Company NameLBS Engineering & Inspections Ltd
Company StatusDissolved
Company Number06786883
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date17 March 2022 (2 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Rice
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(3 days after company formation)
Appointment Duration13 years, 2 months (closed 17 March 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Hadleigh Business Centre 351 London Road
Hadleigh
Benfleet
Essex
SS7 2BT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameDaniel Martin Rice
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hadleigh Business Centre 351 London Road
Hadleigh
Benfleet
Essex
SS7 2BT

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

10 at £1Daniel Rice
4.35%
Ordinary A
10 at £1Mark Rice
4.35%
Ordinary A
10 at £1Rebecca Rice
4.35%
Ordinary A
75 at £1Daniel Rice
32.61%
Ordinary
75 at £1Mark Rice
32.61%
Ordinary
50 at £1Rebecca Rice
21.74%
Ordinary

Financials

Year2014
Net Worth£16,886
Cash£41,837
Current Liabilities£47,631

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Charges

6 September 2016Delivered on: 7 September 2016
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding

Filing History

28 July 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
31 January 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 September 2016Registration of charge 067868830001, created on 6 September 2016 (11 pages)
21 April 2016Director's details changed for Mark Rice on 21 April 2016 (2 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 230
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 230
(5 pages)
10 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 230
(5 pages)
19 December 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 230
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 230
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 230
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 230
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 230
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 230
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 230
(3 pages)
19 December 2014Appointment of Daniel Martin Rice as a director on 1 June 2014 (2 pages)
19 December 2014Appointment of Daniel Martin Rice as a director on 1 June 2014 (2 pages)
19 December 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 230
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 230
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 230
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (13 pages)
21 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (13 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
19 January 2009Director appointed mark rice (2 pages)
19 January 2009Ad 12/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 January 2009Appointment terminated director yomtov jacobs (1 page)
9 January 2009Incorporation (9 pages)