Company NameLb Financial Solutions Limited
DirectorAndrew James Sewell
Company StatusActive
Company Number07942025
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Andrew James Sewell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Trevor Michael Lake
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Paul Mustoe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU

Contact

Websitelbfinancialsolutions.com
Email address[email protected]
Telephone01245 806312
Telephone regionChelmsford

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Paul Mustoe
50.00%
Ordinary
25 at £1Andrew James Sewell
25.00%
Ordinary
25 at £1Lisa-marie Sewell
25.00%
Ordinary

Financials

Year2014
Net Worth£102
Cash£89,729
Current Liabilities£107,747

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

23 January 2024Termination of appointment of Paul Mustoe as a director on 18 January 2024 (1 page)
30 May 2023Change of details for Lbgh Limited as a person with significant control on 11 May 2023 (2 pages)
30 May 2023Cessation of Andrew James Sewell as a person with significant control on 11 May 2023 (1 page)
22 May 2023Cessation of Paul Mustoe as a person with significant control on 10 May 2023 (1 page)
22 May 2023Notification of Lbgh Limited as a person with significant control on 10 May 2023 (2 pages)
11 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
22 February 2023Confirmation statement made on 8 February 2023 with updates (5 pages)
4 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
8 February 2022Confirmation statement made on 8 February 2022 with updates (5 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
1 March 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
10 February 2020Confirmation statement made on 8 February 2020 with updates (5 pages)
17 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
12 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 February 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
8 February 2018Director's details changed for Mr Andrew James Sewell on 29 January 2018 (2 pages)
6 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
6 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
17 March 2017Registered 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 17 March 2017 (1 page)
17 March 2017Registered 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 17 March 2017 (1 page)
21 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (16 pages)
13 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (16 pages)
13 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (16 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 13TH March 2014
(5 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 13TH March 2014
(5 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 13TH March 2014
(5 pages)
12 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
15 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 February 2013Previous accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
14 February 2013Previous accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
13 April 2012Termination of appointment of Trevor Lake as a director (1 page)
13 April 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 100
(3 pages)
13 April 2012Appointment of Mr Paul Mustoe as a director (2 pages)
13 April 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 100
(3 pages)
13 April 2012Termination of appointment of Trevor Lake as a director (1 page)
13 April 2012Appointment of Mr Paul Mustoe as a director (2 pages)
13 April 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 100
(3 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)