Company NameL B Facilities Limited
Company StatusDissolved
Company Number07511198
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Anita Elizabeth Lennon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2018(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Anita Elizabeth Lennon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Paul Anthony Lennon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMrs Anita Elizabeth Lennon
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LG

Contact

Websitelbfacilities.co.uk
Telephone01268 493884
Telephone regionBasildon

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1R. De Gouveia
50.00%
Ordinary A
50 at £1Anita Elizabeth Lennon
25.00%
Ordinary
50 at £1Paul Anthony Lennon
25.00%
Ordinary

Financials

Year2014
Net Worth£9,453
Cash£171
Current Liabilities£347,673

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

19 September 2013Delivered on: 2 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 39 horsnby square, southfield industrial estate, laindon, essex t/no EX378852. Notification of addition to or amendment of charge.
Outstanding
10 May 2013Delivered on: 13 May 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 May 2011Delivered on: 28 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
9 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
27 July 2016Termination of appointment of Anita Elizabeth Lennon as a secretary on 20 July 2016 (1 page)
27 July 2016Termination of appointment of Anita Elizabeth Lennon as a director on 20 July 2016 (1 page)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200
(6 pages)
17 July 2015Resolutions
  • RES13 ‐ Rights attached to ord a shares 01/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 June 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
9 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 June 2015Memorandum and Articles of Association (27 pages)
19 May 2015Particulars of variation of rights attached to shares (2 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 200
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(6 pages)
2 October 2013Registration of charge 075111980003 (42 pages)
13 May 2013Registration of charge 075111980002 (24 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(27 pages)
18 April 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 200
(4 pages)
10 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 February 2013Secretary's details changed for Mrs Anita Elizabeth Lennon on 8 February 2013 (3 pages)
20 February 2013Director's details changed for Mrs Anita Elizabeth Lennon on 8 February 2013 (3 pages)
20 February 2013Director's details changed for Mrs Anita Elizabeth Lennon on 8 February 2013 (3 pages)
20 February 2013Secretary's details changed for Mrs Anita Elizabeth Lennon on 8 February 2013 (3 pages)
20 February 2013Director's details changed for Mr Paul Anthony Lennon on 8 February 2013 (3 pages)
20 February 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Paul Anthony Lennon on 8 February 2013 (3 pages)
30 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(3 pages)
15 February 2011Appointment of Mrs Anita Elizabeth Lennon as a director (2 pages)
15 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 1
(3 pages)
15 February 2011Appointment of Mr Paul Anthony Lennon as a director (2 pages)
15 February 2011Appointment of Mrs Anita Elizabeth Lennon as a secretary (1 page)
31 January 2011Incorporation (20 pages)
31 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
31 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)