L.B.C. & J. COURTS RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

L.B.C. & J. COURTS RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01848869

Incorporation date

18/09/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Hatherley Road, Sidcup, Kent DA14 4DTCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1984)
dot icon13/01/2026
Termination of appointment of Ella O'neil as a director on 2025-11-14
dot icon04/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-25
dot icon17/04/2025
Termination of appointment of Antonio Andres Lenton as a director on 2025-04-11
dot icon09/04/2025
Termination of appointment of Margaret Joy Eyres as a director on 2025-04-02
dot icon04/12/2024
Appointment of Mr Benjamin David Ralph Johnston as a director on 2024-12-02
dot icon08/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-25
dot icon24/07/2024
Appointment of Robert John Davies as a director on 2024-07-11
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-25
dot icon29/06/2023
Appointment of Ms Paula Louise Irvine as a director on 2023-03-08
dot icon23/02/2023
Termination of appointment of Christopher Tidmarsh as a director on 2022-02-08
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon11/10/2022
Termination of appointment of Linda Basili as a director on 2022-10-06
dot icon06/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-25
dot icon14/09/2022
Appointment of Ella O'neil as a director on 2022-07-14
dot icon14/09/2022
Appointment of Anamaria Biro as a director on 2022-07-14
dot icon24/09/2021
Termination of appointment of Antanelle Lynch as a director on 2021-09-24
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-25
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon19/12/2020
Total exemption full accounts made up to 2019-12-25
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with updates
dot icon29/04/2020
Appointment of Antanelle Lynch as a director on 2019-10-03
dot icon29/04/2020
Termination of appointment of Rebecca Elizabeth Surry as a director on 2020-01-18
dot icon02/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-25
dot icon15/08/2019
Termination of appointment of Povey Little Secretaries Limited as a secretary on 2019-08-15
dot icon01/04/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-25
dot icon27/03/2018
Director's details changed for Miss Margaret Joy Eyres on 2018-03-27
dot icon27/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon22/11/2017
Appointment of Mr Christopher Tidmarsh as a director on 2017-07-05
dot icon16/05/2017
Total exemption full accounts made up to 2016-12-25
dot icon30/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon17/03/2017
Termination of appointment of Adam Jon Turner as a director on 2017-03-10
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-25
dot icon02/08/2016
Appointment of Miss Rebecca Elizabeth Surry as a director on 2016-07-13
dot icon27/07/2016
Appointment of Mr Antonio Andres Lenton as a director on 2016-07-13
dot icon19/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon02/02/2016
Termination of appointment of Debra Jane Belle as a director on 2016-02-02
dot icon13/08/2015
Total exemption small company accounts made up to 2014-12-25
dot icon11/06/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon11/06/2015
Termination of appointment of Rebecca Elizabeth Warren as a director on 2014-08-22
dot icon11/06/2015
Director's details changed for Linda Basili on 2015-03-04
dot icon11/06/2015
Director's details changed for Miss Margaret Joy Eyres on 2015-03-04
dot icon11/06/2015
Director's details changed for Mr Philip John Peter Coady on 2015-03-04
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-25
dot icon18/09/2014
Appointment of Eileen Mary Gwynne Swinfen as a director
dot icon22/08/2014
Termination of appointment of a director
dot icon22/08/2014
Termination of appointment of a secretary
dot icon19/08/2014
Appointment of Linda Basili as a director on 2014-08-08
dot icon15/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon05/03/2014
Termination of appointment of Dorothy Carter as a director
dot icon17/01/2014
Appointment of Rebecca Elizabeth Warren as a director
dot icon04/12/2013
Termination of appointment of Clare Gordon as a director
dot icon20/09/2013
Appointment of Adam Jon Turner as a director
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-25
dot icon22/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-16
dot icon17/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon17/04/2013
Termination of appointment of Brenda Van De Peer as a director
dot icon17/04/2013
Rectified TM01 was removed from the public register on 25/06/13 as it was invalid or ineffective.
dot icon06/03/2013
Termination of appointment of James Oliver as a director
dot icon15/08/2012
Termination of appointment of Pauline Figgins as a director
dot icon23/05/2012
Appointment of Philip John Peter Coady as a director
dot icon28/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-12-25
dot icon05/03/2012
Memorandum and Articles of Association
dot icon05/03/2012
Resolutions
dot icon29/02/2012
Termination of appointment of William Burt as a director
dot icon29/02/2012
Appointment of Mr James Edward Dickinson Oliver as a director
dot icon10/11/2011
Appointment of Debra Jane Belle as a director
dot icon31/08/2011
Termination of appointment of Philip Coady as a director
dot icon14/06/2011
Termination of appointment of Nicholas Astor as a director
dot icon13/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon08/04/2011
Appointment of Philip John Peter Coady as a director
dot icon14/03/2011
Registered office address changed from 7 Barry Court 36 Southend Road Beckenham Kent BR3 5AD on 2011-03-14
dot icon14/03/2011
Appointment of Povey Little Secretaries Limited as a secretary
dot icon11/03/2011
Termination of appointment of Pauline Figgins as a secretary
dot icon07/03/2011
Termination of appointment of Antonia Brook as a director
dot icon01/02/2011
Accounts for a dormant company made up to 2010-12-25
dot icon06/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon06/04/2010
Director's details changed for Brenda Van De Peer on 2010-03-16
dot icon06/04/2010
Director's details changed for Clare Gordon on 2010-03-16
dot icon06/04/2010
Director's details changed for Pauline Figgins on 2010-03-16
dot icon06/04/2010
Director's details changed for Margaret Joy Eyres on 2010-03-16
dot icon06/04/2010
Director's details changed for Dorothy Ellen Carter on 2010-03-16
dot icon06/04/2010
Director's details changed for William Arthur Burt on 2010-03-16
dot icon06/04/2010
Director's details changed for Antonia Jane Caroline Brook on 2010-03-16
dot icon06/04/2010
Director's details changed for Nicholas Benedict Astor on 2010-03-16
dot icon26/03/2010
Accounts for a dormant company made up to 2009-12-25
dot icon06/04/2009
Return made up to 16/03/09; full list of members
dot icon10/02/2009
Total exemption full accounts made up to 2008-12-25
dot icon30/04/2008
Return made up to 16/03/08; change of members
dot icon23/04/2008
Total exemption full accounts made up to 2007-12-25
dot icon17/03/2008
Director appointed brenda van de peer
dot icon11/03/2008
Director appointed clare gordon
dot icon18/12/2007
Director resigned
dot icon28/03/2007
Total exemption full accounts made up to 2006-12-25
dot icon28/03/2007
Return made up to 16/03/07; change of members
dot icon01/03/2007
New director appointed
dot icon20/12/2006
New director appointed
dot icon24/07/2006
Director resigned
dot icon10/04/2006
Return made up to 16/03/06; full list of members
dot icon30/03/2006
Total exemption full accounts made up to 2005-12-25
dot icon19/01/2006
Director's particulars changed
dot icon03/05/2005
Return made up to 16/03/05; change of members
dot icon24/03/2005
Total exemption full accounts made up to 2004-12-25
dot icon13/08/2004
Director resigned
dot icon02/04/2004
Return made up to 16/03/04; change of members
dot icon02/04/2004
Total exemption full accounts made up to 2003-12-25
dot icon09/01/2004
New director appointed
dot icon11/11/2003
Director resigned
dot icon29/04/2003
Return made up to 16/03/03; full list of members
dot icon02/04/2003
Total exemption full accounts made up to 2002-12-25
dot icon29/03/2002
Return made up to 16/03/02; full list of members
dot icon29/03/2002
Total exemption full accounts made up to 2001-12-25
dot icon07/02/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon24/07/2001
Director resigned
dot icon24/05/2001
Full accounts made up to 2000-12-25
dot icon27/03/2001
Return made up to 16/03/01; change of members
dot icon07/03/2001
Director resigned
dot icon09/10/2000
Director resigned
dot icon06/09/2000
Registered office changed on 06/09/00 from: 18 clive court 36 southend road beckenham kent BR3 5AE
dot icon06/09/2000
Full accounts made up to 1999-12-25
dot icon25/07/2000
New director appointed
dot icon28/03/2000
Return made up to 16/03/00; change of members
dot icon28/03/2000
Resolutions
dot icon29/02/2000
New director appointed
dot icon08/02/2000
Registered office changed on 08/02/00 from: 10 barry court 36 southend road beckenham kent BR3 5AD
dot icon06/01/2000
Director resigned
dot icon24/11/1999
New director appointed
dot icon19/03/1999
Return made up to 16/03/99; full list of members
dot icon18/03/1999
Full accounts made up to 1998-12-25
dot icon19/11/1998
New director appointed
dot icon13/03/1998
Return made up to 16/03/98; full list of members
dot icon12/03/1998
Full accounts made up to 1997-12-25
dot icon09/03/1998
Director resigned
dot icon09/03/1998
Director resigned
dot icon12/01/1998
New director appointed
dot icon12/01/1998
New director appointed
dot icon12/01/1998
Director resigned
dot icon24/11/1997
Secretary resigned
dot icon24/11/1997
New secretary appointed
dot icon06/07/1997
Director resigned
dot icon14/03/1997
Full accounts made up to 1996-12-25
dot icon14/03/1997
Return made up to 16/03/97; change of members
dot icon17/01/1997
Secretary resigned;director resigned
dot icon17/01/1997
New secretary appointed
dot icon06/03/1996
Full accounts made up to 1995-12-25
dot icon06/03/1996
Return made up to 16/03/96; no change of members
dot icon06/03/1996
New director appointed
dot icon29/03/1995
Full accounts made up to 1994-12-25
dot icon06/03/1995
Return made up to 16/03/95; full list of members
dot icon04/05/1994
New director appointed
dot icon22/03/1994
Return made up to 16/03/94; full list of members
dot icon21/03/1994
Registered office changed on 21/03/94 from: c/o baker tilly 2 newman rd bromley kent BR1 1RJ
dot icon01/03/1994
Director resigned
dot icon25/02/1994
Full accounts made up to 1993-12-25
dot icon18/05/1993
Return made up to 16/03/93; full list of members
dot icon10/03/1993
New director appointed
dot icon03/03/1993
Full accounts made up to 1992-12-25
dot icon12/02/1993
Location of register of members
dot icon12/02/1993
Director resigned
dot icon12/02/1993
Return made up to 16/03/92; full list of members; amend
dot icon19/03/1992
Return made up to 16/03/92; full list of members
dot icon10/02/1992
Full accounts made up to 1991-12-25
dot icon30/04/1991
Return made up to 11/03/91; no change of members
dot icon09/04/1991
Director resigned
dot icon28/02/1991
Full accounts made up to 1990-12-25
dot icon28/02/1991
Secretary resigned;new secretary appointed
dot icon28/02/1991
Director resigned
dot icon27/03/1990
Full accounts made up to 1989-12-25
dot icon27/03/1990
Return made up to 16/03/90; full list of members
dot icon16/03/1990
Registered office changed on 16/03/90 from: justin house 6 west street bromley kent BR1 1RF
dot icon04/04/1989
Full accounts made up to 1988-12-25
dot icon04/04/1989
New director appointed
dot icon04/04/1989
New director appointed
dot icon04/04/1989
Director resigned
dot icon04/04/1989
Return made up to 09/03/89; full list of members
dot icon21/04/1988
Director resigned;new director appointed
dot icon21/04/1988
Return made up to 02/03/88; full list of members
dot icon21/04/1988
Full accounts made up to 1987-12-25
dot icon11/05/1987
Full accounts made up to 1986-12-25
dot icon11/05/1987
Return made up to 11/03/87; full list of members
dot icon11/05/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/08/1986
Return made up to 12/03/86; full list of members
dot icon13/06/1986
Director resigned;new director appointed
dot icon18/09/1984
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.72K
-
0.00
61.66K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, James Edward Dickinson
Director
07/02/2012 - 21/02/2013
2
POVEY LITTLE SECRETARIES LIMITED
Corporate Secretary
22/02/2011 - 14/08/2019
456
Coady, Philip John Peter
Director
19/03/2011 - 30/08/2011
7
Van De Peer, Brenda
Director
09/03/2008 - 04/03/2013
-
Warren, Rebecca Elizabeth
Director
23/11/2013 - 21/08/2014
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.B.C. & J. COURTS RESIDENTS' ASSOCIATION LIMITED

L.B.C. & J. COURTS RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 18/09/1984 with the registered office located at 12 Hatherley Road, Sidcup, Kent DA14 4DT. There are currently 6 active directors 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.B.C. & J. COURTS RESIDENTS' ASSOCIATION LIMITED?

toggle

L.B.C. & J. COURTS RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 18/09/1984 .

Where is L.B.C. & J. COURTS RESIDENTS' ASSOCIATION LIMITED located?

toggle

L.B.C. & J. COURTS RESIDENTS' ASSOCIATION LIMITED is registered at 12 Hatherley Road, Sidcup, Kent DA14 4DT.

What does L.B.C. & J. COURTS RESIDENTS' ASSOCIATION LIMITED do?

toggle

L.B.C. & J. COURTS RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for L.B.C. & J. COURTS RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 13/01/2026: Termination of appointment of Ella O'neil as a director on 2025-11-14.