About

Registered Number: 04480056
Date of Incorporation: 08/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Wingfield House Tokers Green Lane, Tokers Green, Reading, RG4 9EB,

 

Having been setup in 2002, Lb Fixing Ltd has its registered office in Reading, it has a status of "Active". Lb Fixing Ltd has 4 directors listed as Burke, Liam, Burke, Liam, Cowdery, Ann, Cowdery, Leon Mark at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Liam 14 July 2017 - 1
COWDERY, Ann 08 July 2002 14 July 2017 1
COWDERY, Leon Mark 08 July 2002 14 July 2017 1
Secretary Name Appointed Resigned Total Appointments
BURKE, Liam 14 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 07 May 2018
PSC01 - N/A 14 July 2017
AP03 - Appointment of secretary 14 July 2017
AP01 - Appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
PSC07 - N/A 14 July 2017
TM02 - Termination of appointment of secretary 14 July 2017
AD01 - Change of registered office address 14 July 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 10 July 2017
RESOLUTIONS - N/A 21 April 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 03 June 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 10 January 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 26 July 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 24 September 2003
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
225 - Change of Accounting Reference Date 21 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2002
NEWINC - New incorporation documents 08 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.