Company NameLb Group Limited
Company StatusActive
Company Number02796741
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)
Previous NamesKey 800 Limited and Lake Bushells Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul Mustoe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(9 years, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E2, 2nd Floor The Octagon
Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Mark Middleton
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(12 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Christopher David Annis
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(13 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House, 7 Hydra Orion Court, Addison Way
Great Blakenham
Ipswich
Suffolk
IP6 0LW
Director NameMr Stuart Francis Sheldrick
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(15 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Richard Lane
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(23 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Magnus Heikki Loudon Baird
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(25 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSuite E2, 2nd Floor The Octagon
Middleborough
Colchester
Essex
CO1 1TG
Director NameMs Clare Patricia Eve
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(26 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RolePrivate Client Director
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Michael Frederick Warman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(27 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Shaun James Roberts
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(28 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Michael Edward Lake
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(1 week after company formation)
Appointment Duration19 years, 9 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPenny Cottage
Plummers Road, Fordham
Colchester
Essex
CO6 3NR
Director NameMr Richard Charles Alexander Francis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(1 week after company formation)
Appointment Duration28 years, 4 months (resigned 01 August 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Secretary NameMr Richard Charles Alexander Francis
NationalityBritish
StatusResigned
Appointed12 March 1993(1 week after company formation)
Appointment Duration28 years, 4 months (resigned 01 August 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Trevor Michael Lake
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(3 years, 11 months after company formation)
Appointment Duration24 years, 5 months (resigned 01 August 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Wrentham Avenue
London
NW10 3HT
Director NameMr Trevor Malcolm Newman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 The Glade
Woodford Green
Essex
IG8 0QA
Director NameMr Shaun James Roberts
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(25 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 July 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSuite E2, 2nd Floor The Octagon
Middleborough
Colchester
Essex
CO1 1TG
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitelbgroupltd.com
Email address[email protected]
Telephone01206 867551
Telephone regionColchester

Location

Registered AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

293k at £1Richard Charles Alexander Francis
24.21%
E
293k at £1Trevor Michael Lake
24.21%
E
157k at £1Paul Mustoe
12.97%
E
156k at £1Christopher Annis
12.89%
E
156k at £1Mark Middleton
12.89%
E
145k at £1Stuart Sheldrick
11.98%
E
3.5k at £1Richard Charles Alexander Francis
0.29%
Ordinary
3.5k at £1Trevor Michael Lake
0.29%
Ordinary
666 at £1Mark Middleton
0.06%
Ordinary A
785 at £1Michael Edward Lake
0.06%
Ordinary
666 at £1Paul Mustoe
0.06%
Ordinary A
479 at £1Christopher Annis
0.04%
Ordinary A
348 at £1Stuart Sheldrick
0.03%
Ordinary A

Financials

Year2014
Turnover£3,673,321
Net Worth£1,640,118
Cash£1,496
Current Liabilities£1,372,267

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

18 May 2018Delivered on: 25 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold tenure of onslow house 62 broomfield road, chelmsford CM1 1SW and registered at hm land registry with title number EX964263.
Outstanding
8 June 2016Delivered on: 9 June 2016
Persons entitled:
Gam Trustees Limited
Mike Lake
Trevor Lake
Richard Francis

Classification: A registered charge
Particulars: Unit 2 columbia orion avenue great blakenham ipswich t/n SK320759.
Outstanding
12 March 2015Delivered on: 2 April 2015
Persons entitled: Walters and Tufnell Limited

Classification: A registered charge
Outstanding
1 February 2011Delivered on: 4 February 2011
Persons entitled: Richard Francis and Trevor Lake

Classification: Legal charge
Secured details: £125,125 and all monies due or to become due from the company to the chargee.
Particulars: Unit 2 columbia orion avenue great blakenham ipswich t/no SK320759.
Outstanding
3 December 2010Delivered on: 7 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Onslow house broomfield road chelmsford essex t/no EX358618 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 November 2009Delivered on: 19 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 columba, orion court, bramford road, great blakenham, ipswich, suffolk t/no SK273650.
Outstanding
23 December 1996Delivered on: 2 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

18 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 September 2023Memorandum and Articles of Association (13 pages)
8 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 June 2023Memorandum and Articles of Association (11 pages)
6 June 2023Second filing of Confirmation Statement dated 13 February 2022 (4 pages)
25 May 2023Change of details for Lbgh Limited as a person with significant control on 10 May 2023 (2 pages)
25 May 2023Notification of Stuart Francis Sheldrick as a person with significant control on 10 May 2023 (2 pages)
25 May 2023Notification of Mark Middleton as a person with significant control on 10 May 2023 (2 pages)
25 May 2023Statement of capital following an allotment of shares on 10 May 2023
  • GBP 2,060
(4 pages)
11 May 2023Full accounts made up to 31 August 2022 (31 pages)
6 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
3 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 July 2022Director's details changed for Mr Magnus Baird on 6 December 2021 (2 pages)
4 May 2022Full accounts made up to 31 August 2021 (33 pages)
17 March 2022Confirmation statement made on 13 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 06/06/2023
(6 pages)
29 November 2021Satisfaction of charge 027967410006 in full (1 page)
11 August 2021Appointment of Mr Shaun James Roberts as a director on 1 August 2021 (2 pages)
11 August 2021Termination of appointment of Richard Charles Alexander Francis as a secretary on 1 August 2021 (1 page)
11 August 2021Termination of appointment of Richard Charles Alexander Francis as a director on 1 August 2021 (1 page)
11 August 2021Termination of appointment of Trevor Michael Lake as a director on 1 August 2021 (1 page)
28 May 2021Full accounts made up to 31 August 2020 (36 pages)
26 April 2021Statement of capital on 26 April 2021
  • GBP 1,002.00
(3 pages)
20 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
7 April 2021Cessation of Stuart Francis Sheldrick as a person with significant control on 31 March 2021 (1 page)
7 April 2021Cessation of Mark Middleton as a person with significant control on 31 March 2021 (1 page)
7 April 2021Cessation of Paul Mustoe as a person with significant control on 31 March 2021 (1 page)
7 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
7 April 2021Cessation of Richard Lane as a person with significant control on 31 March 2021 (1 page)
6 April 2021Cessation of Chris Annis as a person with significant control on 31 March 2021 (1 page)
6 April 2021Cessation of Trevor Michael Lake as a person with significant control on 31 March 2021 (1 page)
6 April 2021Notification of Lbgh Limited as a person with significant control on 31 March 2021 (1 page)
6 April 2021Cessation of Richard Charles Alexander Francis as a person with significant control on 31 March 2021 (1 page)
22 March 2021Solvency Statement dated 23/02/21 (2 pages)
22 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 March 2021Statement by Directors (2 pages)
25 February 2021Termination of appointment of Shaun Roberts as a director on 19 February 2021 (1 page)
19 February 2021Appointment of Mr Shaun Roberts as a director on 19 February 2021 (2 pages)
12 February 2021Director's details changed for Mr Michael Warman on 29 January 2021 (2 pages)
3 February 2021Satisfaction of charge 2 in full (1 page)
3 February 2021Satisfaction of charge 027967410007 in full (1 page)
3 February 2021Satisfaction of charge 3 in full (2 pages)
22 January 2021Satisfaction of charge 4 in full (3 pages)
9 December 2020Change of details for Mr Trevor Michael Lake as a person with significant control on 9 December 2020 (2 pages)
9 December 2020Director's details changed for Mark Middleton on 9 December 2020 (2 pages)
4 December 2020Termination of appointment of Shaun Roberts as a director on 14 July 2020 (1 page)
2 November 2020Appointment of Mr Michael Warman as a director on 1 September 2020 (2 pages)
29 August 2020Full accounts made up to 31 August 2019 (30 pages)
6 August 2020Change of share class name or designation (2 pages)
20 July 2020Memorandum and Articles of Association (21 pages)
20 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 February 2020Confirmation statement made on 13 February 2020 with updates (6 pages)
7 February 2020Change of details for Chris Annis as a person with significant control on 7 February 2020 (2 pages)
29 January 2020Director's details changed for Christopher David Annis on 29 January 2020 (2 pages)
8 October 2019Appointment of Mrs Clare Patricia Eve as a director on 1 September 2019 (2 pages)
5 August 2019Full accounts made up to 31 August 2018 (29 pages)
16 July 2019Director's details changed for Mr Richard Charles Alexander Francis on 17 June 2017 (2 pages)
16 July 2019Change of details for Mr Richard Charles Alexander Francis as a person with significant control on 17 June 2017 (2 pages)
16 July 2019Secretary's details changed for Mr Richard Charles Alexander Francis on 17 June 2017 (1 page)
10 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 March 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (6 pages)
6 September 2018Appointment of Mr Shaun Roberts as a director on 1 September 2018 (2 pages)
6 September 2018Appointment of Mr Magnus Baird as a director on 1 September 2018 (2 pages)
30 May 2018Full accounts made up to 31 August 2017 (28 pages)
25 May 2018Registration of charge 027967410007, created on 18 May 2018 (8 pages)
8 March 2018Director's details changed for Mr Paul Mustoe on 8 March 2018 (2 pages)
8 March 2018Director's details changed for Mr Stuart Francis Sheldrick on 8 March 2018 (2 pages)
8 March 2018Confirmation statement made on 27 February 2018 with updates (6 pages)
13 October 2017Satisfaction of charge 027967410005 in full (4 pages)
13 October 2017Satisfaction of charge 027967410005 in full (4 pages)
5 July 2017Full accounts made up to 31 August 2016 (25 pages)
5 July 2017Full accounts made up to 31 August 2016 (25 pages)
17 June 2017Registered office address changed from 82C East Hill Colchester CO1 2QW United Kingdom to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 17 June 2017 (1 page)
17 June 2017Registered office address changed from 82C East Hill Colchester CO1 2QW United Kingdom to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 17 June 2017 (1 page)
10 May 2017Director's details changed for Stuart Francis Sheldrick on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Stuart Francis Sheldrick on 10 May 2017 (2 pages)
27 March 2017Confirmation statement made on 27 February 2017 with updates (13 pages)
27 March 2017Confirmation statement made on 27 February 2017 with updates (13 pages)
18 October 2016Appointment of Mr Richard Lane as a director on 1 September 2016 (2 pages)
18 October 2016Appointment of Mr Richard Lane as a director on 1 September 2016 (2 pages)
18 July 2016Auditor's resignation (1 page)
18 July 2016Auditor's resignation (1 page)
9 June 2016Registration of charge 027967410006, created on 8 June 2016 (12 pages)
9 June 2016Registration of charge 027967410006, created on 8 June 2016 (12 pages)
6 June 2016Full accounts made up to 31 August 2015 (24 pages)
6 June 2016Full accounts made up to 31 August 2015 (24 pages)
31 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,210,020
(11 pages)
31 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,210,020
(11 pages)
10 March 2016Director's details changed for Mr Paul Mustoe on 10 March 2016 (2 pages)
10 March 2016Registered office address changed from 82C East Hill Colchester CO1 2QW to 82C East Hill Colchester CO1 2QW on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 82C East Hill Colchester CO1 2QW to 82C East Hill Colchester CO1 2QW on 10 March 2016 (1 page)
10 March 2016Director's details changed for Mr Paul Mustoe on 10 March 2016 (2 pages)
8 June 2015Full accounts made up to 31 August 2014 (23 pages)
8 June 2015Full accounts made up to 31 August 2014 (23 pages)
16 April 2015Director's details changed for Mr Paul Mustoe on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Paul Mustoe on 16 April 2015 (2 pages)
2 April 2015Registration of charge 027967410005, created on 12 March 2015 (59 pages)
2 April 2015Registration of charge 027967410005, created on 12 March 2015 (59 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,210,020
(11 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,210,020
(11 pages)
22 July 2014Accounts for a medium company made up to 31 August 2013 (22 pages)
22 July 2014Accounts for a medium company made up to 31 August 2013 (22 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,210,020
(11 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,210,020
(11 pages)
6 June 2013Accounts for a medium company made up to 31 August 2012 (21 pages)
6 June 2013Accounts for a medium company made up to 31 August 2012 (21 pages)
9 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (11 pages)
9 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (11 pages)
17 January 2013Termination of appointment of Michael Lake as a director (2 pages)
17 January 2013Termination of appointment of Michael Lake as a director (2 pages)
15 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 26 November 2012
  • GBP 1,210,020
(6 pages)
15 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 26 November 2012
  • GBP 1,210,020
(6 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Accounts for a small company made up to 31 August 2011 (9 pages)
4 September 2012Accounts for a small company made up to 31 August 2011 (9 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 610,020
(6 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 April 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 610,020
(6 pages)
5 April 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 610,020
(6 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (11 pages)
26 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (11 pages)
17 November 2011Director's details changed for Mark Middleton on 16 November 2011 (2 pages)
17 November 2011Director's details changed for Mark Middleton on 16 November 2011 (2 pages)
27 July 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (11 pages)
24 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (11 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
5 May 2010Director's details changed for Stuart Francis Sheldrick on 27 February 2010 (2 pages)
5 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (8 pages)
5 May 2010Director's details changed for Mark Middleton on 27 February 2010 (2 pages)
5 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (8 pages)
5 May 2010Director's details changed for Stuart Francis Sheldrick on 27 February 2010 (2 pages)
5 May 2010Director's details changed for Mark Middleton on 27 February 2010 (2 pages)
5 May 2010Director's details changed for Christopher David Annis on 27 February 2010 (2 pages)
5 May 2010Director's details changed for Christopher David Annis on 27 February 2010 (2 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 March 2009Return made up to 27/02/09; full list of members (6 pages)
24 March 2009Return made up to 27/02/09; full list of members (6 pages)
16 February 2009Director's change of particulars / christopher annis / 09/02/2009 (1 page)
16 February 2009Director's change of particulars / christopher annis / 09/02/2009 (1 page)
1 December 2008Director appointed stuart francis sheldrick (1 page)
1 December 2008Director appointed stuart francis sheldrick (1 page)
28 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2008Gbp nc 100000/1089982\03/10/08 (1 page)
28 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2008Gbp nc 100000/1089982\03/10/08 (1 page)
1 November 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 October 2008Particulars of contract relating to shares (2 pages)
14 October 2008Ad 03/10/08\gbp si 9018@1=9018\gbp ic 1002/10020\ (2 pages)
14 October 2008Ad 03/10/08\gbp si 9018@1=9018\gbp ic 1002/10020\ (2 pages)
14 October 2008Particulars of contract relating to shares (2 pages)
25 March 2008Return made up to 27/02/08; full list of members (5 pages)
25 March 2008Return made up to 27/02/08; full list of members (5 pages)
29 August 2007Accounts for a small company made up to 31 August 2006 (9 pages)
29 August 2007Accounts for a small company made up to 31 August 2006 (9 pages)
21 March 2007Return made up to 27/02/07; full list of members (8 pages)
21 March 2007Return made up to 27/02/07; full list of members (8 pages)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 February 2007Company name changed lake bushells LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed lake bushells LIMITED\certificate issued on 19/02/07 (2 pages)
27 September 2006Accounts for a small company made up to 31 August 2005 (10 pages)
27 September 2006Accounts for a small company made up to 31 August 2005 (10 pages)
6 March 2006Return made up to 27/02/06; full list of members (8 pages)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006Return made up to 27/02/06; full list of members (8 pages)
27 April 2005Accounts for a small company made up to 31 August 2004 (10 pages)
27 April 2005Accounts for a small company made up to 31 August 2004 (10 pages)
21 April 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2004Accounts for a small company made up to 31 August 2003 (10 pages)
6 July 2004Accounts for a small company made up to 31 August 2003 (10 pages)
2 April 2004Return made up to 02/03/04; full list of members (8 pages)
2 April 2004Return made up to 02/03/04; full list of members (8 pages)
15 April 2003Accounts for a small company made up to 31 August 2002 (9 pages)
15 April 2003Accounts for a small company made up to 31 August 2002 (9 pages)
25 March 2003Return made up to 02/03/03; full list of members (8 pages)
25 March 2003Return made up to 02/03/03; full list of members (8 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
22 November 2002Auditor's resignation (1 page)
22 November 2002Auditor's resignation (1 page)
25 June 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 June 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 April 2002Accounts for a small company made up to 31 August 2001 (9 pages)
8 April 2002Accounts for a small company made up to 31 August 2001 (9 pages)
29 November 2001Company name changed key 800 LIMITED\certificate issued on 29/11/01 (2 pages)
29 November 2001Company name changed key 800 LIMITED\certificate issued on 29/11/01 (2 pages)
2 April 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2001Accounts for a small company made up to 31 August 2000 (8 pages)
15 March 2001Accounts for a small company made up to 31 August 2000 (8 pages)
13 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 February 2000Accounts for a small company made up to 31 August 1999 (8 pages)
9 February 2000Accounts for a small company made up to 31 August 1999 (8 pages)
2 September 1999Accounts for a small company made up to 31 August 1998 (8 pages)
2 September 1999Accounts for a small company made up to 31 August 1998 (8 pages)
4 March 1999Return made up to 05/03/99; full list of members (6 pages)
4 March 1999Return made up to 05/03/99; full list of members (6 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
8 December 1998Accounts for a small company made up to 31 August 1997 (8 pages)
8 December 1998Accounts for a small company made up to 31 August 1997 (8 pages)
9 September 1998Return made up to 05/03/98; no change of members (4 pages)
9 September 1998Return made up to 05/03/98; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 31 August 1996 (8 pages)
30 September 1997Accounts for a small company made up to 31 August 1996 (8 pages)
6 April 1997Return made up to 05/03/97; no change of members (4 pages)
6 April 1997Return made up to 05/03/97; no change of members (4 pages)
27 March 1997Ad 20/06/96--------- £ si 35000@1=35000 £ ic 1000/36000 (2 pages)
27 March 1997Ad 20/06/96--------- £ si 35000@1=35000 £ ic 1000/36000 (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
8 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
19 June 1996Memorandum and Articles of Association (11 pages)
19 June 1996£ nc 1000/100000 07/05/96 (1 page)
19 June 1996Memorandum and Articles of Association (11 pages)
19 June 1996£ nc 1000/100000 07/05/96 (1 page)
4 March 1996Return made up to 05/03/96; full list of members (6 pages)
4 March 1996Return made up to 05/03/96; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
21 April 1995Return made up to 05/03/95; no change of members (4 pages)
21 April 1995Return made up to 05/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
23 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1993Incorporation (14 pages)
5 March 1993Incorporation (14 pages)