Company NameLBG Properties Ltd
DirectorsSangita Shah and Umesh Chandra Shah
Company StatusActive
Company Number10952830
CategoryPrivate Limited Company
Incorporation Date8 September 2017(6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Sangita Shah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Addiscombe Close
Harrow
HA3 8JS
Director NameMr Umesh Chandra Shah
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Addiscombe Close
Harrow
HA3 8JS

Location

Registered Address5 Addiscombe Close
Harrow
HA3 8JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 September 2023 (8 months ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Charges

9 November 2018Delivered on: 13 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as 25 pempath place, wembley, HA9 8QW and registered at land registry under title number AGL228724. The property known as 6 firefly, little strand, colindale, london, NW9 5PT and registered at land registry under title number NGL670110. The property known as 4 audax, lower strand, colindale, london, NW9 5LX and registered at land registry under title number NGL505426. The property known as 33 bell house, hirst crescent, wembley, middlesex, HA9 7HE and registered at land registry under title number NGL842518. The property known as unit 60, sunderland road, middlefield industrial estate, sandy, bedfordshire, SG19 1QY and registered at land registry under title number BD274215 and the property known as 9 park gates, alexandra avenue, south harrow, HA2 8PT and registered at land registry under title number NGL875585.
Outstanding
9 November 2018Delivered on: 9 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

2 November 2023Satisfaction of charge 109528300002 in full (1 page)
2 November 2023Satisfaction of charge 109528300001 in full (1 page)
1 November 2023Registration of charge 109528300003, created on 27 October 2023 (4 pages)
7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
21 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 October 2022Micro company accounts made up to 31 March 2022 (8 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 31 March 2021 (8 pages)
11 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 March 2020 (8 pages)
8 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
16 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
21 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
13 November 2018Registration of charge 109528300002, created on 9 November 2018 (41 pages)
9 November 2018Registration of charge 109528300001, created on 9 November 2018 (43 pages)
30 October 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
21 September 2018Notification of Lalita Holdings Limited as a person with significant control on 28 June 2018 (2 pages)
21 September 2018Change of details for Mr Umesh Chandra Shah as a person with significant control on 28 June 2018 (2 pages)
21 September 2018Cessation of Jasmin Shah as a person with significant control on 28 June 2018 (1 page)
21 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
21 September 2018Change of details for Ms Sangita Shah as a person with significant control on 28 June 2018 (2 pages)
21 December 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 25.00
(4 pages)
21 December 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 25.00
(4 pages)
8 September 2017Incorporation
Statement of capital on 2017-09-08
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
8 September 2017Incorporation
Statement of capital on 2017-09-08
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)