Company Information for LBH (2012) LIMITED
BOSTON HOUSE ROOM F2 214 HIGH STREET, BOSTON SPA, WETHERBY, WEST YORKSHIRE, LS23 6AD,
|
Company Registration Number
08278158
Private Limited Company
Active |
Company Name | |
---|---|
LBH (2012) LIMITED | |
Legal Registered Office | |
BOSTON HOUSE ROOM F2 214 HIGH STREET BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6AD Other companies in LS23 | |
Company Number | 08278158 | |
---|---|---|
Company ID Number | 08278158 | |
Date formed | 2012-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 23:32:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RUPERT JAMES BULLOCK |
||
SIMON TIMOTHY BULLOCK |
||
BRUCE FIRTH |
||
RITA FIRTH |
||
SARAH JOANNE LAWRANCE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUXURY ARTISAN LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-23 | Active - Proposal to Strike off | |
L. BATLEY HOLDINGS LIMITED | Director | 2010-07-07 | CURRENT | 1989-07-13 | Active | |
THE LAWRANCE (HOTEL LIVING) LIMITED | Director | 2012-11-02 | CURRENT | 2012-11-02 | Active | |
LACETREND LIMITED | Director | 2010-01-07 | CURRENT | 1956-01-27 | Active | |
L. BATLEY HOLDINGS LIMITED | Director | 2008-06-07 | CURRENT | 1989-07-13 | Active | |
L. BATLEY PENSION TRUSTEE LIMITED | Director | 2012-04-12 | CURRENT | 2012-04-12 | Active | |
LAROCK CONSTRUCTION LIMITED | Director | 2006-03-27 | CURRENT | 2006-02-06 | Active | |
LACETREND LIMITED | Director | 2000-02-01 | CURRENT | 1956-01-27 | Active | |
L. BATLEY HOLDINGS LIMITED | Director | 1991-07-13 | CURRENT | 1989-07-13 | Active | |
L. BATLEY HOLDINGS LIMITED | Director | 2002-09-04 | CURRENT | 1989-07-13 | Active | |
L. BATLEY HOLDINGS LIMITED | Director | 2016-01-13 | CURRENT | 1989-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-07-26 GBP 330,236.82 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2019-10-31 GBP 351,653.71 | |
SH03 | Purchase of own shares | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 362027.19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 362027.19 | |
SH06 | Cancellation of shares. Statement of capital on 2017-01-30 GBP 362,027.19 | |
SH03 | Purchase of own shares | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 376925.19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE FIRTH / 01/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY BULLOCK / 01/09/2016 | |
SH06 | Cancellation of shares. Statement of capital on 2016-08-24 GBP 376,925.19 | |
SH03 | Purchase of own shares | |
CH01 | Director's details changed for Mr Simon Timothy Bullock on 2016-04-25 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2015-12-17 GBP 385,340.19 | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MRS SARAH JOANNE LAWRANCE | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 414954.75 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 414954.75 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2014-11-05 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 31/10/2014 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES13 | Resolutions passed:Each of the ordinary shares of £0.05 in the issued capital of the company is subdivided into three ordinary shares of £0.01 each and two income shares of £0.01 each in each case having the rights and subject to restriction set out... | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 414954.75 | |
SH19 | 11/11/14 STATEMENT OF CAPITAL GBP 414954.75 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 22/10/14 | |
RES06 | REDUCE ISSUED CAPITAL 22/10/2014 | |
AA | 30/04/13 TOTAL EXEMPTION FULL | |
AR01 | 20/12/13 FULL LIST | |
AA01 | PREVSHO FROM 30/11/2013 TO 30/04/2013 | |
AR01 | 01/11/13 FULL LIST | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 12/11/2012 | |
SH02 | SUB-DIVISION 12/11/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 13 STATION STREET HUDDERSFIELD WEST YORKSHIRE HD1 1LY UNITED KINGDOM | |
SH01 | 12/11/12 STATEMENT OF CAPITAL GBP 829909.50 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
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 LBH (2012) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LBH (2012) LIMITED are:
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. |