Chelmsford
Essex
CM1 1GU
Director Name | Mr Trevor Michael Lake |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Mr Paul Mustoe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Website | lbfinancialsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 01245 806312 |
Telephone region | Chelmsford |
Registered Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Paul Mustoe 50.00% Ordinary |
---|---|
25 at £1 | Andrew James Sewell 25.00% Ordinary |
25 at £1 | Lisa-marie Sewell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102 |
Cash | £89,729 |
Current Liabilities | £107,747 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
23 January 2024 | Termination of appointment of Paul Mustoe as a director on 18 January 2024 (1 page) |
---|---|
30 May 2023 | Change of details for Lbgh Limited as a person with significant control on 11 May 2023 (2 pages) |
30 May 2023 | Cessation of Andrew James Sewell as a person with significant control on 11 May 2023 (1 page) |
22 May 2023 | Cessation of Paul Mustoe as a person with significant control on 10 May 2023 (1 page) |
22 May 2023 | Notification of Lbgh Limited as a person with significant control on 10 May 2023 (2 pages) |
11 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
22 February 2023 | Confirmation statement made on 8 February 2023 with updates (5 pages) |
4 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with updates (5 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
1 March 2021 | Confirmation statement made on 8 February 2021 with updates (5 pages) |
28 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with updates (5 pages) |
17 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
12 February 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with updates (5 pages) |
8 February 2018 | Director's details changed for Mr Andrew James Sewell on 29 January 2018 (2 pages) |
6 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
6 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
17 March 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (16 pages) |
13 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (16 pages) |
13 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (16 pages) |
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
12 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
14 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
13 April 2012 | Termination of appointment of Trevor Lake as a director (1 page) |
13 April 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
13 April 2012 | Appointment of Mr Paul Mustoe as a director (2 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
13 April 2012 | Termination of appointment of Trevor Lake as a director (1 page) |
13 April 2012 | Appointment of Mr Paul Mustoe as a director (2 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
8 February 2012 | Incorporation
|
8 February 2012 | Incorporation
|