About

Registered Number: 01761573
Date of Incorporation: 14/10/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: No. 1 Brookhill Way, Banbury, Oxon, OX16 3EL

 

Established in 1983, Lbcf Ltd have registered office in Oxon. There are 5 directors listed as Gittins, Paul, Chisholm, Murray John, Kilbee, John Richard, Owen, Edward Hargreaves, Robson, James Nicholas for Lbcf Ltd in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISHOLM, Murray John N/A 17 April 1998 1
KILBEE, John Richard 27 May 1994 16 May 1999 1
OWEN, Edward Hargreaves 29 February 1996 24 October 1996 1
ROBSON, James Nicholas 12 May 1995 10 June 1999 1
Secretary Name Appointed Resigned Total Appointments
GITTINS, Paul 13 September 2010 04 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 22 June 2020
AP01 - Appointment of director 08 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 29 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 July 2017
PSC02 - N/A 30 June 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 22 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
TM01 - Termination of appointment of director 02 July 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 30 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 30 June 2014
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 02 May 2014
CERTNM - Change of name certificate 23 September 2013
TM02 - Termination of appointment of secretary 04 September 2013
AP04 - Appointment of corporate secretary 04 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 28 June 2013
TM01 - Termination of appointment of director 15 February 2013
RESOLUTIONS - N/A 09 November 2012
AP01 - Appointment of director 10 July 2012
AR01 - Annual Return 02 July 2012
TM01 - Termination of appointment of director 12 June 2012
AA - Annual Accounts 28 May 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 04 July 2011
AP03 - Appointment of secretary 07 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AD01 - Change of registered office address 15 June 2010
AA - Annual Accounts 13 April 2010
TM01 - Termination of appointment of director 22 March 2010
AD01 - Change of registered office address 26 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
TM01 - Termination of appointment of director 05 November 2009
TM02 - Termination of appointment of secretary 05 November 2009
AD01 - Change of registered office address 03 November 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 08 June 2009
288b - Notice of resignation of directors or secretaries 15 August 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 20 June 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 28 June 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
363a - Annual Return 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 06 June 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
363s - Annual Return 19 July 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 07 April 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
363s - Annual Return 23 July 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 11 June 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 01 August 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
AA - Annual Accounts 18 April 2000
CERTNM - Change of name certificate 30 March 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
363s - Annual Return 07 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
AA - Annual Accounts 18 February 1999
AUD - Auditor's letter of resignation 06 August 1998
363s - Annual Return 04 August 1998
AA - Annual Accounts 12 May 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
CERTNM - Change of name certificate 19 January 1998
AUD - Auditor's letter of resignation 18 September 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 22 June 1997
AA - Annual Accounts 22 June 1997
AUD - Auditor's letter of resignation 17 February 1997
288b - Notice of resignation of directors or secretaries 07 November 1996
288 - N/A 06 September 1996
288 - N/A 06 September 1996
363s - Annual Return 09 July 1996
288 - N/A 09 July 1996
288 - N/A 28 May 1996
AA - Annual Accounts 29 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 04 January 1996
363s - Annual Return 22 June 1995
288 - N/A 07 June 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 18 July 1994
288 - N/A 30 June 1994
AA - Annual Accounts 17 February 1994
CERTNM - Change of name certificate 30 July 1993
287 - Change in situation or address of Registered Office 21 July 1993
288 - N/A 21 July 1993
363x - Annual Return 21 July 1993
AA - Annual Accounts 26 January 1993
363x - Annual Return 04 September 1992
AA - Annual Accounts 23 June 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
288 - N/A 19 January 1992
288 - N/A 21 November 1991
RESOLUTIONS - N/A 04 October 1991
RESOLUTIONS - N/A 04 October 1991
RESOLUTIONS - N/A 04 October 1991
RESOLUTIONS - N/A 04 October 1991
363x - Annual Return 16 August 1991
288 - N/A 06 August 1991
288 - N/A 21 June 1991
288 - N/A 24 May 1991
288 - N/A 18 March 1991
AA - Annual Accounts 13 February 1991
288 - N/A 14 December 1990
AA - Annual Accounts 24 September 1990
363 - Annual Return 30 August 1990
CERTNM - Change of name certificate 11 September 1989
CERTNM - Change of name certificate 04 August 1989
CERTNM - Change of name certificate 21 July 1989
287 - Change in situation or address of Registered Office 28 June 1989
288 - N/A 19 June 1989
288 - N/A 19 June 1989
288 - N/A 19 June 1989
288 - N/A 30 May 1989
288 - N/A 30 May 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 03 April 1989
288 - N/A 08 December 1988
288 - N/A 16 November 1988
288 - N/A 21 October 1988
288 - N/A 28 September 1988
288 - N/A 16 June 1988
288 - N/A 29 March 1988
AA - Annual Accounts 29 February 1988
288 - N/A 08 February 1988
288 - N/A 02 February 1988
288 - N/A 26 October 1987
288 - N/A 24 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 October 1987
288 - N/A 11 August 1987
CERTNM - Change of name certificate 06 July 1987
287 - Change in situation or address of Registered Office 01 July 1987
AUD - Auditor's letter of resignation 01 July 1987
AA - Annual Accounts 25 June 1987
288 - N/A 25 June 1987
363 - Annual Return 25 June 1987
288 - N/A 23 September 1986
AA - Annual Accounts 07 August 1986
363 - Annual Return 07 August 1986
RESOLUTIONS - N/A 25 July 1986
MEM/ARTS - N/A 01 February 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.