Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
L B M Container Control Limited
L B M Container Control Limited is a liquidation company incorporated on 28 January 1992 with the registered office located in London, Greater London. L B M Container Control Limited was registered 33 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
11 months ago
Company No
02681568
Private limited company
Age
33 years
Incorporated
28 January 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
213 days
Dated
28 January 2024
(1 year 7 months ago)
Next confirmation dated
28 January 2025
Was due on
11 February 2025
(7 months ago)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2024
Due by
30 September 2025
(17 days remaining)
Learn more about L B M Container Control Limited
Contact
Address
601 High Road Leytonstone
London
E11 4PA
Address changed on
3 Oct 2024
(11 months ago)
Previous address was
8a Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
Companies in E11 4PA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
4
Mr John Jamie Perkins
Director • Secretary • PSC • British • Lives in UK • Born in Feb 1973 • Warehouseman
Carole Elizabeth Perkins
Director • PSC • Housewife • British • Born in May 1949 • Lives in England
Allan John Perkins
Director • PSC • Maintenance Manager • British • Lives in England • Born in Sep 1971
Capstan Management Assistance Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Perkins Property Limited
Mr John Jamie Perkins is a mutual person.
Active
Capstan Management Assistance Limited
Mr John Jamie Perkins is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£101.89K
Decreased by £175 (-0%)
Total Liabilities
-£18.13K
Decreased by £1.2K (-6%)
Net Assets
£83.76K
Increased by £1.03K (+1%)
Debt Ratio (%)
18%
Decreased by 1.15% (-6%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Months Ago on 3 Oct 2024
Declaration of Solvency
11 Months Ago on 3 Oct 2024
Voluntary Liquidator Appointed
11 Months Ago on 3 Oct 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 2 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 30 Jan 2024
Micro Accounts Submitted
2 Years 5 Months Ago on 6 Apr 2023
Confirmation Submitted
2 Years 7 Months Ago on 31 Jan 2023
Micro Accounts Submitted
3 Years Ago on 8 Mar 2022
Confirmation Submitted
3 Years Ago on 1 Feb 2022
Micro Accounts Submitted
4 Years Ago on 21 May 2021
Get Alerts
Get Credit Report
Discover L B M Container Control Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 24 Jun 2025
Declaration of solvency
Submitted on 3 Oct 2024
Resolutions
Submitted on 3 Oct 2024
Registered office address changed from 8a Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 601 High Road Leytonstone London E11 4PA on 3 October 2024
Submitted on 3 Oct 2024
Appointment of a voluntary liquidator
Submitted on 3 Oct 2024
Micro company accounts made up to 31 December 2023
Submitted on 2 Aug 2024
Confirmation statement made on 28 January 2024 with no updates
Submitted on 30 Jan 2024
Micro company accounts made up to 31 December 2022
Submitted on 6 Apr 2023
Confirmation statement made on 28 January 2023 with no updates
Submitted on 31 Jan 2023
Micro company accounts made up to 31 December 2021
Submitted on 8 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs