LB ESTATES LTD

Suite G7 Woodland Place Suite G7 Woodland Place, Wickford, SS11 8YB, Essex, England
StatusACTIVE
Company No.08364277
CategoryPrivate Limited Company
Incorporated17 Jan 2013
Age11 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

LB ESTATES LTD is an active private limited company with number 08364277. It was incorporated 11 years, 5 months, 2 days ago, on 17 January 2013. The company address is Suite G7 Woodland Place Suite G7 Woodland Place, Wickford, SS11 8YB, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Kevin Banks

Notification date: 2024-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2021

Action Date: 14 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083642770002

Charge creation date: 2021-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Kevin Banks

Appointment date: 2020-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Old address: Suite G1 Woodlands Place Hurricane Way Wickford Essex SS11 8YB United Kingdom

New address: Suite G7 Woodland Place Hurricane Way Wickford Essex SS11 8YB

Change date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2018

Action Date: 31 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083642770001

Charge creation date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

New address: Suite G1 Woodlands Place Hurricane Way Wickford Essex SS11 8YB

Change date: 2018-01-09

Old address: The Briars Castledon Road Downham Billericay Essex CM11 1LH

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

Old address: Lb Financial Services 21 Napier Crescent Wickford Essex SS12 9NB

New address: The Briars Castledon Road Downham Billericay Essex CM11 1LH

Change date: 2015-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Incorporation company

Date: 17 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHATTI MEDICALS LTD

651 MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:08346686
Status:ACTIVE
Category:Private Limited Company

BRIDGE LEARNING TECHNOLOGIES LTD

CAMBRIDGE HOUSE,BATH,BA1 1BT

Number:10892711
Status:ACTIVE
Category:Private Limited Company
Number:00228045
Status:ACTIVE
Category:Private Limited Company

JPH ACCOUNTANTS LIMITED

3 OLD VICARAGE MEWS,LOUGHBOROUGH,LE12 7FZ

Number:08263488
Status:ACTIVE
Category:Private Limited Company

LOTHIAN PREMIER LTD.

2 LANARK ROAD,EDINBURGH,EH14 1TQ

Number:SC445212
Status:ACTIVE
Category:Private Limited Company

SW DERIVATIVE SOLUTIONS LTD

IDEAL CORPORATE SOLUTIONS LIMITED LANCASTER HOUSE,BOLTON,BL1 4QZ

Number:08522334
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source