Ickenham
Uxbridge
Middlesex
UB10 8AZ
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Carol Anne Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Pinkwell Avenue Hayes Middlesex UB3 1NQ |
Director Name | Mr Stephen Richard Hayes |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(1 year after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Saint Martins Approach Ruislip Middlesex HA4 7QQ |
Secretary Name | Mr Stephen Richard Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(1 year after company formation) |
Appointment Duration | 15 years, 3 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Saint Martins Approach Ruislip Middlesex HA4 7QQ |
Director Name | Terry Maddams |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | 5 Sherwoods Road Oxhem Watford Hertfordshire WD1 4AY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | lbinteriorsltd.com |
---|
Registered Address | Unit 4 Summerhouse Business Park Canal Way Harefield Middlesex UB9 6TH |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Harefield |
99 at £1 | L.a.h. Construction Services LTD 99.00% Ordinary |
---|---|
1 at £1 | Lee J. Bowen 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£101,497 |
Current Liabilities | £454,033 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
7 November 2011 | Delivered on: 26 November 2011 Persons entitled: Lee J Bowen Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
7 September 2007 | Delivered on: 13 September 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 January 2001 | Delivered on: 31 January 2001 Satisfied on: 22 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 January 1997 | Delivered on: 27 January 1997 Satisfied on: 12 February 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
---|---|
8 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 March 2011 | Termination of appointment of Stephen Hayes as a director (1 page) |
23 March 2011 | Termination of appointment of Stephen Hayes as a secretary (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 November 2009 | Secretary's details changed for Stephen Richard Hayes on 1 November 2009 (1 page) |
24 November 2009 | Director's details changed for Mr Stephen Richard Hayes on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Stephen Richard Hayes on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Lee John Bowen on 1 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Stephen Richard Hayes on 1 November 2009 (1 page) |
24 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Lee John Bowen on 1 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 16 November 2008 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 16 November 2007 with a full list of shareholders (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 May 2008 | Partial exemption accounts made up to 31 March 2007 (9 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Return made up to 16/11/06; full list of members (7 pages) |
5 October 2006 | Partial exemption accounts made up to 31 March 2006 (10 pages) |
9 March 2006 | Partial exemption accounts made up to 31 March 2005 (9 pages) |
16 December 2005 | Return made up to 16/11/05; full list of members (7 pages) |
4 April 2005 | Partial exemption accounts made up to 31 March 2004 (9 pages) |
12 January 2005 | Return made up to 16/11/04; full list of members (7 pages) |
25 March 2004 | Partial exemption accounts made up to 31 March 2003 (9 pages) |
14 January 2004 | Return made up to 16/11/03; full list of members (7 pages) |
21 November 2003 | Director resigned (1 page) |
18 February 2003 | Partial exemption accounts made up to 31 March 2002 (9 pages) |
31 December 2002 | Return made up to 16/11/02; full list of members
|
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 November 2001 | Return made up to 16/11/01; full list of members (7 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: unit 7 caxton trading estate printing house lane hayes middlesex UB3 1AP (1 page) |
1 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Return made up to 16/11/00; full list of members (7 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
22 November 1999 | Return made up to 16/11/99; full list of members (7 pages) |
9 February 1999 | Return made up to 16/11/98; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 September 1998 | Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page) |
4 August 1998 | Full accounts made up to 30 November 1997 (9 pages) |
7 January 1998 | Full accounts made up to 30 November 1996 (10 pages) |
12 November 1997 | Return made up to 16/11/97; full list of members (6 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: unit 7 d caxton trading estae printing house lane hayes middlesex MB3 1AP (1 page) |
8 January 1997 | Return made up to 16/11/96; no change of members
|
8 January 1997 | Secretary resigned (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: 47 pinkwell avenue hayes middlesex UB3 1NQ (1 page) |
23 October 1996 | Full accounts made up to 30 November 1995 (9 pages) |
5 March 1996 | Return made up to 16/11/95; full list of members
|