Company NameL & B Technical Services Ltd
Company StatusActive
Company Number05754974
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Previous NameC-Tech Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew Norman Barwick
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(4 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Braintree
Essex
CM7 3GB
Director NameMatthew Norman Kinsey
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Stephen Crispin Parr
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB
Director NameMr Andrew Norman Barwick
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2 Lincoln Way
Rayleigh
Essex
SS6 9QN
Director NameLouise Lambert
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RolePaediatric Nurse
Correspondence Address1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Mark Kenneth Lambert
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMr Mark Kenneth Lambert
NationalityEnglish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Como Street
Romford
Essex
RM7 7DN

Contact

Websitelandbtechnical.com
Email address[email protected]
Telephone01245 322500
Telephone regionChelmsford

Location

Registered Address3 Warners Mill
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Andrew Norman Barwick
50.00%
Ordinary
50 at £1Mark Kenneth Lambert
50.00%
Ordinary

Financials

Year2014
Net Worth£20,664
Cash£5,992
Current Liabilities£427,026

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

20 May 2020Delivered on: 28 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 April 2017Delivered on: 5 May 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
9 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
28 May 2020Registration of charge 057549740002, created on 20 May 2020 (41 pages)
1 May 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
11 December 2019Appointment of Mr Stephen Crispin Parr as a director on 6 December 2019 (2 pages)
9 December 2019Appointment of Matthew Norman Kinsey as a director on 6 December 2019 (2 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
15 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
14 March 2019Director's details changed for Mr Andrew Norman Barwick on 14 March 2019 (2 pages)
6 March 2019Director's details changed for Mr Andrew Norman Barwick on 1 April 2018 (2 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
21 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 May 2017Registration of charge 057549740001, created on 25 April 2017 (22 pages)
5 May 2017Registration of charge 057549740001, created on 25 April 2017 (22 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
14 March 2017Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN to 3 Warners Mill Braintree Essex CM7 3GB on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN to 3 Warners Mill Braintree Essex CM7 3GB on 14 March 2017 (1 page)
29 November 2016Termination of appointment of Mark Kenneth Lambert as a secretary on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Mark Kenneth Lambert as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Mark Kenneth Lambert as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Mark Kenneth Lambert as a secretary on 29 November 2016 (1 page)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 June 2011Termination of appointment of Louise Lambert as a director (1 page)
10 June 2011Director's details changed for Mr Andrew Norman Barwick on 2 March 2011 (2 pages)
10 June 2011Appointment of Mr Andrew Norman Barwick as a director (2 pages)
10 June 2011Appointment of Mr Andrew Norman Barwick as a director (2 pages)
10 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
10 June 2011Director's details changed for Mr Andrew Norman Barwick on 2 March 2011 (2 pages)
10 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
10 June 2011Director's details changed for Mr Andrew Norman Barwick on 2 March 2011 (2 pages)
10 June 2011Termination of appointment of Louise Lambert as a director (1 page)
17 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mark Kenneth Lambert on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Louise Lambert on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Louise Lambert on 1 October 2009 (2 pages)
25 May 2010Secretary's details changed for Mark Kenneth Lambert on 1 October 2009 (1 page)
25 May 2010Secretary's details changed for Mark Kenneth Lambert on 1 October 2009 (1 page)
25 May 2010Director's details changed for Louise Lambert on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mark Kenneth Lambert on 1 October 2009 (2 pages)
25 May 2010Secretary's details changed for Mark Kenneth Lambert on 1 October 2009 (1 page)
25 May 2010Director's details changed for Mark Kenneth Lambert on 1 October 2009 (2 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 April 2009Return made up to 24/03/09; full list of members (3 pages)
23 April 2009Return made up to 24/03/09; full list of members (3 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
10 July 2008Return made up to 24/03/08; full list of members (3 pages)
10 July 2008Return made up to 24/03/08; full list of members (3 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
1 May 2007Return made up to 24/03/07; full list of members (2 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 24/03/07; full list of members (2 pages)
1 May 2007Director's particulars changed (1 page)
20 April 2006Company name changed c-tech consulting LIMITED\certificate issued on 20/04/06 (2 pages)
20 April 2006Company name changed c-tech consulting LIMITED\certificate issued on 20/04/06 (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
24 March 2006Incorporation (17 pages)
24 March 2006Incorporation (17 pages)