About

Registered Number: 04643136
Date of Incorporation: 21/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 6, Orchard Road, Royston, Hertfordshire, SG8 5HD

 

Established in 2003, L B Precision Sheet Metal Works Ltd are based in Hertfordshire, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Barrett-seward, Kellie Anne, Barrett-seward, Kellie Anne, Seward, Scott James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT-SEWARD, Kellie Anne 14 October 2011 - 1
SEWARD, Scott James 01 September 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BARRETT-SEWARD, Kellie Anne 01 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 09 May 2016
AR01 - Annual Return 28 January 2016
SH08 - Notice of name or other designation of class of shares 21 November 2015
AA - Annual Accounts 17 June 2015
AP03 - Appointment of secretary 17 March 2015
TM02 - Termination of appointment of secretary 17 March 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 January 2012
AP01 - Appointment of director 23 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
RESOLUTIONS - N/A 15 December 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2003
225 - Change of Accounting Reference Date 18 February 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.