About

Registered Number: 02961161
Date of Incorporation: 23/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Standroyd Mill, Cotton Tree Lane, Colne, Lancashire, BB8 7BW,

 

Established in 1994, Lbs Worldwide Ltd has its registered office in Colne in Lancashire, it's status is listed as "Active". The business currently employs 51-100 people. Lbs Worldwide Ltd is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REEVES, Peter 12 February 2018 - 1
SINGH, Jas 01 December 2012 02 June 2017 1
Secretary Name Appointed Resigned Total Appointments
WOLFENDEN, Margaret 24 August 1994 04 March 1999 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
CVA4 - N/A 11 February 2020
AA - Annual Accounts 24 January 2020
CVA1 - N/A 24 January 2020
CS01 - N/A 16 July 2019
PSC01 - N/A 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
CVA3 - N/A 01 March 2019
AA - Annual Accounts 15 January 2019
AA01 - Change of accounting reference date 07 January 2019
AM21 - N/A 11 December 2018
AM10 - N/A 30 November 2018
AM19 - N/A 16 October 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 23 March 2018
PSC07 - N/A 23 March 2018
MR01 - N/A 14 March 2018
AD01 - Change of registered office address 13 February 2018
AP01 - Appointment of director 12 February 2018
AM03 - N/A 31 January 2018
CVA1 - N/A 05 January 2018
AM07 - N/A 29 December 2017
AD01 - Change of registered office address 30 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM02 - Termination of appointment of secretary 28 November 2017
AM01 - N/A 27 November 2017
MR04 - N/A 16 October 2017
MR04 - N/A 16 October 2017
CS01 - N/A 29 September 2017
TM01 - Termination of appointment of director 28 July 2017
AA01 - Change of accounting reference date 10 November 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 08 September 2016
CH01 - Change of particulars for director 29 April 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 08 September 2015
MR04 - N/A 29 May 2015
MR04 - N/A 29 May 2015
AUD - Auditor's letter of resignation 22 February 2015
CH01 - Change of particulars for director 15 January 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 18 September 2013
MR01 - N/A 15 June 2013
MR01 - N/A 15 June 2013
AA - Annual Accounts 24 May 2013
CERTNM - Change of name certificate 19 February 2013
TM01 - Termination of appointment of director 23 January 2013
RP04 - N/A 08 January 2013
AP01 - Appointment of director 27 December 2012
MISC - Miscellaneous document 12 December 2012
AA03 - Notice of resolution removing auditors 11 December 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 28 October 2005
395 - Particulars of a mortgage or charge 03 September 2005
AA - Annual Accounts 27 May 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 14 September 2004
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
353 - Register of members 19 December 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 29 August 2002
CERTNM - Change of name certificate 10 January 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 01 September 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 27 August 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 31 May 1997
225 - Change of Accounting Reference Date 21 January 1997
363s - Annual Return 02 September 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 31 August 1995
395 - Particulars of a mortgage or charge 06 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1994
288 - N/A 22 September 1994
288 - N/A 13 September 1994
288 - N/A 04 September 1994
288 - N/A 04 September 1994
287 - Change in situation or address of Registered Office 04 September 1994
NEWINC - New incorporation documents 23 August 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2018 Outstanding

N/A

A registered charge 14 June 2013 Fully Satisfied

N/A

A registered charge 14 June 2013 Fully Satisfied

N/A

Guarantee & debenture 23 August 2005 Fully Satisfied

N/A

Guarantee and debenture 19 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.