Company NameLBS Security (Holdings) Limited
Company StatusDissolved
Company Number03434886
CategoryPrivate Limited Company
Incorporation Date16 September 1997(26 years, 7 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameL B S Security Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLaurence Bird
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1997(same day as company formation)
RoleSecurity Consultant
Correspondence Address8 The Woodfines
Emerson Park
Hornchurch
Essex
RM11 3HR
Secretary NameJohn Arthur Smith
NationalityBritish
StatusClosed
Appointed30 November 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address23 Harrow Drive
Hornchurch
Essex
RM11 1NS
Director NameStephen William Murphy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleGeneral Manager
Correspondence Address71 Cambridge Avenue
Gidea Park
Romford
Essex
RM2 6QX
Secretary NameHarmile Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence AddressHarmile House
54 St Marys Lane
Upminster
Essex
RM14 2QP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 6 Sterling Industrial
Estate, Rainham Road South
Dagenham
Essex
RM10 8TX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
24 September 1999Re-registration of Memorandum and Articles (14 pages)
24 September 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 September 1999Application for reregistration from PLC to private (1 page)
24 September 1999Certificate of re-registration from Public Limited Company to Private (1 page)
9 February 1999Director resigned (1 page)
11 January 1999Return made up to 16/09/98; full list of members (6 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998New secretary appointed (2 pages)
10 December 1998Company name changed l b s security PLC\certificate issued on 11/12/98 (2 pages)
4 December 1998Registered office changed on 04/12/98 from: harmile house st marys lane upminster essex RM14 2QT (1 page)
1 October 1997Ad 18/09/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 September 1997Secretary resigned (1 page)