About

Registered Number: 04124383
Date of Incorporation: 13/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Mill Brow House Mill Brow, Park Bridge, Ashton Under Lyne, Lancashire, OL6 8AN,

 

Based in Ashton Under Lyne in Lancashire, Lhb Contracts Ltd was setup in 2000, it's status is listed as "Active". The companies directors are listed as Barlow, Tracy, Barlow, Roger William, Barlow, Tracy Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Roger William 15 December 2000 - 1
BARLOW, Tracy Ann 01 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BARLOW, Tracy 01 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 29 December 2019
AA - Annual Accounts 02 December 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 10 December 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 30 November 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 14 December 2016
CH03 - Change of particulars for secretary 08 November 2016
AD01 - Change of registered office address 08 November 2016
CH03 - Change of particulars for secretary 08 November 2016
CH01 - Change of particulars for director 05 November 2016
CH01 - Change of particulars for director 05 November 2016
CH01 - Change of particulars for director 05 November 2016
CH01 - Change of particulars for director 05 November 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 06 January 2016
AAMD - Amended Accounts 04 February 2015
AAMD - Amended Accounts 04 February 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 23 April 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 29 December 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 26 January 2010
AA01 - Change of accounting reference date 29 October 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 03 December 2007
363a - Annual Return 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
287 - Change in situation or address of Registered Office 10 July 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 13 February 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 21 December 2004
287 - Change in situation or address of Registered Office 18 November 2004
AA - Annual Accounts 18 November 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 10 November 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 06 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
287 - Change in situation or address of Registered Office 28 January 2001
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.