Company NameLg Bland E&M Ltd
DirectorStephen Peter Ablett
Company StatusLiquidation
Company Number04668369
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen Peter Ablett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Lodge
71b High Street
Broom
Bedfordshire
SG18 9NA
Director NameChristine Margaret Adamson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Robinson Avenue
Goffs Oak
Hertfordshire
EN7 5NY
Secretary NameTerence John Connolly
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address70 High Road
Wormley
Hertfordshire
EN10 6JN
Secretary NameMr Alan Grahame Taub
NationalityBritish
StatusResigned
Appointed26 April 2004(1 year, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Michleham Down
Woodside Park
London
N12 7JL
Secretary NameChristine Margaret Adamson
NationalityBritish
StatusResigned
Appointed24 April 2009(6 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 January 2017)
RoleCompany Director
Correspondence Address43 Robinson Avenue
Goffs Oak
Hertfordshire
EN7 5NY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.lgbland.co.uk/
Telephone01992 584091
Telephone regionLea Valley

Location

Registered Address14 Bonhill Street
London
EC2A 4BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£124,552
Cash£389,875
Current Liabilities£570,888

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 October 2017 (6 years, 7 months ago)
Next Return Due19 October 2018 (overdue)

Charges

20 February 2006Delivered on: 28 February 2006
Persons entitled: Lloyds Tsb 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
4 April 2003Delivered on: 8 April 2003
Persons entitled: Lgbe&M Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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. See the mortgage charge document for full details.
Outstanding

Filing History

12 September 2023Liquidators' statement of receipts and payments to 4 July 2023 (13 pages)
6 September 2022Liquidators' statement of receipts and payments to 4 July 2022 (12 pages)
8 November 2021Liquidators' statement of receipts and payments to 4 July 2021 (11 pages)
24 September 2020Liquidators' statement of receipts and payments to 4 July 2020 (13 pages)
1 November 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 November 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 September 2019Liquidators' statement of receipts and payments to 4 July 2019 (15 pages)
25 July 2018Appointment of a voluntary liquidator (3 pages)
25 July 2018Statement of affairs (8 pages)
25 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-05
(1 page)
6 June 2018Registered office address changed from Unit 8 Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 6 June 2018 (1 page)
1 March 2018Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
3 February 2017Termination of appointment of Christine Margaret Adamson as a secretary on 30 January 2017 (1 page)
3 February 2017Termination of appointment of Christine Margaret Adamson as a secretary on 30 January 2017 (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2013 (2 pages)
1 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2013 (2 pages)
1 October 2013Notice of completion of voluntary arrangement (8 pages)
1 October 2013Notice of completion of voluntary arrangement (8 pages)
28 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2013 (8 pages)
28 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2013 (8 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 August 2012Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
10 August 2012Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2012 (17 pages)
10 August 2012Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2012 (17 pages)
10 August 2012Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
7 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 May 2009Secretary appointed christine margaret adamson (1 page)
14 May 2009Secretary appointed christine margaret adamson (1 page)
7 May 2009Appointment terminated secretary alan taub (1 page)
7 May 2009Appointment terminated secretary alan taub (1 page)
17 April 2009Return made up to 17/02/09; full list of members (3 pages)
17 April 2009Return made up to 17/02/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 July 2008Appointment terminated director christine adamson (1 page)
22 July 2008Appointment terminated director christine adamson (1 page)
21 April 2008Return made up to 17/02/08; full list of members (3 pages)
21 April 2008Return made up to 17/02/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 April 2007Return made up to 17/02/07; full list of members (7 pages)
26 April 2007Return made up to 17/02/07; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 February 2006Particulars of mortgage/charge (7 pages)
28 February 2006Particulars of mortgage/charge (7 pages)
27 February 2006Return made up to 17/02/06; full list of members (7 pages)
27 February 2006Return made up to 17/02/06; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
2 March 2005Return made up to 17/02/05; full list of members (6 pages)
2 March 2005Return made up to 17/02/05; full list of members (6 pages)
4 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
19 March 2004Return made up to 17/02/04; full list of members (6 pages)
19 March 2004Ad 03/11/03--------- £ si 99@1 (2 pages)
19 March 2004Return made up to 17/02/04; full list of members (6 pages)
19 March 2004Ad 03/11/03--------- £ si 99@1 (2 pages)
14 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
14 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
8 April 2003Particulars of mortgage/charge (5 pages)
8 April 2003Particulars of mortgage/charge (5 pages)
13 March 2003Registered office changed on 13/03/03 from: 1394 high road whetstone london N20 9YZ (1 page)
13 March 2003Registered office changed on 13/03/03 from: 1394 high road whetstone london N20 9YZ (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Secretary resigned (1 page)
17 February 2003Incorporation (17 pages)
17 February 2003Incorporation (17 pages)