Rainham Road South
Dagenham
Essex
RM10 8TX
Secretary Name | John Arthur Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Harrow Drive Hornchurch Essex RM11 1NS |
Secretary Name | David Jefferson Saiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | 24 Moor Park Close Gillingham Kent ME8 8QS |
Secretary Name | Ian Gilbert Dejoodt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2008) |
Role | Gen Manager |
Correspondence Address | 76 Parkside Avenue Romford Essex RM1 4NH |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | lbsgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85176655 |
Telephone region | London |
Registered Address | Unit 6 Sterling Trading Estate Rainham Road South Dagenham Essex RM10 8TX |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Eastbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.9k at £1 | Mr Laurence Bird 99.69% Ordinary A |
---|---|
6 at £1 | Mr Laurence Bird 0.31% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £619,709 |
Cash | £14,071 |
Current Liabilities | £1,320,520 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
3 July 2020 | Delivered on: 8 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
16 July 2013 | Delivered on: 18 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 September 2011 | Delivered on: 1 October 2011 Satisfied on: 3 March 2014 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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. Fully Satisfied |
24 March 2010 | Delivered on: 27 March 2010 Satisfied on: 29 July 2013 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
1 March 2006 | Delivered on: 3 March 2006 Satisfied on: 29 April 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
3 October 2023 | Confirmation statement made on 3 October 2023 with updates (5 pages) |
---|---|
3 October 2023 | Change of details for Mr Laurence Bird as a person with significant control on 3 October 2023 (2 pages) |
23 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
17 October 2022 | Confirmation statement made on 3 October 2022 with updates (4 pages) |
8 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
30 November 2021 | Confirmation statement made on 3 October 2021 with updates (4 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
8 July 2020 | Registration of charge 036846740005, created on 3 July 2020 (41 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 October 2019 | Confirmation statement made on 3 October 2019 with updates (5 pages) |
24 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 December 2018 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 January 2018 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
31 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
31 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
6 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
24 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
14 August 2014 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to Unit 6 Sterling Trading Estate Rainham Road South Dagenham Essex RM10 8TX on 14 August 2014 (2 pages) |
14 August 2014 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to Unit 6 Sterling Trading Estate Rainham Road South Dagenham Essex RM10 8TX on 14 August 2014 (2 pages) |
3 March 2014 | Satisfaction of charge 3 in full (4 pages) |
3 March 2014 | Satisfaction of charge 3 in full (4 pages) |
14 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 July 2013 | Satisfaction of charge 2 in full (8 pages) |
29 July 2013 | Satisfaction of charge 2 in full (8 pages) |
18 July 2013 | Registration of charge 036846740004 (15 pages) |
18 July 2013 | Registration of charge 036846740004 (15 pages) |
29 April 2013 | Satisfaction of charge 1 in full (4 pages) |
29 April 2013 | Satisfaction of charge 1 in full (4 pages) |
14 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 April 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
6 April 2011 | Director's details changed for Laurence Bird on 16 December 2010 (2 pages) |
6 April 2011 | Director's details changed for Laurence Bird on 16 December 2010 (2 pages) |
22 December 2010 | Accounts for a medium company made up to 31 March 2010 (21 pages) |
22 December 2010 | Accounts for a medium company made up to 31 March 2010 (21 pages) |
25 November 2010 | Resolutions
|
25 November 2010 | Resolutions
|
25 November 2010 | Purchase of own shares. (3 pages) |
25 November 2010 | Purchase of own shares. (3 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
23 March 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
24 February 2010 | Registered office address changed from Harmile House 54 Saint Marys Lane Upminster Essex RM14 2QT on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (9 pages) |
24 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (9 pages) |
24 February 2010 | Registered office address changed from Harmile House 54 Saint Marys Lane Upminster Essex RM14 2QT on 24 February 2010 (2 pages) |
13 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
5 February 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
5 February 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
13 August 2008 | Appointment terminated secretary ian dejoodt (1 page) |
13 August 2008 | Appointment terminated secretary ian dejoodt (1 page) |
25 March 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
25 March 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
14 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
5 February 2007 | Return made up to 16/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 16/12/06; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 March 2006 | Return made up to 16/12/05; no change of members (2 pages) |
24 March 2006 | Return made up to 16/12/05; no change of members (2 pages) |
8 March 2006 | Ad 01/03/06--------- £ si 6@1=6 £ si 100@2000=200000 £ ic 1900/201906 (2 pages) |
8 March 2006 | Resolutions
|
8 March 2006 | Ad 01/03/06--------- £ si 900@1=900 £ ic 1000/1900 (2 pages) |
8 March 2006 | Nc inc already adjusted 01/03/06 (2 pages) |
8 March 2006 | Ad 01/03/06--------- £ si 6@1=6 £ si 100@2000=200000 £ ic 1900/201906 (2 pages) |
8 March 2006 | Ad 01/03/06--------- £ si 900@1=900 £ ic 1000/1900 (2 pages) |
8 March 2006 | Nc inc already adjusted 01/03/06 (2 pages) |
8 March 2006 | Resolutions
|
7 March 2006 | Notice of assignment of name or new name to shares (1 page) |
7 March 2006 | Notice of assignment of name or new name to shares (1 page) |
3 March 2006 | Particulars of mortgage/charge (7 pages) |
3 March 2006 | Particulars of mortgage/charge (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 December 2002 | Return made up to 16/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 16/12/02; full list of members (6 pages) |
29 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
11 December 2001 | Ad 15/11/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 December 2001 | Ad 15/11/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: arran berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: arran berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
12 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
10 May 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 May 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
17 December 1999 | Return made up to 16/12/99; full list of members
|
17 December 1999 | Return made up to 16/12/99; full list of members
|
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 May 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: unit 6 sterling ind.estate rainham road south dagenham essex RM10 8TX (2 pages) |
4 May 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
4 May 1999 | Secretary resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Secretary resigned (1 page) |
16 December 1998 | Incorporation (12 pages) |