L. AND S. BARBER (BUILDERS) LIMITED

Register to unlock more data on OkredoRegister

L. AND S. BARBER (BUILDERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01333085

Incorporation date

10/10/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mackensie Goldberg Johnson Limited Scope House, Weston Road, Crewe CW1 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon03/11/2025
Resolutions
dot icon03/11/2025
Appointment of a voluntary liquidator
dot icon03/11/2025
Declaration of solvency
dot icon03/11/2025
Registered office address changed from Keepers Cottage Byley Lane Cranage Crewe Cheshire CW4 8EL England to Mackensie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 2025-11-03
dot icon16/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon23/06/2025
Amended total exemption full accounts made up to 2024-09-30
dot icon17/06/2025
Micro company accounts made up to 2024-09-30
dot icon09/10/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon30/08/2023
Change of details for Mr Lincoln Barber as a person with significant control on 2023-08-24
dot icon29/08/2023
Change of details for Mr Lincoln Barber as a person with significant control on 2023-08-24
dot icon29/08/2023
Director's details changed for Mr Lincoln Barber on 2023-08-24
dot icon29/08/2023
Satisfaction of charge 1 in full
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon24/08/2023
Termination of appointment of Joanne Kay Barber as a secretary on 2023-08-24
dot icon24/08/2023
Appointment of Ms Julia Caroline Osbeck as a secretary on 2023-08-24
dot icon07/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon15/06/2022
Micro company accounts made up to 2021-09-30
dot icon08/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon07/06/2021
Micro company accounts made up to 2020-09-30
dot icon16/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon05/06/2020
Micro company accounts made up to 2019-09-30
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon24/05/2019
Micro company accounts made up to 2018-09-30
dot icon06/12/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon12/06/2018
Micro company accounts made up to 2017-09-30
dot icon15/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon15/08/2017
Registered office address changed from St Simons Lodge 56a Northwich Road Cranage Knutsford WA16 9LD England to Keepers Cottage Byley Lane Cranage Crewe Cheshire CW4 8EL on 2017-08-15
dot icon20/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon06/12/2016
Registered office address changed from St Simons Cottage Northwich Road Cranage Knutsford Cheshire WA16 9LD to St Simons Lodge 56a Northwich Road Cranage Knutsford WA16 9LD on 2016-12-06
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/02/2016
Compulsory strike-off action has been discontinued
dot icon02/02/2016
Annual return made up to 2015-10-31 with full list of shareholders
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/01/2015
Annual return made up to 2014-10-31 with full list of shareholders
dot icon04/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon01/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon01/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon29/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon02/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon05/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon14/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon07/01/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon07/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon14/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon14/12/2009
Director's details changed for Lincoln Barber on 2009-10-02
dot icon14/12/2009
Secretary's details changed for Doctor Joanne Kay Barber on 2009-10-02
dot icon20/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon06/03/2009
Return made up to 31/12/08; full list of members
dot icon06/03/2009
Appointment terminated secretary ida latham
dot icon02/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon07/05/2008
Return made up to 31/10/07; full list of members
dot icon06/07/2007
New secretary appointed
dot icon05/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon18/12/2006
Return made up to 31/10/06; full list of members
dot icon30/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon31/05/2006
Return made up to 31/10/05; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon07/12/2004
Return made up to 31/10/04; full list of members
dot icon08/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon18/11/2003
Return made up to 31/10/03; full list of members
dot icon28/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon22/04/2003
Return made up to 31/10/02; full list of members
dot icon01/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon03/01/2002
Return made up to 31/10/01; full list of members
dot icon17/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon19/02/2001
Return made up to 31/10/00; full list of members
dot icon18/07/2000
Full accounts made up to 1999-09-30
dot icon07/03/2000
Return made up to 31/10/99; full list of members
dot icon22/04/1999
Full accounts made up to 1998-09-30
dot icon19/01/1999
Return made up to 31/10/98; no change of members
dot icon20/08/1998
Full accounts made up to 1997-09-30
dot icon03/02/1998
Return made up to 31/10/97; no change of members
dot icon21/10/1997
Amended full accounts made up to 1996-09-30
dot icon03/08/1997
Full accounts made up to 1996-09-30
dot icon05/12/1996
Return made up to 31/10/96; full list of members
dot icon26/09/1996
Full accounts made up to 1995-09-30
dot icon09/01/1996
Return made up to 31/10/95; no change of members
dot icon04/08/1995
Accounts for a small company made up to 1994-09-30
dot icon17/01/1995
Return made up to 31/10/94; no change of members
dot icon01/08/1994
Accounts for a small company made up to 1993-09-30
dot icon08/02/1994
Accounts for a small company made up to 1992-09-30
dot icon29/11/1993
Return made up to 31/10/93; full list of members
dot icon29/09/1993
Particulars of mortgage/charge
dot icon19/08/1993
Registered office changed on 19/08/93 from: keepers cottage byley lane cranage holmes chapel cheshire CW4 8EL
dot icon30/11/1992
Return made up to 31/10/92; no change of members
dot icon23/03/1992
Accounting reference date extended from 31/03 to 30/09
dot icon11/03/1992
Accounts for a small company made up to 1991-03-31
dot icon03/02/1992
Return made up to 31/10/91; no change of members
dot icon23/12/1991
Accounts for a small company made up to 1990-03-31
dot icon11/03/1991
Return made up to 31/10/90; full list of members
dot icon13/11/1990
Accounts for a small company made up to 1989-03-31
dot icon07/03/1990
Accounts for a small company made up to 1988-03-31
dot icon07/03/1990
Return made up to 31/10/89; full list of members
dot icon02/05/1989
Secretary resigned;new secretary appointed;director resigned
dot icon13/12/1988
Return made up to 31/10/88; full list of members
dot icon20/01/1988
Return made up to 10/11/87; full list of members
dot icon11/11/1987
Accounts for a small company made up to 1987-03-31
dot icon26/09/1987
Accounts made up to 1986-03-31
dot icon03/02/1987
Return made up to 10/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/05/1986
Accounts for a small company made up to 1984-03-31
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
659.83K
-
0.00
-
-
2022
1
597.53K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barber, Joanne Kay, Doctor
Secretary
21/06/2007 - 24/08/2023
-
Osbeck, Julia Caroline
Secretary
24/08/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L. AND S. BARBER (BUILDERS) LIMITED

L. AND S. BARBER (BUILDERS) LIMITED is an(a) Liquidation company incorporated on 10/10/1977 with the registered office located at Mackensie Goldberg Johnson Limited Scope House, Weston Road, Crewe CW1 6DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L. AND S. BARBER (BUILDERS) LIMITED?

toggle

L. AND S. BARBER (BUILDERS) LIMITED is currently Liquidation. It was registered on 10/10/1977 .

Where is L. AND S. BARBER (BUILDERS) LIMITED located?

toggle

L. AND S. BARBER (BUILDERS) LIMITED is registered at Mackensie Goldberg Johnson Limited Scope House, Weston Road, Crewe CW1 6DD.

What does L. AND S. BARBER (BUILDERS) LIMITED do?

toggle

L. AND S. BARBER (BUILDERS) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for L. AND S. BARBER (BUILDERS) LIMITED?

toggle

The latest filing was on 03/11/2025: Resolutions.