Company NameLb  Tech Solutions Ltd
Company StatusActive
Company Number08385347
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Lee Richard Banks
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland Place Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Carl Gibson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland Place Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Taylor Jay Casson
Date of BirthJune 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(10 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland Place Hurricane Way
Wickford
Essex
SS11 8YB
Director NameAndrew Gibson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Napier Crescent
Wickford
Essex
SS12 9NB

Location

Registered AddressWoodland Place
Hurricane Way
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

750 at £1Lee Banks
75.00%
Ordinary
250 at £1Carl Gibson
25.00%
Ordinary

Financials

Year2014
Net Worth£597
Cash£4,329
Current Liabilities£9,926

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
22 June 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
16 June 2023Micro company accounts made up to 28 February 2023 (4 pages)
15 June 2023Appointment of Mr Taylor Jay Casson as a director on 2 June 2023 (2 pages)
10 February 2023Confirmation statement made on 9 June 2022 with updates (4 pages)
16 June 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
11 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
11 March 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
19 November 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
13 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
12 February 2019Registered office address changed from Suite G1 Woodland Place Hurricane Way Wickford SS11 8YB England to Woodland Place Hurricane Way Wickford Essex SS11 8YB on 12 February 2019 (1 page)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
6 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
13 July 2017Registered office address changed from The Briars Castledon Road Downham Billericay Essex CM11 1LH to Suite G1 Woodland Place Hurricane Way Wickford SS11 8YB on 13 July 2017 (1 page)
13 July 2017Registered office address changed from The Briars Castledon Road Downham Billericay Essex CM11 1LH to Suite G1 Woodland Place Hurricane Way Wickford SS11 8YB on 13 July 2017 (1 page)
10 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
10 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
5 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
5 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(3 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 February 2015Registered office address changed from 21 Napier Crescent Wickford Essex SS12 9NB to The Briars Castledon Road Downham Billericay Essex CM11 1LH on 5 February 2015 (1 page)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
5 February 2015Registered office address changed from 21 Napier Crescent Wickford Essex SS12 9NB to The Briars Castledon Road Downham Billericay Essex CM11 1LH on 5 February 2015 (1 page)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
5 February 2015Registered office address changed from 21 Napier Crescent Wickford Essex SS12 9NB to The Briars Castledon Road Downham Billericay Essex CM11 1LH on 5 February 2015 (1 page)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(3 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(3 pages)
10 February 2014Termination of appointment of Andrew Gibson as a director (1 page)
10 February 2014Termination of appointment of Andrew Gibson as a director (1 page)
10 February 2014Termination of appointment of Andrew Gibson as a director (1 page)
10 February 2014Termination of appointment of Andrew Gibson as a director (1 page)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(3 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)