Company NameLBM Fitness Limited
DirectorBenjamin Roy Spencer Page
Company StatusActive
Company Number05667437
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Previous NamesProperty Solutions Abroad Ltd and Sales Staff Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Benjamin Roy Spencer Page
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Finance House
20-21 Aviation Way
Southend
Essex
SS2 6UN
Secretary NameMr Stephen Mark Jayasekara
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
The Esplanade
Mayland
Essex
CM3 6AL
Secretary NameLinda Wood
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 06 January 2015)
RoleCompany Director
Correspondence AddressFlat 3 Electric Court
Electric Avenue
Westcliff On Sea
Essex
SS0 9NH

Location

Registered Address55 Rectory Grove
Leigh-On-Sea
SS9 2HA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Benjamin Roy Spencer Page
100.00%
Ordinary

Financials

Year2014
Net Worth£8,319
Cash£2,739
Current Liabilities£9,459

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
11 April 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
30 January 2023Registered office address changed from 2nd Floor 20-21 Aviation Way Southend Essex SS2 6UN to 55 Rectory Grove Leigh-on-Sea SS9 2HA on 30 January 2023 (1 page)
28 January 2023Change of details for Mr Benjamin Roy Spencer Page as a person with significant control on 28 January 2023 (2 pages)
17 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
26 April 2022Confirmation statement made on 19 March 2022 with updates (5 pages)
22 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
21 April 2021Confirmation statement made on 19 March 2021 with updates (5 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
9 January 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
27 March 2015Termination of appointment of Linda Wood as a secretary on 6 January 2015 (1 page)
27 March 2015Termination of appointment of Linda Wood as a secretary on 6 January 2015 (1 page)
27 March 2015Termination of appointment of Linda Wood as a secretary on 6 January 2015 (1 page)
24 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 March 2014Director's details changed for Mr Benjamin Roy Spencer Page on 4 January 2014 (2 pages)
28 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Registered office address changed from Chase Bureau Acountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Chase Bureau Acountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on 28 March 2014 (1 page)
28 March 2014Director's details changed for Mr Benjamin Roy Spencer Page on 4 January 2014 (2 pages)
28 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Director's details changed for Mr Benjamin Roy Spencer Page on 4 January 2014 (2 pages)
25 March 2014Secretary's details changed for Linda Wood on 31 December 2013 (1 page)
25 March 2014Secretary's details changed for Linda Wood on 31 December 2013 (1 page)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
11 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
17 January 2011Secretary's details changed for Linda Wood on 4 January 2010 (2 pages)
17 January 2011Secretary's details changed for Linda Wood on 4 January 2010 (2 pages)
17 January 2011Secretary's details changed for Linda Wood on 4 January 2010 (2 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
19 January 2010Director's details changed for Benjamin Page on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Linda Bawden on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Linda Bawden on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Benjamin Page on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
23 October 2009Company name changed sales staff LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
(2 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
23 October 2009Company name changed sales staff LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
(2 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
30 March 2009Return made up to 05/01/09; full list of members (3 pages)
30 March 2009Return made up to 05/01/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 August 2008Company name changed property solutions abroad LTD\certificate issued on 01/09/08 (2 pages)
29 August 2008Company name changed property solutions abroad LTD\certificate issued on 01/09/08 (2 pages)
28 January 2008Return made up to 05/01/08; full list of members (2 pages)
28 January 2008Return made up to 05/01/08; full list of members (2 pages)
2 November 2007Registered office changed on 02/11/07 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
2 November 2007Registered office changed on 02/11/07 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
10 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
10 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
10 October 2007Registered office changed on 10/10/07 from: 1210 london road leigh on sea essex SS9 2UA (1 page)
10 October 2007Registered office changed on 10/10/07 from: 1210 london road leigh on sea essex SS9 2UA (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007Secretary resigned (1 page)
6 February 2007Return made up to 05/01/07; full list of members (2 pages)
6 February 2007Return made up to 05/01/07; full list of members (2 pages)
9 May 2006Registered office changed on 09/05/06 from: 181 elmsleigh drive leigh on sea essex SS9 4JH (1 page)
9 May 2006Registered office changed on 09/05/06 from: 181 elmsleigh drive leigh on sea essex SS9 4JH (1 page)
5 January 2006Incorporation (7 pages)
5 January 2006Incorporation (7 pages)