L & B CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

L & B CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01416639

Incorporation date

23/02/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1979)
dot icon06/08/2025
Final Gazette dissolved following liquidation
dot icon06/05/2025
Return of final meeting in a members' voluntary winding up
dot icon06/09/2024
Liquidators' statement of receipts and payments to 2024-08-09
dot icon29/09/2023
Liquidators' statement of receipts and payments to 2023-08-09
dot icon05/10/2022
Liquidators' statement of receipts and payments to 2022-08-09
dot icon24/08/2021
Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2021-08-24
dot icon23/08/2021
Declaration of solvency
dot icon23/08/2021
Appointment of a voluntary liquidator
dot icon23/08/2021
Resolutions
dot icon04/08/2021
Termination of appointment of Joseph Dennis Lee as a director on 2021-07-27
dot icon04/08/2021
Termination of appointment of Bernard Noel Lee as a director on 2021-07-27
dot icon30/07/2021
Total exemption full accounts made up to 2021-06-30
dot icon30/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon10/09/2020
Director's details changed for Mr Bernard Noel Lee on 2020-06-03
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon10/03/2020
Termination of appointment of Thomas Patrick Lee as a secretary on 2020-03-03
dot icon10/03/2020
Appointment of Mrs Hannah Patricia Lee as a secretary on 2020-03-03
dot icon05/03/2020
Appointment of Mr Thomas Patrick Lee as a secretary on 2020-03-02
dot icon05/03/2020
Appointment of Mr Joseph Dennis Lee as a director on 2020-03-02
dot icon05/03/2020
Appointment of Mr Bernard Noel Lee as a director on 2020-03-02
dot icon05/03/2020
Termination of appointment of Hannah Patricia Lee as a secretary on 2020-03-02
dot icon17/10/2019
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 2019-10-17
dot icon28/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/03/2019
Director's details changed for Mr Thomas Patrick Lee on 2019-03-14
dot icon27/03/2019
Change of details for Mr Thomas Patrick Lee as a person with significant control on 2019-03-14
dot icon27/03/2019
Secretary's details changed for Hannah Patricia Lee on 2019-03-14
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon08/05/2017
Confirmation statement made on 2017-03-20 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon25/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/04/2013
Amended accounts made up to 2012-06-30
dot icon03/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/04/2012
Statement of capital following an allotment of shares on 2012-04-10
dot icon19/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon19/04/2012
Secretary's details changed for Hannah Patricia Lee on 2012-04-06
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/03/2012
Certificate of change of name
dot icon16/03/2012
Change of name notice
dot icon07/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon18/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/12/2009
Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 2009-12-08
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/04/2009
Return made up to 20/03/09; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/04/2008
Return made up to 20/03/08; full list of members
dot icon15/08/2007
Return made up to 20/03/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/06/2006
Return made up to 20/03/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/04/2005
Return made up to 20/03/05; full list of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon27/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon23/04/2004
Return made up to 20/03/04; full list of members
dot icon27/05/2003
Return made up to 20/03/03; full list of members
dot icon02/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon18/04/2002
Return made up to 20/03/02; full list of members
dot icon18/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon02/05/2001
Return made up to 20/03/01; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2000-06-30
dot icon05/03/2001
Return made up to 20/03/00; full list of members
dot icon26/04/2000
Accounts for a small company made up to 1999-06-30
dot icon05/03/2000
Registered office changed on 05/03/00 from: goldblatt & co 60 doughty street london WC1N 2LS
dot icon30/07/1999
New director appointed
dot icon07/07/1999
Director resigned
dot icon09/05/1999
Return made up to 20/03/99; no change of members
dot icon08/04/1999
Accounts for a small company made up to 1998-06-30
dot icon20/05/1998
Return made up to 20/03/98; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon30/04/1997
Accounts for a small company made up to 1996-06-30
dot icon17/03/1997
Return made up to 20/03/97; no change of members
dot icon12/05/1996
Return made up to 20/03/96; no change of members
dot icon04/02/1996
Accounts for a small company made up to 1995-06-30
dot icon31/05/1995
Return made up to 20/03/95; full list of members
dot icon02/05/1995
Accounts for a small company made up to 1994-06-30
dot icon10/05/1994
Return made up to 20/03/94; no change of members
dot icon05/05/1994
Accounts for a small company made up to 1993-06-30
dot icon28/06/1993
Return made up to 20/03/93; no change of members
dot icon05/05/1993
Accounts for a small company made up to 1992-06-30
dot icon04/07/1992
Accounts for a small company made up to 1991-06-30
dot icon10/04/1992
Return made up to 20/03/92; full list of members
dot icon05/12/1991
Accounts for a small company made up to 1990-06-30
dot icon05/07/1991
Return made up to 20/03/90; no change of members
dot icon07/09/1990
Accounts for a small company made up to 1989-06-30
dot icon10/01/1990
Accounts for a small company made up to 1988-06-30
dot icon15/05/1989
Return made up to 20/03/89; full list of members
dot icon12/09/1988
Return made up to 22/03/88; full list of members
dot icon26/05/1988
Accounts for a small company made up to 1987-06-30
dot icon08/09/1987
Accounts for a small company made up to 1986-06-30
dot icon02/04/1987
Return made up to 20/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/08/1986
Accounts for a small company made up to 1985-06-30
dot icon01/08/1986
Return made up to 20/03/86; full list of members
dot icon23/02/1979
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£418,114.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
20/03/2022
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
366.75K
-
0.00
418.11K
-
2021
0
366.75K
-
0.00
418.11K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

366.75K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

418.11K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Joseph Dennis
Director
02/03/2020 - 27/07/2021
5
Lee, Thomas Patrick
Director
01/06/1999 - Present
6
Lee, Bernard Noel
Director
02/03/2020 - 27/07/2021
5
Lee, Hannah Patricia
Secretary
03/03/2020 - Present
-
Lee, Thomas Patrick
Secretary
02/03/2020 - 03/03/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L & B CONTRACTORS LIMITED

L & B CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 23/02/1979 with the registered office located at 5th Floor Grove House 248a Marylebone Road, London NW1 6BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of L & B CONTRACTORS LIMITED?

toggle

L & B CONTRACTORS LIMITED is currently Dissolved. It was registered on 23/02/1979 and dissolved on 06/08/2025.

Where is L & B CONTRACTORS LIMITED located?

toggle

L & B CONTRACTORS LIMITED is registered at 5th Floor Grove House 248a Marylebone Road, London NW1 6BB.

What does L & B CONTRACTORS LIMITED do?

toggle

L & B CONTRACTORS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for L & B CONTRACTORS LIMITED?

toggle

The latest filing was on 06/08/2025: Final Gazette dissolved following liquidation.