Company NameLCB Tilbury Limited
DirectorsAlfred John Allington and Brian John Davis
Company StatusActive
Company Number04271558
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alfred John Allington
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2001(same day as company formation)
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence AddressOlympus 91-101 River Road
Barking
Essex
IG11 0EG
Director NameMr Brian John Davis
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2001(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressOlympus 91-101 River Road
Barking
Essex
IG11 0EG
Secretary NameMr Alfred John Allington
NationalityBritish
StatusCurrent
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlympus 91-101 River Road
Barking
Essex
IG11 0EG
Director NameMr Philip Neil Cowey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(8 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Firs
Cheshunt
Herts
EN7 6UD
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitelcb.co.uk
Email address[email protected]
Telephone0845 4989918
Telephone regionUnknown

Location

Registered AddressOlympus
91-101 River Road
Barking
Essex
IG11 0EG
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1London City Bond LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

13 December 2023Accounts for a dormant company made up to 30 September 2023 (7 pages)
19 October 2023Director's details changed for Mr Alfred John Allington on 19 October 2023 (2 pages)
19 October 2023Director's details changed for Mr Brian John Davis on 19 October 2023 (2 pages)
19 October 2023Secretary's details changed for Mr Alfred John Allington on 19 October 2023 (1 page)
29 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
20 March 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
16 August 2022Confirmation statement made on 16 August 2022 with updates (3 pages)
15 March 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
18 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
1 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
29 August 2018Confirmation statement made on 16 August 2018 with updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
25 May 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
6 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
27 April 2016Termination of appointment of Philip Neil Cowey as a director on 25 April 2016 (1 page)
27 April 2016Termination of appointment of Philip Neil Cowey as a director on 25 April 2016 (1 page)
2 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(6 pages)
2 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(6 pages)
11 February 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
11 February 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(6 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(6 pages)
27 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
27 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
31 October 2013Registered office address changed from Schooner House Tilbury Freeport Tilbury Essex RM18 7NN on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Schooner House Tilbury Freeport Tilbury Essex RM18 7NN on 31 October 2013 (1 page)
3 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(6 pages)
3 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(6 pages)
20 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
20 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
25 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
24 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
24 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
2 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
12 April 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
12 April 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
23 September 2009Return made up to 16/08/09; full list of members (3 pages)
23 September 2009Return made up to 16/08/09; full list of members (3 pages)
21 September 2009Director appointed mr philip neil cowey (1 page)
21 September 2009Director appointed mr philip neil cowey (1 page)
28 December 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
28 December 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
24 September 2008Return made up to 16/08/08; full list of members (3 pages)
24 September 2008Return made up to 16/08/08; full list of members (3 pages)
28 November 2007Accounts for a dormant company made up to 30 September 2007 (4 pages)
28 November 2007Accounts for a dormant company made up to 30 September 2007 (4 pages)
23 November 2007Return made up to 16/08/07; full list of members (2 pages)
23 November 2007Return made up to 16/08/07; full list of members (2 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
2 November 2006Return made up to 16/08/06; full list of members (2 pages)
2 November 2006Return made up to 16/08/06; full list of members (2 pages)
27 March 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
27 March 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
12 December 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2005Full accounts made up to 31 March 2004 (9 pages)
5 April 2005Full accounts made up to 31 March 2004 (9 pages)
26 November 2004Return made up to 16/08/04; full list of members (7 pages)
26 November 2004Return made up to 16/08/04; full list of members (7 pages)
28 April 2004Full accounts made up to 31 March 2003 (10 pages)
28 April 2004Full accounts made up to 31 March 2003 (10 pages)
14 November 2003Return made up to 16/08/03; full list of members (7 pages)
14 November 2003Return made up to 16/08/03; full list of members (7 pages)
11 July 2003Registered office changed on 11/07/03 from: 437 north woolwich road silvertown london E16 2YU (1 page)
11 July 2003Registered office changed on 11/07/03 from: 437 north woolwich road silvertown london E16 2YU (1 page)
5 February 2003Full accounts made up to 31 March 2002 (13 pages)
11 December 2002Return made up to 16/08/02; full list of members (7 pages)
5 March 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Registered office changed on 21/02/02 from: 42-46 high street esher surrey KT10 9QY (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Secretary resigned (1 page)
16 August 2001Incorporation (19 pages)