Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LBCA LIMITED
Company Information for

LBCA LIMITED

1 WATERSIDE, STATION ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4US,
Company Registration Number
04256539
Private Limited Company
Active

Company Overview

About Lbca Ltd
LBCA LIMITED was founded on 2001-07-20 and has its registered office in Harpenden. The organisation's status is listed as "Active". Lbca Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LBCA LIMITED
 
Legal Registered Office
1 WATERSIDE
STATION ROAD
HARPENDEN
HERTFORDSHIRE
AL5 4US
Other companies in AL5
 
Previous Names
LIBERTY BISHOP C.A LIMITED10/12/2008
Filing Information
Company Number 04256539
Company ID Number 04256539
Date formed 2001-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB505427859  
Last Datalog update: 2023-10-08 04:14:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LBCA LIMITED
The following companies were found which have the same name as LBCA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LBCA HOLDINGS LIMITED 1 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US Active Company formed on the 2013-12-09
LBCA HOLDINGS, LLC 3960 HOWARD HUGHES PARKWAY SUITE 700 LAS VEGAS NV 89169 Dissolved Company formed on the 2008-09-24
LBCA HOLDINGS, LLC 201 MAIN ST STE 2600 FORT WORTH TX 76102 Active Company formed on the 2016-11-22
LBCA INVESTMENTS PTY LTD NSW 2137 Active Company formed on the 2014-06-06
LBCA INVESTMENTS INC California Unknown
LBCA, LLC 1942 Broadway Ste 314C Boulder CO 80302 Good Standing Company formed on the 2003-09-09
LBCABANILLA FUND PTY LTD VIC 3078 Active Company formed on the 2012-07-20
LBCAC, L.L.C. 3 SUGAR CREEK CENTER BLVD STE 100 SUGAR LAND TX 77478 Active Company formed on the 2009-03-09
LBCain Holdings Inc. Saint John New Brunswick Active Company formed on the 2015-11-04
LBCAL INCORPORATED California Unknown
LBCALC LLC California Unknown
LBCAP LLC 3103 W Harbor View Ave New York Tampa FL 33611 Active Company formed on the 2017-12-14
LBCAP PTY LTD WA 6008 Dissolved Company formed on the 2012-07-09
LBCASE LIMITED 80 Lincoln Apartments 3, Lexington Gardens Birmingham WEST MIDLANDS B15 2DS Active - Proposal to Strike off Company formed on the 2021-12-29

Company Officers of LBCA LIMITED

Current Directors
Officer Role Date Appointed
SHARON MICHELLE HALL
Director 2010-06-01
ELIZABETH MICHELLE HART
Director 2007-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY COLE
Director 2002-01-31 2013-06-30
DEBORAH ROBERTS
Company Secretary 2002-01-31 2011-07-04
LIBERTY BISHOP (NOMINEE) LIMITED
Nominated Secretary 2001-07-20 2002-01-31
LIBERTY BISHOP (DIRECTOR) LIMITED
Nominated Director 2001-07-20 2002-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON MICHELLE HALL LBCA HOLDINGS LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
ELIZABETH MICHELLE HART LBCA HOLDINGS LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2022-12-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2021-12-2031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-07-28PSC05Change of details for Lbca Holdings Ltd as a person with significant control on 2020-07-28
2019-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-03-20RES01ADOPT ARTICLES 20/03/17
2016-10-24AAMDAmended account small company full exemption
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON MICHELLE HALL / 19/10/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MICHELLE HART / 19/10/2015
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-18AR0117/08/15 ANNUAL RETURN FULL LIST
2015-08-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-21AR0120/07/14 ANNUAL RETURN FULL LIST
2014-02-20RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-07-20
2014-02-20ANNOTATIONClarification
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0120/07/13 ANNUAL RETURN FULL LIST
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY COLE
2012-11-01CH01Director's details changed for Sharon Michelle Hall on 2012-10-01
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0120/07/12 ANNUAL RETURN FULL LIST
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/12 FROM , 8 Waterside Station Road, Harpenden, Hertfordshire, AL5 4US
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-28AR0120/07/11 FULL LIST
2011-07-12TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH ROBERTS
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-22AR0120/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MICHELLE HART / 20/07/2010
2010-06-21AP01DIRECTOR APPOINTED SHARON MICHELLE HALL
2010-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM, CLAYTON HOUSE, 3 VAUGHAN ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4EF
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-12-10CERTNMCOMPANY NAME CHANGED LIBERTY BISHOP C.A LIMITED CERTIFICATE ISSUED ON 10/12/08
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-18RES01ADOPT MEM AND ARTS 13/08/2008
2008-08-18RES01ADOPT MEM AND ARTS 13/08/2008
2008-07-29363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-22288aNEW DIRECTOR APPOINTED
2007-07-24363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-09363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-01363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-10-18363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS; AMEND
2004-10-18RES04£ NC 100/200 03/01/03
2004-10-18123NC INC ALREADY ADJUSTED 03/01/03
2004-10-18363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-10-1888(2)RAD 03/01/03--------- £ SI 100@1
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-01288cSECRETARY'S PARTICULARS CHANGED
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: MARDALL HOUSE VAUGHAN ROAD, HARPENDEN, HERTFORDSHIRE AL5 4HU
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/03
2003-07-28363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2002-12-04225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2002-08-04363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-08RES03EXEMPTION FROM APPOINTING AUDITORS
2002-07-03225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02
2002-02-26288bDIRECTOR RESIGNED
2002-02-26288aNEW DIRECTOR APPOINTED
2002-02-26288bSECRETARY RESIGNED
2002-02-18288aNEW SECRETARY APPOINTED
2002-02-08CERTNMCOMPANY NAME CHANGED LIBERTY BISHOP (INT 5391) LTD CERTIFICATE ISSUED ON 08/02/02
2001-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to LBCA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LBCA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-06-09 Outstanding JARVIS GROUP LIMITED
DEBENTURE 2010-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LBCA LIMITED

Intangible Assets
Patents
We have not found any records of LBCA LIMITED registering or being granted any patents
Domain Names

LBCA LIMITED owns 2 domain names.

tbos.co.uk   totalbackofficesolutions.co.uk  

Trademarks
We have not found any records of LBCA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LBCA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as LBCA LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where LBCA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LBCA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LBCA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.