Company NameLBS Security Services Limited
DirectorLaurence Bird
Company StatusActive
Company Number03684674
CategoryPrivate Limited Company
Incorporation Date16 December 1998(25 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Laurence Bird
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Sterling Trading Estate
Rainham Road South
Dagenham
Essex
RM10 8TX
Secretary NameJohn Arthur Smith
NationalityBritish
StatusResigned
Appointed16 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address23 Harrow Drive
Hornchurch
Essex
RM11 1NS
Secretary NameDavid Jefferson Saiter
NationalityBritish
StatusResigned
Appointed13 July 1999(6 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2001)
RoleCompany Director
Correspondence Address24 Moor Park Close
Gillingham
Kent
ME8 8QS
Secretary NameIan Gilbert Dejoodt
NationalityBritish
StatusResigned
Appointed15 November 2001(2 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2008)
RoleGen Manager
Correspondence Address76 Parkside Avenue
Romford
Essex
RM1 4NH
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitelbsgroup.co.uk
Email address[email protected]
Telephone020 85176655
Telephone regionLondon

Location

Registered AddressUnit 6 Sterling Trading Estate
Rainham Road South
Dagenham
Essex
RM10 8TX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.9k at £1Mr Laurence Bird
99.69%
Ordinary A
6 at £1Mr Laurence Bird
0.31%
Ordinary C

Financials

Year2014
Net Worth£619,709
Cash£14,071
Current Liabilities£1,320,520

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

3 July 2020Delivered on: 8 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
16 July 2013Delivered 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 2011Delivered 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 2010Delivered 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 2006Delivered 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

Filing History

3 October 2023Confirmation statement made on 3 October 2023 with updates (5 pages)
3 October 2023Change of details for Mr Laurence Bird as a person with significant control on 3 October 2023 (2 pages)
23 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
17 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
8 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
30 November 2021Confirmation statement made on 3 October 2021 with updates (4 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
19 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
8 July 2020Registration of charge 036846740005, created on 3 July 2020 (41 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
21 October 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
24 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
20 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
16 January 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
31 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
31 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
6 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
24 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,906
(4 pages)
24 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,906
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,906
(4 pages)
27 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,906
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
14 August 2014Registered 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 2014Registered 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 2014Satisfaction of charge 3 in full (4 pages)
3 March 2014Satisfaction of charge 3 in full (4 pages)
14 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,906
(4 pages)
14 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,906
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 July 2013Satisfaction of charge 2 in full (8 pages)
29 July 2013Satisfaction of charge 2 in full (8 pages)
18 July 2013Registration of charge 036846740004 (15 pages)
18 July 2013Registration of charge 036846740004 (15 pages)
29 April 2013Satisfaction of charge 1 in full (4 pages)
29 April 2013Satisfaction of charge 1 in full (4 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 April 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
6 April 2011Director's details changed for Laurence Bird on 16 December 2010 (2 pages)
6 April 2011Director's details changed for Laurence Bird on 16 December 2010 (2 pages)
22 December 2010Accounts for a medium company made up to 31 March 2010 (21 pages)
22 December 2010Accounts for a medium company made up to 31 March 2010 (21 pages)
25 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 November 2010Purchase of own shares. (3 pages)
25 November 2010Purchase of own shares. (3 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
23 March 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
24 February 2010Registered office address changed from Harmile House 54 Saint Marys Lane Upminster Essex RM14 2QT on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (9 pages)
24 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (9 pages)
24 February 2010Registered office address changed from Harmile House 54 Saint Marys Lane Upminster Essex RM14 2QT on 24 February 2010 (2 pages)
13 February 2009Return made up to 16/12/08; full list of members (4 pages)
13 February 2009Return made up to 16/12/08; full list of members (4 pages)
5 February 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
5 February 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
13 August 2008Appointment terminated secretary ian dejoodt (1 page)
13 August 2008Appointment terminated secretary ian dejoodt (1 page)
25 March 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
25 March 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
14 January 2008Return made up to 16/12/07; full list of members (3 pages)
14 January 2008Return made up to 16/12/07; full list of members (3 pages)
5 February 2007Return made up to 16/12/06; full list of members (3 pages)
5 February 2007Return made up to 16/12/06; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 March 2006Return made up to 16/12/05; no change of members (2 pages)
24 March 2006Return made up to 16/12/05; no change of members (2 pages)
8 March 2006Ad 01/03/06--------- £ si 6@1=6 £ si 100@2000=200000 £ ic 1900/201906 (2 pages)
8 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 March 2006Ad 01/03/06--------- £ si 900@1=900 £ ic 1000/1900 (2 pages)
8 March 2006Nc inc already adjusted 01/03/06 (2 pages)
8 March 2006Ad 01/03/06--------- £ si 6@1=6 £ si 100@2000=200000 £ ic 1900/201906 (2 pages)
8 March 2006Ad 01/03/06--------- £ si 900@1=900 £ ic 1000/1900 (2 pages)
8 March 2006Nc inc already adjusted 01/03/06 (2 pages)
8 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2006Notice of assignment of name or new name to shares (1 page)
7 March 2006Notice of assignment of name or new name to shares (1 page)
3 March 2006Particulars of mortgage/charge (7 pages)
3 March 2006Particulars of mortgage/charge (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 December 2004Return made up to 16/12/04; full list of members (6 pages)
23 December 2004Return made up to 16/12/04; full list of members (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 December 2003Return made up to 16/12/03; full list of members (6 pages)
30 December 2003Return made up to 16/12/03; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 December 2002Return made up to 16/12/02; full list of members (6 pages)
30 December 2002Return made up to 16/12/02; full list of members (6 pages)
29 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 January 2002Return made up to 16/12/01; full list of members (6 pages)
4 January 2002Return made up to 16/12/01; full list of members (6 pages)
11 December 2001Ad 15/11/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 December 2001Ad 15/11/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
10 September 2001Registered office changed on 10/09/01 from: arran berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
10 September 2001Registered office changed on 10/09/01 from: arran berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
12 January 2001Return made up to 16/12/00; full list of members (6 pages)
12 January 2001Return made up to 16/12/00; full list of members (6 pages)
10 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 December 1999Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 1999Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
4 May 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
4 May 1999Registered office changed on 04/05/99 from: unit 6 sterling ind.estate rainham road south dagenham essex RM10 8TX (2 pages)
4 May 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
4 May 1999Secretary resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Secretary resigned (1 page)
16 December 1998Incorporation (12 pages)