About

Registered Number: 04613905
Date of Incorporation: 11/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: DAVISONS LTD, Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH

 

Based in Devon, L B Carpentry Ltd was established in 2002, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Burley, Lee John, Burley, Samantha, Tyacke, Maxine Anne in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURLEY, Lee John 11 December 2002 - 1
BURLEY, Samantha 01 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
TYACKE, Maxine Anne 11 December 2002 10 December 2014 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2020
DS01 - Striking off application by a company 17 August 2020
AA01 - Change of accounting reference date 02 June 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 04 May 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 10 June 2016
AP01 - Appointment of director 23 March 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 12 December 2014
TM02 - Termination of appointment of secretary 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 12 December 2012
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 26 September 2012
AA01 - Change of accounting reference date 27 March 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 09 August 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 12 August 2004
288c - Notice of change of directors or secretaries or in their particulars 29 March 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 31 August 2003
225 - Change of Accounting Reference Date 19 August 2003
288c - Notice of change of directors or secretaries or in their particulars 03 April 2003
395 - Particulars of a mortgage or charge 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.