About

Registered Number: 02592986
Date of Incorporation: 19/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 61 Bridge Street, Kington, HR5 3DJ,

 

L.B.O.C. Engineering Ltd was registered on 19 March 1991, it's status at Companies House is "Active". The companies directors are listed as O'connor, Ilona, O'connor, Lorcan Benedict, O`connor, Laura at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Lorcan Benedict N/A - 1
Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Ilona 05 July 2004 - 1
O`CONNOR, Laura N/A 04 July 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 August 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 28 March 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 04 February 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 26 March 2018
AD01 - Change of registered office address 03 August 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 23 April 2009
395 - Particulars of a mortgage or charge 04 December 2008
RESOLUTIONS - N/A 05 November 2008
AA - Annual Accounts 28 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 26 April 2007
363s - Annual Return 25 April 2007
395 - Particulars of a mortgage or charge 24 March 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 08 June 2005
395 - Particulars of a mortgage or charge 29 December 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 11 June 2004
287 - Change in situation or address of Registered Office 07 June 2004
225 - Change of Accounting Reference Date 26 September 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 20 January 2003
363a - Annual Return 10 April 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 25 April 2000
AA - Annual Accounts 16 September 1999
RESOLUTIONS - N/A 05 July 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1999
363a - Annual Return 06 May 1999
AA - Annual Accounts 01 February 1999
288c - Notice of change of directors or secretaries or in their particulars 10 November 1998
288c - Notice of change of directors or secretaries or in their particulars 10 November 1998
363a - Annual Return 05 August 1998
288c - Notice of change of directors or secretaries or in their particulars 05 August 1998
288c - Notice of change of directors or secretaries or in their particulars 05 August 1998
AA - Annual Accounts 15 April 1997
363a - Annual Return 15 April 1997
AA - Annual Accounts 09 April 1996
363a - Annual Return 22 March 1996
363(353) - N/A 22 March 1996
363(190) - N/A 22 March 1996
AA - Annual Accounts 11 December 1995
363x - Annual Return 06 April 1995
AA - Annual Accounts 05 January 1995
363x - Annual Return 24 March 1994
288 - N/A 08 December 1993
288 - N/A 08 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1993
RESOLUTIONS - N/A 10 May 1993
AA - Annual Accounts 10 May 1993
363x - Annual Return 10 May 1993
AA - Annual Accounts 03 April 1992
288 - N/A 27 March 1992
RESOLUTIONS - N/A 24 March 1992
363x - Annual Return 24 March 1992
288 - N/A 01 November 1991
288 - N/A 01 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1991
NEWINC - New incorporation documents 19 March 1991

Mortgages & Charges

Description Date Status Charge by
Standard security 21 November 2008 Outstanding

N/A

A standard security which was presented for registration in scotland on the 8TH march 2007 and 06 March 2007 Outstanding

N/A

Standard security which was presented for registration in scotland on 17 december 2004 and 13 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.