18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary Name | Lb Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2010(2 years, 11 months after company formation) |
Appointment Duration | 14 years |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Secretary Name | Sandra Hamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Tye Barn Tye Common Road, Little Burstead Billericay Essex CM12 9SB |
Website | www.bilthamber.com/ |
---|---|
Telephone | 01277 658899 |
Telephone region | Brentwood |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Peter Hugh Hamber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,547 |
Cash | £183,784 |
Current Liabilities | £86,562 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
23 April 2020 | Confirmation statement made on 12 April 2020 with updates (5 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
14 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 March 2017 (1 page) |
14 March 2017 | Secretary's details changed for Lb Group Limited on 14 March 2017 (1 page) |
14 March 2017 | Secretary's details changed for Lb Group Limited on 14 March 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 May 2011 | Secretary's details changed for Lb Group Limited on 12 April 2011 (2 pages) |
19 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Secretary's details changed for Lb Group Limited on 12 April 2011 (2 pages) |
18 May 2011 | Director's details changed for Peter Hugh Hamber on 1 October 2009 (2 pages) |
18 May 2011 | Director's details changed for Peter Hugh Hamber on 1 October 2009 (2 pages) |
18 May 2011 | Director's details changed for Peter Hugh Hamber on 1 October 2009 (2 pages) |
24 February 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 24 February 2011 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 October 2010 | Change of name notice (2 pages) |
29 October 2010 | Company name changed bilt hamber LIMITED\certificate issued on 29/10/10
|
29 October 2010 | Change of name notice (2 pages) |
29 October 2010 | Company name changed bilt hamber LIMITED\certificate issued on 29/10/10
|
25 October 2010 | Termination of appointment of Sandra Hamber as a secretary (1 page) |
25 October 2010 | Appointment of Lb Group Limited as a secretary (2 pages) |
25 October 2010 | Appointment of Lb Group Limited as a secretary (2 pages) |
25 October 2010 | Termination of appointment of Sandra Hamber as a secretary (1 page) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
11 May 2010 | Director's details changed for Peter Hugh Hamber on 12 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Peter Hugh Hamber on 12 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
14 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from tye barn, tye common road little burstead billericay essex CM12 9SB (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from tye barn, tye common road little burstead billericay essex CM12 9SB (1 page) |
22 October 2008 | Return made up to 12/04/08; full list of members (3 pages) |
22 October 2008 | Return made up to 12/04/08; full list of members (3 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 August 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
20 August 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
12 April 2007 | Incorporation (17 pages) |
12 April 2007 | Incorporation (17 pages) |