L & B ELECTRICAL LTD

Register to unlock more data on OkredoRegister

L & B ELECTRICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05908165

Incorporation date

16/08/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Clifford House 30 Longbridge Lane, Ascot Business Park, Derby, Derbyshire DE24 8UJCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2006)
dot icon19/04/2026
Unaudited abridged accounts made up to 2025-08-31
dot icon18/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon18/02/2026
Director's details changed for Mr Thomas Carter on 2026-02-18
dot icon18/02/2026
Registered office address changed from 11 Moorhead Avenue Alvaston Derby Derbyshire DE24 0AT United Kingdom to Clifford House 30 Longbridge Lane Ascot Business Park Derby Derbyshire DE24 8UJ on 2026-02-18
dot icon18/02/2026
Director's details changed for Mr Lee Smith on 2026-02-18
dot icon18/02/2026
Change of details for Mr Lee Allen Smith as a person with significant control on 2026-02-18
dot icon28/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon14/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon26/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon22/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon30/04/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon13/03/2023
Confirmation statement made on 2023-02-13 with updates
dot icon12/03/2022
Confirmation statement made on 2022-02-13 with updates
dot icon12/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon01/04/2021
Change of details for Mr Thomas Carter as a person with significant control on 2021-04-01
dot icon01/04/2021
Director's details changed for Mr Thomas Carter on 2021-04-01
dot icon27/03/2021
Confirmation statement made on 2021-02-13 with updates
dot icon27/03/2021
Change of details for Mr Lee Allen Smith as a person with significant control on 2021-02-13
dot icon14/12/2020
Change of details for Mr Lee Allen Smith as a person with significant control on 2020-12-14
dot icon19/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon17/02/2020
Change of details for Mr Lee Allen Smith as a person with significant control on 2020-02-10
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-08-31
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon27/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/08/2017
Cessation of Bre Helena Smith as a person with significant control on 2016-10-04
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon16/08/2017
Notification of Thomas Carter as a person with significant control on 2016-10-04
dot icon16/08/2017
Appointment of Mr Thomas Carter as a director on 2016-10-04
dot icon16/08/2017
Change of details for Mrs Helena Lorraine Breone Smith as a person with significant control on 2017-07-11
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/01/2017
Registered office address changed from Unit 6 Heritage Business Centre Belper Derbyshire DE56 1SW to 11 Moorhead Avenue Alvaston Derby Derbyshire DE24 0AT on 2017-01-09
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon15/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/10/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Lee Smith on 2014-08-26
dot icon28/08/2014
Termination of appointment of Secretarial Office Services Limited as a secretary on 2014-08-26
dot icon30/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon02/08/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon10/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon05/07/2011
Director's details changed for Mr Lee Smith on 2011-07-04
dot icon04/07/2011
Director's details changed for Mr Lee Smith on 2011-07-04
dot icon21/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon25/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon25/08/2010
Secretary's details changed for Secretarial Office Services Limited on 2010-08-16
dot icon07/04/2010
Termination of appointment of Helena Smith as a director
dot icon07/04/2010
Appointment of Mr Lee Smith as a director
dot icon11/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon25/08/2009
Return made up to 16/08/09; full list of members
dot icon25/08/2009
Secretary's change of particulars / secretarial office services LIMITED / 01/04/2009
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/05/2009
Registered office changed on 05/05/2009 from upper floor, old mill house bridgefoot belper derbyshire DE56 2UA
dot icon18/08/2008
Return made up to 16/08/08; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon21/08/2007
Return made up to 16/08/07; full list of members
dot icon21/08/2007
Registered office changed on 21/08/07 from: willis cooper upper floor, old mill house bridgefoot, belper derbyshire DE56 2UA
dot icon21/08/2007
Director's particulars changed
dot icon15/09/2006
New secretary appointed
dot icon15/09/2006
Director's particulars changed
dot icon15/09/2006
Secretary resigned
dot icon16/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-31.61 % *

* during past year

Cash in Bank

£169,058.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
142.23K
-
0.00
247.21K
-
2022
8
226.07K
-
0.00
169.06K
-
2022
8
226.07K
-
0.00
169.06K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

226.07K £Ascended58.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

169.06K £Descended-31.61 % *

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
SECRETARIAL OFFICE SERVICES LIMITED
Corporate Secretary
17/08/2006 - 26/08/2014
23
Smith, Lee
Director
06/04/2010 - Present
6
Mr Thomas Carter
Director
04/10/2016 - Present
2
Smith, Helena Lorraine Breone
Director
16/08/2006 - 06/04/2010
-
WILLIS COOPER
Corporate Secretary
16/08/2006 - 17/08/2006
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About L & B ELECTRICAL LTD

L & B ELECTRICAL LTD is an(a) Active company incorporated on 16/08/2006 with the registered office located at Clifford House 30 Longbridge Lane, Ascot Business Park, Derby, Derbyshire DE24 8UJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of L & B ELECTRICAL LTD?

toggle

L & B ELECTRICAL LTD is currently Active. It was registered on 16/08/2006 .

Where is L & B ELECTRICAL LTD located?

toggle

L & B ELECTRICAL LTD is registered at Clifford House 30 Longbridge Lane, Ascot Business Park, Derby, Derbyshire DE24 8UJ.

What does L & B ELECTRICAL LTD do?

toggle

L & B ELECTRICAL LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does L & B ELECTRICAL LTD have?

toggle

L & B ELECTRICAL LTD had 8 employees in 2022.

What is the latest filing for L & B ELECTRICAL LTD?

toggle

The latest filing was on 19/04/2026: Unaudited abridged accounts made up to 2025-08-31.