LONDON BUILDING CONTROL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewNotification of Lbc Holdings (London) Ltd as a person with significant control on 2016-04-06

View Document

16/07/2516 July 2025 NewCessation of Christopher Bruce Wigley as a person with significant control on 2016-08-21

View Document

04/06/254 June 2025 Full accounts made up to 2024-08-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/02/2414 February 2024 Registered office address changed from 11 South Hawksworth Street Ilkley LS29 9DX England to C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL on 2024-02-14

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 Registered office address changed from , Wilkinson and Partners 6a Fairfax House, Mill Field Road, Cottingley, Bingley, West Yorkshire, BD16 1PY, England to C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL on 2021-03-25

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM WILKINSON AND PARTNERS 6A FAIRFAX HOUSE, MILL FIELD ROAD COTTINGLEY BINGLEY WEST YORKSHIRE BD16 1PY ENGLAND

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/03/2019 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR STUART SAMUELS

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM INTERNATIONAL HOUSE 1-6 YARMOUTH PLACE MAYFAIR LONDON W1J 7BU

View Document

05/08/195 August 2019 Registered office address changed from , International House 1-6 Yarmouth Place, Mayfair, London, W1J 7BU to C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL on 2019-08-05

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRUCE WIGLEY / 03/10/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRUCE WIGLEY / 03/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/10/149 October 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/10/1314 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR KARL UNDERWOOD

View Document

09/10/129 October 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

08/10/128 October 2012 SAIL ADDRESS CHANGED FROM: C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRUCE WIGLEY / 20/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART DEAN SAMUELS / 20/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JANZEMIN / 20/08/2012

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR APPOINTED STUART DEAN SAMUELS

View Document

06/07/116 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MARTYN JANZEMIN

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/09/101 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

01/09/101 September 2010 SAIL ADDRESS CREATED

View Document

01/09/101 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC ROBERTS

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES GRIFFIN

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/10/0923 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY SKN SERVICES LIMITED

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR MELAP SINGH

View Document

17/09/0817 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/05/0827 May 2008 SECRETARY APPOINTED SKN SERVICES LIMITED

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY MARK ADAMS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 55 WEST STREET CHICHESTER WEST SUSSEX PO19 1RU

View Document

20/05/0820 May 2008

View Document

19/09/0719 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company