• UK
  • LB BUILDING CONTROL LIMITED - 4 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom

Company Information

Company registration number
06442788
Company Status
LIVE
Country
United Kingdom
Registered Address
4 Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
England
4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England UK

Management

Managing Directors
DILLEY, John Michael
MCHUGH, Matthew James
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2007-12-03
Age Of Company
2007-12-03 16 years
SIC/NACE
71129

Ownership

Beneficial Owners
-
Assent Building Control Limited

Jurisdiction Particularities

Additional Status Details
active
Previous Names
LEWIS BERKELEY BUILDING CONTROL LIMITED
Filing of Accounts
Due Date: 2021-09-30
Last Date: 2019-12-31
Annual Return
Due Date: 2021-12-17
Last Date: 2020-12-03

LB BUILDING CONTROL LIMITED Company Description

LB BUILDING CONTROL LIMITED is a ltd registered in United Kingdom with the Company reg no 06442788. Its current trading status is "live". It was registered 2007-12-03. It was previously called LEWIS BERKELEY BUILDING CONTROL LIMITED. It has declared SIC or NACE codes as "71129". It has 2 directors The latest accounts are filed up to 30/04/2011.It can be contacted at 4 Navigation Court .
More information

Get LB BUILDING CONTROL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Lb Building Control Limited - 4 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom

2007-12-03 16 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for LB BUILDING CONTROL LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • accounts-amended-with-accounts-type-small (2021-02-02) - AAMD

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-01-08) - CS01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2020-03-10) - TM02

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-01-14) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2020-01-03) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-small (2020-12-30) - AA

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2019-08-05) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-07-24) - AA

    Add to Cart
     
  • resolution (2019-02-08) - RESOLUTIONS

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-30) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-01-08) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-12-10) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-12-17) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-01-18) - AA

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-12-20) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-12-20) - PSC02

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-12-18) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-08-22) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-03-17) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-02-03) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-01-09) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-02-04) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-01-13) - AR01

    Add to Cart
     
  • certificate-change-of-name-company (2015-11-06) - CERTNM

    Add to Cart
     
  • capital-cancellation-shares (2015-11-25) - SH06

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-11-24) - TM01

    Add to Cart
     
  • resolution (2015-11-23) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2015-11-20) - SH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-11-13) - AD01

    Add to Cart
     
  • change-of-name-notice (2015-11-06) - CONNOT

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-08-17) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-02-24) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-02-13) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-01-22) - CH01

    Add to Cart
     
  • resolution (2015-11-03) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2014-01-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-12-20) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2013-02-06) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-01-02) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2012-02-02) - AA

    Add to Cart
     
  • termination-director-company-with-name (2011-01-13) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-05-26) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2011-01-31) - AA

    Add to Cart
     
  • termination-secretary-company-with-name (2011-05-26) - TM02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-12-22) - AR01

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2011-05-26) - AP03

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-12-23) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2009-12-18) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2009-10-05) - AA

    Add to Cart
     
  • legacy (2009-01-23) - 225

    Add to Cart
     
  • legacy (2008-12-22) - 363a

    Add to Cart
     
  • legacy (2007-12-07) - 288a

    Add to Cart
     
  • legacy (2007-12-07) - 287

    Add to Cart
     
  • legacy (2007-12-07) - 288b

    Add to Cart
     
  • incorporation-company (2007-12-03) - NEWINC

    Add to Cart
     

expand_less