About

Registered Number: 06579117
Date of Incorporation: 29/04/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 22 Turnberry Close, Ilkeston, DE7 9LE,

 

Founded in 2008, Lbs Electrical Contractors Ltd have registered office in Ilkeston, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULT, Geoffrey Paul 09 May 2008 - 1
HANOVER DIRECTORS LIMITED 29 April 2008 29 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Wayne Paul 14 July 2009 31 December 2015 1
HCS SECRETARIAL LIMITED 29 April 2008 29 April 2008 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 22 January 2020
CH01 - Change of particulars for director 20 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 10 January 2019
AD01 - Change of registered office address 07 January 2019
CS01 - N/A 07 June 2018
AD01 - Change of registered office address 26 December 2017
AA - Annual Accounts 26 December 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 19 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2014
AD01 - Change of registered office address 19 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 04 May 2012
AD04 - Change of location of company records to the registered office 04 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 16 June 2011
AD01 - Change of registered office address 16 June 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 04 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2010
CH01 - Change of particulars for director 02 May 2010
CH01 - Change of particulars for director 02 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2010
288b - Notice of resignation of directors or secretaries 13 August 2009
353 - Register of members 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 15 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
NEWINC - New incorporation documents 29 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.