-
LBC REPAIR LTD - C/O FRP ADVISORY LLP, 2nd Floor 170 Edmund Street, Birmingham, West Midlands, United Kingdom
Company Information
- Company registration number
- 08492839
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O FRP ADVISORY LLP
- 2nd Floor 170 Edmund Street
- Birmingham
- West Midlands
- B3 2HB C/O FRP ADVISORY LLP, 2nd Floor 170 Edmund Street, Birmingham, West Midlands, B3 2HB UK
Management
- Managing Directors
- BLACKWELL, Anthony
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-17
- Dissolved on
- 2021-08-19
- SIC/NACE
- 45200
Ownership
- Beneficial Owners
- -
- Mr Anthony Blackwell
- Mr Anthony Blackwell
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- IVOR BLACKWELL COMMERCIALS LTD
- Filing of Accounts
- Due Date: 2020-01-31
- Last Date: 2018-04-30
- Annual Return
- Due Date: 2019-10-26
- Last Date: 2018-10-12
-
LBC REPAIR LTD Company Description
- LBC REPAIR LTD is a ltd registered in United Kingdom with the Company reg no 08492839. Its current trading status is "closed". It was registered 2013-04-17. It was previously called IVOR BLACKWELL COMMERCIALS LTD. It has declared SIC or NACE codes as "45200". It has 1 director The latest accounts are filed up to 2018-04-30.It can be contacted at C/o Frp Advisory Llp .
Get LBC REPAIR LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lbc Repair Ltd - C/O FRP ADVISORY LLP, 2nd Floor 170 Edmund Street, Birmingham, West Midlands, United Kingdom
Did you know? kompany provides original and official company documents for LBC REPAIR LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-03) - LIQ03
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-01-30) - AA
-
termination-director-company-with-name-termination-date (2019-04-04) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-24) - AD01
-
mortgage-satisfy-charge-full (2019-04-29) - MR04
-
resolution (2019-05-16) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2019-04-04) - PSC07
-
liquidation-voluntary-statement-of-affairs (2019-05-16) - LIQ02
-
liquidation-disclaimer-notice (2019-05-21) - NDISC
-
liquidation-voluntary-appointment-of-liquidator (2019-05-16) - 600
-
termination-secretary-company-with-name-termination-date (2019-07-24) - TM02
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-31) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-10) - MR01
-
appoint-person-secretary-company-with-name-date (2018-09-19) - AP03
-
accounts-with-accounts-type-unaudited-abridged (2018-01-11) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-02) - MR01
-
confirmation-statement-with-updates (2017-10-12) - CS01
-
change-to-a-person-with-significant-control (2017-09-15) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-24) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-01-30) - AA
-
capital-allotment-shares (2017-08-08) - SH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-18) - CS01
-
resolution (2016-06-23) - RESOLUTIONS
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-15) - AA
-
appoint-person-director-company-with-name-date (2015-06-04) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-01-12) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-02-06) - TM01
-
mortgage-create-with-deed-with-charge-number (2014-02-11) - MR01
-
appoint-person-director-company-with-name (2014-04-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-05) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-31) - AR01
-
termination-director-company-with-name (2014-04-10) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-11) - AR01
-
incorporation-company (2013-04-17) - NEWINC