Active - Proposal to Strike off
Company Information for LCB ENTERPRISES LIMITED
C/O LEEDS COLLEGE OF BUILDING, NORTH STREET, LEEDS, WEST YORKSHIRE, LS2 7QT,
|
Company Registration Number
06973453
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LCB ENTERPRISES LIMITED | |
Legal Registered Office | |
C/O LEEDS COLLEGE OF BUILDING NORTH STREET LEEDS WEST YORKSHIRE LS2 7QT Other companies in LS2 | |
Company Number | 06973453 | |
---|---|---|
Company ID Number | 06973453 | |
Date formed | 2009-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 08:38:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LCB ENTERPRISES, LLC | 161-03 CROSSBAY BOULEVARD Queens HOWARD BEACH NY 11414 | Active | Company formed on the 2013-01-25 | |
LCB ENTERPRISES OF CNY, INC. | 2590 COUNTY ROUTE 7 Oswego OSWEGO NY 13126 | Active | Company formed on the 2014-02-28 | |
LCB ENTERPRISES LP | 14205 SE 36TH ST BELLEVUE WA 980061553 | Dissolved | Company formed on the 2015-02-20 | |
LCB ENTERPRISES, LLC | PLANK RD MILAN 481609153 Michigan 11305 | UNKNOWN | Company formed on the 2011-08-12 | |
LCB ENTERPRISES "L.L.C." | PO BOX 604106 - CLEVELAND OH 44104 | Active | Company formed on the 2009-05-26 | |
LCB Enterprises, LLC | 191 University Blvd #212 Denver CO 80206 | Voluntarily Dissolved | Company formed on the 2015-05-08 | |
LCB ENTERPRISES PTY LTD | Active | Company formed on the 2009-07-29 | ||
LCB ENTERPRISES | Singapore | Dissolved | Company formed on the 2008-09-11 | |
LCB ENTERPRISES INC | Delaware | Unknown | ||
LCB ENTERPRISES, INC. | 439 AYLESBURY DELRAY BEACH FL 33444 | Inactive | Company formed on the 1996-07-17 | |
LCB ENTERPRISES, INC. | 3275 W HILLSBORO BLVD #207 DEERFIELD BCH FL 33442 | Inactive | Company formed on the 2002-09-10 | |
LCB ENTERPRISES LLC | Delaware | Unknown | ||
LCB ENTERPRISES INC | Georgia | Unknown | ||
LCB ENTERPRISES INC | California | Unknown | ||
LCB ENTERPRISES INCORPORATED | California | Unknown | ||
LCB ENTERPRISES LLC | California | Unknown | ||
LCB ENTERPRISES INCORPORATED | New Jersey | Unknown | ||
LCB ENTERPRISES LLC | New Jersey | Unknown | ||
LCB ENTERPRISES | California | Unknown | ||
LCB ENTERPRISES LLC | 1 AUTUMNWOOD TRAIL ORMOND BEACH FL 32174 | Inactive | Company formed on the 2018-12-14 |
Officer | Role | Date Appointed |
---|---|---|
IAN DAVID BILLYARD |
||
ANDREW IVESON |
||
DAVID NEIL PULLEIN |
||
DEREK WHITEHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSALINE SCANLAN |
Director | ||
MARTIN JOSEPH JOYCE |
Director | ||
HELEN CLAIRE HILTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CROSS-INDUSTRY CONSTRUCTION APPRENTICESHIP TASK FORCE LTD | Director | 2016-03-08 | CURRENT | 2015-11-10 | Active - Proposal to Strike off | |
ACHIEVE THROUGH LEARNING LIMITED | Director | 2012-10-04 | CURRENT | 2005-07-18 | Active - Proposal to Strike off | |
WEST YORKSHIRE COLLEGES CONSORTIUM LIMITED | Director | 2010-08-01 | CURRENT | 2001-02-21 | Active | |
ELITE COMPLIANCE & FACILITIES SERVICES LIMITED | Director | 2017-09-12 | CURRENT | 2017-09-12 | Active | |
ELITE ENGINEERING SERVICES (NORTH) LIMITED | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active | |
ELITE PS LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
ELITECO MANAGED SERVICES LTD | Director | 2015-10-20 | CURRENT | 2015-10-20 | Active | |
BAY HOUSE DEVELOPMENTS LIMITED | Director | 2015-10-20 | CURRENT | 2015-10-20 | Active | |
ELITE PROPERTY & FACILITIES GROUP LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
ELITE GROUP HOLDINGS LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
ELITE CONSTRUCTION SERVICES LIMITED | Director | 2012-06-29 | CURRENT | 2012-06-29 | Liquidation | |
ELITE MANAGED SERVICES LIMITED | Director | 2009-09-07 | CURRENT | 2009-09-07 | Active | |
ELITE BUILDING SERVICES ENGINEERING LIMITED | Director | 2009-09-03 | CURRENT | 2009-09-03 | Liquidation | |
SPLITZ (UK) LIMITED | Director | 1999-04-22 | CURRENT | 1999-02-25 | Liquidation | |
SIAS BUILDING SERVICES (KEIGHLEY) LIMITED | Director | 1993-09-21 | CURRENT | 1967-10-30 | Active | |
DEBITS AND CREDITS (21) LIMITED | Director | 2003-05-01 | CURRENT | 2000-11-07 | Dissolved 2018-04-17 | |
ACHIEVE THROUGH LEARNING LIMITED | Director | 2012-10-04 | CURRENT | 2005-07-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Unaudited abridged accounts made up to 2022-07-31 | ||
CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK ANTHONY WHITEHEAD | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNY | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW KENNY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW IVESON | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSALINE SCANLAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069734530001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOSEPH JOYCE | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW IVESON | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOSEPH JOYCE | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Neil Pullein on 2012-07-27 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/07/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK WHITEHEAD / 07/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSALINE SCANLAN / 07/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL PULLEIN / 01/11/2010 | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 27/07/10 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 01/10/2009 FROM LEEDS COLLEGE OF BUILDING NORTH STREET LEEDS WEST YORKSHIRE LS2 7QT | |
288a | DIRECTOR APPOINTED IAN BILLYARD | |
288a | DIRECTOR APPOINTED DEREK WHITEHEAD | |
288a | DIRECTOR APPOINTED DAVID PULLEIN | |
288a | DIRECTOR APPOINTED ROSALINE SCANLAN | |
288b | APPOINTMENT TERMINATED DIRECTOR HELEN HILTON | |
287 | REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LCB ENTERPRISES LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as LCB ENTERPRISES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |