Company NameLBM Construction Services Ltd
DirectorsLee Spencer and Madeline Dana Spencer
Company StatusActive
Company Number06812481
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Lee Spencer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Director NameMiss Madeline Dana Spencer
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Secretary NameTrent Nominees Ltd (Corporation)
StatusCurrent
Appointed06 February 2009(same day as company formation)
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD

Location

Registered Address92 Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Beki Louise Spencer
50.00%
Ordinary
1 at £1Lee Spencer
50.00%
Ordinary

Financials

Year2014
Net Worth£6,017
Cash£14,590
Current Liabilities£72,838

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 February 2023Termination of appointment of Trent Nominees Ltd as a secretary on 8 February 2023 (1 page)
8 February 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
24 January 2023Particulars of variation of rights attached to shares (2 pages)
24 January 2023Change of share class name or designation (2 pages)
20 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 January 2023Memorandum and Articles of Association (9 pages)
20 January 2023Particulars of variation of rights attached to shares (2 pages)
19 January 2023Statement of company's objects (2 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 February 2021Change of details for Miss Madeline Dana Spencer as a person with significant control on 7 February 2020 (2 pages)
11 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
11 February 2021Director's details changed for Miss Madeline Dana Spencer on 7 February 2020 (2 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
26 August 2020Director's details changed for Mr Lee Spencer on 10 May 2020 (2 pages)
26 August 2020Change of details for Mr Lee Spencer as a person with significant control on 10 May 2020 (2 pages)
26 August 2020Director's details changed for Miss Madeline Dana Spencer on 10 May 2020 (2 pages)
26 August 2020Change of details for Miss Madeline Dana Spencer as a person with significant control on 10 May 2020 (2 pages)
13 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 December 2018Appointment of Miss Madeline Dana Spencer as a director on 1 April 2017 (2 pages)
15 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
15 February 2018Notification of Madeline Dana Spencer as a person with significant control on 1 April 2017 (2 pages)
14 February 2018Cessation of Beki Louise Spencer as a person with significant control on 1 April 2017 (1 page)
8 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
9 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
9 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
14 February 2012Director's details changed for Mr Lee Spencer on 30 November 2011 (2 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
14 February 2012Director's details changed for Mr Lee Spencer on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Mr Lee Spencer on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Mr Lee Spencer on 30 November 2011 (2 pages)
22 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
15 February 2011Director's details changed for Mr Lee Spencer on 6 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Lee Spencer on 6 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Lee Spencer on 6 February 2011 (2 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 February 2010Secretary's details changed for Trent Nominees Ltd on 6 February 2010 (1 page)
12 February 2010Director's details changed for Lee Spencer on 6 February 2010 (2 pages)
12 February 2010Secretary's details changed for Trent Nominees Ltd on 6 February 2010 (1 page)
12 February 2010Secretary's details changed for Trent Nominees Ltd on 6 February 2010 (1 page)
12 February 2010Director's details changed for Lee Spencer on 6 February 2010 (2 pages)
12 February 2010Director's details changed for Lee Spencer on 6 February 2010 (2 pages)
6 February 2009Incorporation (19 pages)
6 February 2009Incorporation (19 pages)