LB 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
28/07/2528 July 2025 NewTermination of appointment of Iain Spence Thomson as a director on 2025-07-28

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

27/01/2527 January 2025 Appointment of Mr Ben Michael Stephen Marden as a director on 2025-01-24

View Document

27/01/2527 January 2025 Termination of appointment of John Michael Dilley as a director on 2025-01-24

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2023-12-31

View Document

09/05/249 May 2024 Termination of appointment of Jason Leslie Charles White as a director on 2024-04-29

View Document

09/05/249 May 2024 Termination of appointment of Stephen Woodall as a director on 2024-05-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2022-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

11/02/2211 February 2022 Appointment of Mr. Stephen Woodall as a director on 2021-08-24

View Document

10/02/2210 February 2022 Appointment of Mr. Iain Spence Thomson as a director on 2021-08-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN MANDY

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANDY

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

24/07/1924 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/02/198 February 2019 ADOPT ARTICLES 29/01/2019

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064427880001

View Document

20/12/1820 December 2018 CESSATION OF MATTHEW JAMES MCHUGH AS A PSC

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSENT BUILDING CONTROL LIMITED

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR. JOHN DILLEY

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 20-21 JOCKEY'S FIELDS LONDON WC1R 4BW

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

22/08/1822 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 50-52 CHANCERY LANE LONDON WC2A 1HL

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/01/1613 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 09/10/15 STATEMENT OF CAPITAL GBP 51

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ORMISTON

View Document

23/11/1523 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1520 November 2015 09/10/15 STATEMENT OF CAPITAL GBP 100

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

06/11/156 November 2015 COMPANY NAME CHANGED LEWIS BERKELEY BUILDING CONTROL LIMITED CERTIFICATE ISSUED ON 06/11/15

View Document

06/11/156 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/153 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM REGENT HOUSE 1 PRATT MEWS LONDON NW1 0AD

View Document

24/02/1524 February 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES MCHUGH / 03/12/2014

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND IRVINE ORMISTON / 03/12/2014

View Document

31/01/1431 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

20/12/1320 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

06/02/136 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED STEPHEN FRANCIS MANDY

View Document

26/05/1126 May 2011 SECRETARY APPOINTED STEPHEN FRANCIS MANDY

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW MCHUGH

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY AUSTEN

View Document

23/12/1023 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

05/10/095 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 CURREXT FROM 31/12/2008 TO 30/04/2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/073 December 2007 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