Company NameLBS Distribution Ltd
Company StatusActive
Company Number06044602
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Previous NameLawrence Rose & Co UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMrs Jacqueline Denise Rosenblatt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2007(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address28 Plumpton House Plumpton Road
Hoddesdon
Herts
EN11 0LB
Director NameMr Sam Rosenblatt
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2007(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address28 Plumpton House Plumpton Road
Hoddesdon
Herts
EN11 0LB
Director NameMr Sam Rose
Date of BirthOctober 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed08 January 2007(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address28 Plumpton House Plumpton Road
Hoddesdon
Herts
EN11 0LB
Secretary NameMrs Jacqueline Denise Rosenblatt
NationalityBritish
StatusCurrent
Appointed08 January 2007(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address28 Plumpton House Plumpton Road
Hoddesdon
Herts
EN11 0LB

Contact

Websitelbsautoparts.co.uk
Telephone01992 663311
Telephone regionLea Valley

Location

Registered Address28 Plumpton House Plumpton Road
Hoddesdon
Herts
EN11 0LB
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

510 at £1Jacqueline Denise Rosenblatt
51.00%
Ordinary
490 at £1Sam Rosenblatt
49.00%
Ordinary

Financials

Year2014
Net Worth£376,106
Cash£43,416
Current Liabilities£514,394

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Charges

4 December 2014Delivered on: 10 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with updates (4 pages)
6 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 April 2023Director's details changed for Mr Sam Rosenblatt on 3 April 2023 (2 pages)
16 March 2023Company name changed lawrence rose & co uk LTD\certificate issued on 16/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-09
(3 pages)
16 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
16 November 2020Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Herts EN11 8TS England to 28 Plumpton House Plumpton Road Hoddesdon Herts EN11 0LB on 16 November 2020 (1 page)
14 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 April 2017Registered office address changed from Unit 9 Charlton Mead Lane Hoddesdon EN11 0DJ England to Amwell House 19 Amwell Street Hoddesdon Herts EN11 8TS on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Unit 9 Charlton Mead Lane Hoddesdon EN11 0DJ England to Amwell House 19 Amwell Street Hoddesdon Herts EN11 8TS on 7 April 2017 (1 page)
21 March 2017Registered office address changed from 26 Station Road New Barnet Barnet Hertfordshire EN5 1QW to Unit 9 Charlton Mead Lane Hoddesdon EN11 0DJ on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 26 Station Road New Barnet Barnet Hertfordshire EN5 1QW to Unit 9 Charlton Mead Lane Hoddesdon EN11 0DJ on 21 March 2017 (1 page)
13 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1,000
(4 pages)
9 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1,000
(4 pages)
9 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
10 December 2014Registration of charge 060446020001, created on 4 December 2014 (18 pages)
10 December 2014Registration of charge 060446020001, created on 4 December 2014 (18 pages)
10 December 2014Registration of charge 060446020001, created on 4 December 2014 (18 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
19 December 2013Registered office address changed from 135-137 Station Road Chingford London E4 6AG on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 135-137 Station Road Chingford London E4 6AG on 19 December 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Director's details changed for Mrs Jacqueline Denise Rosenblatt on 1 December 2011 (2 pages)
8 January 2013Director's details changed for Mrs Jacqueline Denise Rosenblatt on 1 December 2011 (2 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Director's details changed for Mrs Jacqueline Denise Rosenblatt on 1 December 2011 (2 pages)
7 January 2013Director's details changed for Mr Sam Rosenblatt on 1 December 2011 (2 pages)
7 January 2013Director's details changed for Mr Sam Rosenblatt on 1 December 2011 (2 pages)
7 January 2013Director's details changed for Mr Sam Rosenblatt on 1 December 2011 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
19 October 2010Statement of capital following an allotment of shares on 5 January 2009
  • GBP 1
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 5 January 2009
  • GBP 1
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 5 January 2009
  • GBP 1
(4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Mrs Jacqueline Denise Rosenblatt on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Mr Sam Rosenblatt on 31 December 2009 (2 pages)
8 January 2010Secretary's details changed for Jacqueline Denise Rosenblatt on 31 December 2009 (1 page)
8 January 2010Secretary's details changed for Jacqueline Denise Rosenblatt on 31 December 2009 (1 page)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Mr Sam Rosenblatt on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Mrs Jacqueline Denise Rosenblatt on 31 December 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 February 2009Return made up to 08/01/09; full list of members (3 pages)
12 February 2009Return made up to 08/01/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 February 2008Return made up to 08/01/08; full list of members (2 pages)
6 February 2008Return made up to 08/01/08; full list of members (2 pages)
13 December 2007Registered office changed on 13/12/07 from: 169A manor road chigwell essex IG7 5QB (1 page)
13 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
13 December 2007Registered office changed on 13/12/07 from: 169A manor road chigwell essex IG7 5QB (1 page)
13 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
8 January 2007Incorporation (11 pages)
8 January 2007Incorporation (11 pages)