Company NameLRB Contracts Limited
Company StatusDissolved
Company Number06205061
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date3 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Lee Ryan Barlow
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address53 Kettlebury Way
Ongar
Essex
CM5 9HA
Secretary NameJoanne Linda Barlow
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address53 Kettlebury Way
Ongar
Essex
CM5 9HA
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

75 at £1Lee Ryan Barlow
75.00%
Ordinary A
25 at £1Joanne Linda Barlow
25.00%
Ordinary B

Financials

Year2014
Net Worth£30,204
Cash£48,756
Current Liabilities£43,130

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 June 2019Final Gazette dissolved following liquidation (1 page)
3 March 2019Return of final meeting in a members' voluntary winding up (8 pages)
20 September 2018Appointment of a voluntary liquidator (4 pages)
20 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-23
(1 page)
13 September 2018Registered office address changed from 75 Main Road Gidea Park Romford Essex RM2 5EL to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 13 September 2018 (2 pages)
6 September 2018Declaration of solvency (6 pages)
29 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
27 November 2015Second filing of AR01 previously delivered to Companies House made up to 5 April 2015 (20 pages)
27 November 2015Second filing of AR01 previously delivered to Companies House made up to 5 April 2015 (20 pages)
27 November 2015Second filing of AR01 previously delivered to Companies House made up to 5 April 2015 (20 pages)
9 November 2015Change of share class name or designation (2 pages)
9 November 2015Change of share class name or designation (2 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

Statement of capital on 2015-11-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2015
(5 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

Statement of capital on 2015-11-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2015
(5 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

Statement of capital on 2015-11-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2015
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Director's details changed for Lee Ryan Barlow on 1 July 2011 (2 pages)
11 July 2011Registered office address changed from Bons Farm Stapleford Road Stapleford Tawney Romford Essex RM4 1RP on 11 July 2011 (1 page)
11 July 2011Director's details changed for Lee Ryan Barlow on 1 July 2011 (2 pages)
11 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
11 July 2011Registered office address changed from , Bons Farm Stapleford Road, Stapleford Tawney, Romford, Essex, RM4 1RP on 11 July 2011 (1 page)
11 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
11 July 2011Secretary's details changed for Joanne Linda Barlow on 1 July 2011 (2 pages)
11 July 2011Secretary's details changed for Joanne Linda Barlow on 1 July 2011 (2 pages)
11 July 2011Registered office address changed from , Bons Farm Stapleford Road, Stapleford Tawney, Romford, Essex, RM4 1RP on 11 July 2011 (1 page)
11 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
11 July 2011Director's details changed for Lee Ryan Barlow on 1 July 2011 (2 pages)
11 July 2011Secretary's details changed for Joanne Linda Barlow on 1 July 2011 (2 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Lee Ryan Barlow on 5 April 2010 (2 pages)
3 June 2010Director's details changed for Lee Ryan Barlow on 5 April 2010 (2 pages)
3 June 2010Director's details changed for Lee Ryan Barlow on 5 April 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 September 2009Registered office changed on 03/09/2009 from, 1 market hill, coggeshall, colchester, essex, CO6 1TS (1 page)
3 September 2009Registered office changed on 03/09/2009 from, 1 market hill, coggeshall, colchester, essex, CO6 1TS (1 page)
3 September 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
3 September 2009Registered office changed on 03/09/2009 from 1 market hill coggeshall colchester essex CO6 1TS (1 page)
3 September 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
27 April 2009Registered office changed on 27/04/2009 from, 75 main road, gidea park, romford, essex, RM2 5EL (1 page)
27 April 2009Registered office changed on 27/04/2009 from 75 main road, gidea park romford essex RM2 5EL (1 page)
27 April 2009Registered office changed on 27/04/2009 from, 75 main road, gidea park, romford, essex, RM2 5EL (1 page)
17 April 2009Return made up to 05/04/09; full list of members (3 pages)
17 April 2009Return made up to 05/04/09; full list of members (3 pages)
14 April 2009Secretary's change of particulars / joanne barlow / 01/12/2008 (1 page)
14 April 2009Director's change of particulars / lee barlow / 01/12/2008 (1 page)
14 April 2009Secretary's change of particulars / joanne barlow / 01/12/2008 (1 page)
14 April 2009Director's change of particulars / lee barlow / 01/12/2008 (1 page)
27 March 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 August 2008Return made up to 05/04/08; full list of members (3 pages)
8 August 2008Return made up to 05/04/08; full list of members (3 pages)
2 July 2008Accounting reference date shortened from 30/04/2008 to 30/11/2007 (1 page)
2 July 2008Accounting reference date shortened from 30/04/2008 to 30/11/2007 (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007Ad 05/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Ad 05/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2007New secretary appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
5 April 2007Incorporation (15 pages)
5 April 2007Incorporation (15 pages)