About

Registered Number: 05169567
Date of Incorporation: 02/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA

 

L & B Power Ltd was registered on 02 July 2004, it has a status of "Active". This organisation is VAT Registered in the UK. This company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEEDHAM, Geoffrey John 02 July 2004 - 1
LEEDHAM, Helen Louise 02 July 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 13 July 2020
AA01 - Change of accounting reference date 30 October 2019
CS01 - N/A 06 July 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 10 May 2017
DISS40 - Notice of striking-off action discontinued 01 October 2016
CS01 - N/A 28 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 12 July 2010
CH03 - Change of particulars for secretary 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 13 August 2008
287 - Change in situation or address of Registered Office 26 June 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 22 May 2006
225 - Change of Accounting Reference Date 08 March 2006
363s - Annual Return 09 August 2005
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
RESOLUTIONS - N/A 09 July 2004
RESOLUTIONS - N/A 09 July 2004
RESOLUTIONS - N/A 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
287 - Change in situation or address of Registered Office 09 July 2004
NEWINC - New incorporation documents 02 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.