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MALKIN, Eileen Teresa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L M STONE LIMITED

L M STONE LIMITED is an active company incorporated on 19 February 2019 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. L M STONE LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11833945

LTD Company

Age

7 Years

Incorporated 19 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

3 The Spinney Little Aston Sutton Coldfield, B74 3BL,

Timeline

8 key events • 2019 - 2019

Funding Officers Ownership
Director Joined
Feb 19
Director Left
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Company Founded
Feb 19
Director Left
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MALKIN, Eileen Teresa

Active
The Spinney, Sutton ColdfieldB74 3BL
Born November 1963
Director
Appointed 19 Feb 2019

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 19 Feb 2019
Resigned 19 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2019
Ceased 19 Feb 2019

Miss Lucy Malkin

Active
The Spinney, Sutton ColdfieldB74 3BL
Born April 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Termination Director Company
21 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 February 2019
NEWINCIncorporation