Company NameL.B. Interiors Limited
DirectorLee John Bowen
Company StatusActive
Company Number02990963
CategoryPrivate Limited Company
Incorporation Date16 November 1994(29 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lee John Bowen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1994(same day as company formation)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence Address176 Swakeleys Road
Ickenham
Uxbridge
Middlesex
UB10 8AZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameCarol Anne Bowen
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address47 Pinkwell Avenue
Hayes
Middlesex
UB3 1NQ
Director NameMr Stephen Richard Hayes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(1 year after company formation)
Appointment Duration15 years, 4 months (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Saint Martins Approach
Ruislip
Middlesex
HA4 7QQ
Secretary NameMr Stephen Richard Hayes
NationalityBritish
StatusResigned
Appointed17 November 1995(1 year after company formation)
Appointment Duration15 years, 3 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Saint Martins Approach
Ruislip
Middlesex
HA4 7QQ
Director NameTerry Maddams
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 28 April 2003)
RoleCompany Director
Correspondence Address5 Sherwoods Road
Oxhem
Watford
Hertfordshire
WD1 4AY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitelbinteriorsltd.com

Location

Registered AddressUnit 4 Summerhouse Business Park
Canal Way
Harefield
Middlesex
UB9 6TH
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield

Shareholders

99 at £1L.a.h. Construction Services LTD
99.00%
Ordinary
1 at £1Lee J. Bowen
1.00%
Ordinary

Financials

Year2014
Net Worth-£101,497
Current Liabilities£454,033

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

7 November 2011Delivered 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 2007Delivered 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 2001Delivered 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 1997Delivered 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

Filing History

22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
8 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 March 2011Termination of appointment of Stephen Hayes as a director (1 page)
23 March 2011Termination of appointment of Stephen Hayes as a secretary (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
24 November 2009Secretary's details changed for Stephen Richard Hayes on 1 November 2009 (1 page)
24 November 2009Director's details changed for Mr Stephen Richard Hayes on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Stephen Richard Hayes on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Lee John Bowen on 1 November 2009 (2 pages)
24 November 2009Secretary's details changed for Stephen Richard Hayes on 1 November 2009 (1 page)
24 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Lee John Bowen on 1 November 2009 (2 pages)
18 November 2009Annual return made up to 16 November 2008 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 16 November 2007 with a full list of shareholders (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 May 2008Partial exemption accounts made up to 31 March 2007 (9 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
23 November 2006Return made up to 16/11/06; full list of members (7 pages)
5 October 2006Partial exemption accounts made up to 31 March 2006 (10 pages)
9 March 2006Partial exemption accounts made up to 31 March 2005 (9 pages)
16 December 2005Return made up to 16/11/05; full list of members (7 pages)
4 April 2005Partial exemption accounts made up to 31 March 2004 (9 pages)
12 January 2005Return made up to 16/11/04; full list of members (7 pages)
25 March 2004Partial exemption accounts made up to 31 March 2003 (9 pages)
14 January 2004Return made up to 16/11/03; full list of members (7 pages)
21 November 2003Director resigned (1 page)
18 February 2003Partial exemption accounts made up to 31 March 2002 (9 pages)
31 December 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 November 2001Return made up to 16/11/01; full list of members (7 pages)
2 October 2001Registered office changed on 02/10/01 from: unit 7 caxton trading estate printing house lane hayes middlesex UB3 1AP (1 page)
1 March 2001Full accounts made up to 31 March 2000 (10 pages)
12 February 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Return made up to 16/11/00; full list of members (7 pages)
20 January 2000Full accounts made up to 31 March 1999 (10 pages)
22 November 1999Return made up to 16/11/99; full list of members (7 pages)
9 February 1999Return made up to 16/11/98; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
24 September 1998Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
4 August 1998Full accounts made up to 30 November 1997 (9 pages)
7 January 1998Full accounts made up to 30 November 1996 (10 pages)
12 November 1997Return made up to 16/11/97; full list of members (6 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Registered office changed on 08/01/97 from: unit 7 d caxton trading estae printing house lane hayes middlesex MB3 1AP (1 page)
8 January 1997Return made up to 16/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1997Secretary resigned (1 page)
15 November 1996Registered office changed on 15/11/96 from: 47 pinkwell avenue hayes middlesex UB3 1NQ (1 page)
23 October 1996Full accounts made up to 30 November 1995 (9 pages)
5 March 1996Return made up to 16/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)