Based in Wakefield in West Yorkshire, Lb Building Control Ltd was setup in 2007, it's status at Companies House is "Active". We do not know the number of employees at this business. Mandy, Stephen Francis is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANDY, Stephen Francis | 18 May 2011 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 14 January 2020 | |
CS01 - N/A | 03 January 2020 | |
AA01 - Change of accounting reference date | 05 August 2019 | |
AA - Annual Accounts | 24 July 2019 | |
RESOLUTIONS - N/A | 08 February 2019 | |
MR01 - N/A | 30 January 2019 | |
PSC02 - N/A | 20 December 2018 | |
PSC07 - N/A | 20 December 2018 | |
AP01 - Appointment of director | 18 December 2018 | |
AD01 - Change of registered office address | 17 December 2018 | |
CS01 - N/A | 10 December 2018 | |
AA - Annual Accounts | 22 August 2018 | |
AA - Annual Accounts | 18 January 2018 | |
CS01 - N/A | 08 January 2018 | |
AD01 - Change of registered office address | 17 March 2017 | |
AA - Annual Accounts | 03 February 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 04 February 2016 | |
AR01 - Annual Return | 13 January 2016 | |
SH06 - Notice of cancellation of shares | 25 November 2015 | |
TM01 - Termination of appointment of director | 24 November 2015 | |
RESOLUTIONS - N/A | 23 November 2015 | |
SH01 - Return of Allotment of shares | 20 November 2015 | |
AD01 - Change of registered office address | 13 November 2015 | |
CERTNM - Change of name certificate | 06 November 2015 | |
CONNOT - N/A | 06 November 2015 | |
RESOLUTIONS - N/A | 03 November 2015 | |
AD01 - Change of registered office address | 17 August 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 13 February 2015 | |
CH01 - Change of particulars for director | 22 January 2015 | |
CH01 - Change of particulars for director | 22 January 2015 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 22 December 2011 | |
TM02 - Termination of appointment of secretary | 26 May 2011 | |
AP03 - Appointment of secretary | 26 May 2011 | |
AP01 - Appointment of director | 26 May 2011 | |
AA - Annual Accounts | 31 January 2011 | |
TM01 - Termination of appointment of director | 13 January 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AR01 - Annual Return | 18 December 2009 | |
AA - Annual Accounts | 05 October 2009 | |
225 - Change of Accounting Reference Date | 23 January 2009 | |
363a - Annual Return | 22 December 2008 | |
288a - Notice of appointment of directors or secretaries | 07 December 2007 | |
288a - Notice of appointment of directors or secretaries | 07 December 2007 | |
288a - Notice of appointment of directors or secretaries | 07 December 2007 | |
287 - Change in situation or address of Registered Office | 07 December 2007 | |
288b - Notice of resignation of directors or secretaries | 07 December 2007 | |
288b - Notice of resignation of directors or secretaries | 07 December 2007 | |
NEWINC - New incorporation documents | 03 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2019 | Outstanding |
N/A |