LBCS GRIMSBY LTD
Status | ACTIVE |
Company No. | 05686887 |
Category | Private Limited Company |
Incorporated | 25 Jan 2006 |
Age | 18 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
LBCS GRIMSBY LTD is an active private limited company with number 05686887. It was incorporated 18 years, 3 months, 2 days ago, on 25 January 2006. The company address is Hampton House Hampton House, Grimsby, DN31 1JR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination secretary company with name termination date
Date: 30 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Johnson
Termination date: 2023-03-01
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Gazette filings brought up to date
Date: 17 Sep 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Dissolved compulsory strike off suspended
Date: 10 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Certificate change of name company
Date: 26 Aug 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed th estates LIMITED\certificate issued on 26/08/22
Documents
Termination secretary company with name termination date
Date: 26 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Christopher Lovelle
Termination date: 2022-08-05
Documents
Appoint person secretary company with name date
Date: 26 Aug 2022
Action Date: 09 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Nicola Johnson
Appointment date: 2022-08-09
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Address
Type: AD01
Old address: 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom
New address: Hampton House Church Lane Grimsby DN31 1JR
Change date: 2022-02-23
Documents
Accounts with accounts type unaudited abridged
Date: 09 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Address
Type: AD01
New address: 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER
Change date: 2021-04-12
Old address: 36 High Street Cleethorpes Nth East Lincs DN35 8JN
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Change account reference date company current extended
Date: 07 Sep 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Resolution
Date: 06 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Change person director company with change date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-27
Officer name: Mr Jonathan Christopher Lovelle
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Change person secretary company with change date
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-08-14
Officer name: Mr Jonathan Lovelle
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Oct 2014
Action Date: 23 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056868870001
Charge creation date: 2014-10-23
Documents
Appoint person secretary company with name date
Date: 24 Sep 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jonathan Lovelle
Appointment date: 2014-09-24
Documents
Termination secretary company with name termination date
Date: 24 Sep 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-24
Officer name: Blow Abbott Secretarial Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 25 Nov 2013
Action Date: 29 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-29
Officer name: Mr Jonathan Christopher Lovelle
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Change corporate secretary company with change date
Date: 04 Feb 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Blow Abbott Secretarial Services Limited
Change date: 2010-01-25
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 15 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/03/2009
Documents
Accounts with accounts type dormant
Date: 09 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 21 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/07; full list of members
Documents
Legacy
Date: 21 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 21/07/07 from: 107 cleethorpe road grimsby north east lincolnshire DN31 3ER
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
COTTAGE RETREAT, GONVENA HILL,CORNWALL,PL27 6DP
Number: | 06141245 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CROFT APTON HALL ROAD,ROCHFORD,SS4 3RG
Number: | 06920548 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 FRIARS STREET,SUDBURY,CO10 2AA
Number: | 08042346 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71A RAVENSDALE ROAD,LONDON,N16 6TJ
Number: | 11446554 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 03976119 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O STAGECOACH SERVICES LIMITED ONE STOCKPORT EXCHANGE,STOCKPORT,SK1 3SW
Number: | 02683764 |
Status: | ACTIVE |
Category: | Private Limited Company |