Loughton
Essex
IG10 4LG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Anita Elizabeth Lennon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Paul Anthony Lennon |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 151 High Road Loughton Essex IG10 4LG |
Secretary Name | Mrs Anita Elizabeth Lennon |
---|---|
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Crown House 151 High Road Loughton Essex IG10 4LG |
Website | lbfacilities.co.uk |
---|---|
Telephone | 01268 493884 |
Telephone region | Basildon |
Registered Address | Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | R. De Gouveia 50.00% Ordinary A |
---|---|
50 at £1 | Anita Elizabeth Lennon 25.00% Ordinary |
50 at £1 | Paul Anthony Lennon 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,453 |
Cash | £171 |
Current Liabilities | £347,673 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 September 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 |
22 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
---|---|
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
27 July 2016 | Termination of appointment of Anita Elizabeth Lennon as a secretary on 20 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Anita Elizabeth Lennon as a director on 20 July 2016 (1 page) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
17 July 2015 | Resolutions
|
22 June 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
9 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 June 2015 | Memorandum and Articles of Association (27 pages) |
19 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
2 October 2013 | Registration of charge 075111980003 (42 pages) |
13 May 2013 | Registration of charge 075111980002 (24 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
10 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 February 2013 | Secretary's details changed for Mrs Anita Elizabeth Lennon on 8 February 2013 (3 pages) |
20 February 2013 | Director's details changed for Mrs Anita Elizabeth Lennon on 8 February 2013 (3 pages) |
20 February 2013 | Director's details changed for Mrs Anita Elizabeth Lennon on 8 February 2013 (3 pages) |
20 February 2013 | Secretary's details changed for Mrs Anita Elizabeth Lennon on 8 February 2013 (3 pages) |
20 February 2013 | Director's details changed for Mr Paul Anthony Lennon on 8 February 2013 (3 pages) |
20 February 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Paul Anthony Lennon on 8 February 2013 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
15 February 2011 | Appointment of Mrs Anita Elizabeth Lennon as a director (2 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
15 February 2011 | Appointment of Mr Paul Anthony Lennon as a director (2 pages) |
15 February 2011 | Appointment of Mrs Anita Elizabeth Lennon as a secretary (1 page) |
31 January 2011 | Incorporation (20 pages) |
31 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
31 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |