About

Registered Number: 06442788
Date of Incorporation: 03/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANDY, Stephen Francis 18 May 2011 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.