About

Registered Number: 05031473
Date of Incorporation: 02/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Lbs Business Centre, Parc Amanwy, Ammanford, Carmarthenshire, SA18 3FE,

 

Lbs Holdings (UK) Ltd was registered on 02 February 2004, it's status is listed as "Active". There are 5 directors listed as Davies, Benjamin Owen, Davies, Louis Michel, Davies, Rachel Gwen, Thomas, David Gerwyn, Newman, Lawrence for this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Benjamin Owen 01 January 2018 - 1
DAVIES, Louis Michel 03 March 2004 - 1
DAVIES, Rachel Gwen 01 January 2018 - 1
THOMAS, David Gerwyn 04 February 2008 - 1
NEWMAN, Lawrence 14 October 2004 26 November 2007 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AD01 - Change of registered office address 20 November 2019
AA - Annual Accounts 22 October 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 06 February 2018
AP01 - Appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
AA - Annual Accounts 29 December 2017
MR01 - N/A 31 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
AA01 - Change of accounting reference date 22 September 2017
SH01 - Return of Allotment of shares 06 July 2017
RESOLUTIONS - N/A 04 July 2017
CC04 - Statement of companies objects 04 July 2017
CC04 - Statement of companies objects 03 March 2017
RESOLUTIONS - N/A 11 February 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 13 October 2016
MR01 - N/A 27 July 2016
MR01 - N/A 27 July 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 04 October 2012
MG01 - Particulars of a mortgage or charge 25 August 2012
MG01 - Particulars of a mortgage or charge 01 June 2012
MG01 - Particulars of a mortgage or charge 01 June 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
AA - Annual Accounts 17 September 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
AA - Annual Accounts 13 October 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
363s - Annual Return 06 February 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
AA - Annual Accounts 23 August 2007
363s - Annual Return 23 July 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 12 October 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 09 November 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
123 - Notice of increase in nominal capital 27 April 2005
CERTNM - Change of name certificate 29 March 2005
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 29 October 2004
287 - Change in situation or address of Registered Office 20 April 2004
225 - Change of Accounting Reference Date 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
NEWINC - New incorporation documents 02 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2017 Outstanding

N/A

A registered charge 26 October 2017 Outstanding

N/A

A registered charge 26 October 2017 Outstanding

N/A

A registered charge 22 July 2016 Outstanding

N/A

A registered charge 22 July 2016 Outstanding

N/A

Legal mortgage 30 May 2012 Outstanding

N/A

Legal mortgage 30 May 2012 Outstanding

N/A

Legal mortgage 28 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.