About

Registered Number: 02796741
Date of Incorporation: 05/03/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG,

 

Lb Group Ltd was registered on 05 March 1993 and are based in Colchester, Essex, it has a status of "Active". 51-100 people are employed by the business. There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Richard 01 September 2016 - 1
MIDDLETON, Mark 06 February 2006 - 1
ROBERTS, Shaun 01 September 2018 - 1
LAKE, Michael Edward 12 March 1993 31 December 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 July 2020
MA - Memorandum and Articles 20 July 2020
CS01 - N/A 19 February 2020
PSC04 - N/A 07 February 2020
CH01 - Change of particulars for director 29 January 2020
AP01 - Appointment of director 08 October 2019
AA - Annual Accounts 05 August 2019
PSC04 - N/A 16 July 2019
CH01 - Change of particulars for director 16 July 2019
CH03 - Change of particulars for secretary 16 July 2019
RESOLUTIONS - N/A 10 April 2019
CS01 - N/A 13 March 2019
CS01 - N/A 02 October 2018
AP01 - Appointment of director 06 September 2018
AP01 - Appointment of director 06 September 2018
AA - Annual Accounts 30 May 2018
MR01 - N/A 25 May 2018
CH01 - Change of particulars for director 08 March 2018
CH01 - Change of particulars for director 08 March 2018
CS01 - N/A 08 March 2018
MR04 - N/A 13 October 2017
AA - Annual Accounts 05 July 2017
AD01 - Change of registered office address 17 June 2017
CH01 - Change of particulars for director 10 May 2017
CS01 - N/A 27 March 2017
AP01 - Appointment of director 18 October 2016
AUD - Auditor's letter of resignation 18 July 2016
MR01 - N/A 09 June 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 31 March 2016
AD01 - Change of registered office address 10 March 2016
CH01 - Change of particulars for director 10 March 2016
AA - Annual Accounts 08 June 2015
CH01 - Change of particulars for director 16 April 2015
MR01 - N/A 02 April 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 09 April 2013
TM01 - Termination of appointment of director 17 January 2013
RESOLUTIONS - N/A 15 January 2013
SH01 - Return of Allotment of shares 15 January 2013
DISS40 - Notice of striking-off action discontinued 05 September 2012
AA - Annual Accounts 04 September 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
RESOLUTIONS - N/A 05 April 2012
SH01 - Return of Allotment of shares 05 April 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 17 November 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 24 March 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
MG01 - Particulars of a mortgage or charge 07 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
MG01 - Particulars of a mortgage or charge 19 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
RESOLUTIONS - N/A 28 November 2008
123 - Notice of increase in nominal capital 28 November 2008
AA - Annual Accounts 01 November 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 October 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
CERTNM - Change of name certificate 19 February 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 15 April 2003
363s - Annual Return 25 March 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
AUD - Auditor's letter of resignation 22 November 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 08 April 2002
CERTNM - Change of name certificate 29 November 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 13 March 2000
AA - Annual Accounts 09 February 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 04 March 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 06 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
395 - Particulars of a mortgage or charge 02 January 1997
RESOLUTIONS - N/A 10 September 1996
AA - Annual Accounts 08 July 1996
MEM/ARTS - N/A 19 June 1996
123 - Notice of increase in nominal capital 19 June 1996
363s - Annual Return 04 March 1996
AA - Annual Accounts 01 June 1995
363s - Annual Return 21 April 1995
363s - Annual Return 01 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1993
RESOLUTIONS - N/A 30 June 1993
287 - Change in situation or address of Registered Office 18 April 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
RESOLUTIONS - N/A 23 March 1993
NEWINC - New incorporation documents 05 March 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2018 Outstanding

N/A

A registered charge 08 June 2016 Outstanding

N/A

A registered charge 12 March 2015 Fully Satisfied

N/A

Legal charge 01 February 2011 Outstanding

N/A

Legal charge 03 December 2010 Outstanding

N/A

Legal charge 02 November 2009 Outstanding

N/A

Mortgage debenture 23 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.