About

Registered Number: 07002408
Date of Incorporation: 27/08/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 6 Tadworth Parade, Hornchurch, RM12 5AS,

 

Having been setup in 2009, Lb Painting Contractors Ltd are based in Hornchurch. We don't know the number of employees at this organisation. Lb Painting Contractors Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYZELDEN, Bradley 27 August 2009 - 1
HAYZELDEN, Emma 27 August 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 09 October 2018
AD01 - Change of registered office address 13 July 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 23 September 2017
AA - Annual Accounts 31 August 2017
AA01 - Change of accounting reference date 31 May 2017
CS01 - N/A 02 October 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH03 - Change of particulars for secretary 02 July 2016
AD01 - Change of registered office address 02 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 23 October 2014
CH03 - Change of particulars for secretary 23 October 2014
AD01 - Change of registered office address 07 August 2014
AD01 - Change of registered office address 30 July 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 10 September 2012
CH01 - Change of particulars for director 10 September 2012
AD01 - Change of registered office address 12 July 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 19 September 2011
CH03 - Change of particulars for secretary 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AD01 - Change of registered office address 30 August 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
CH01 - Change of particulars for director 22 September 2010
288b - Notice of resignation of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
NEWINC - New incorporation documents 27 August 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.