L.B. INTERIORS LIMITED

Register to unlock more data on OkredoRegister

L.B. INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02990963

Incorporation date

16/11/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 4 Summerhouse Business Park, Canal Way, Harefield, Middlesex UB9 6THCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1994)
dot icon17/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon04/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon03/01/2025
Appointment of Mrs Carol Anne Bowen as a director on 2024-12-31
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon20/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon25/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon27/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon03/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon08/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/03/2011
Termination of appointment of Stephen Hayes as a director
dot icon23/03/2011
Termination of appointment of Stephen Hayes as a secretary
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Stephen Richard Hayes on 2009-11-01
dot icon24/11/2009
Secretary's details changed for Stephen Richard Hayes on 2009-11-01
dot icon24/11/2009
Director's details changed for Lee John Bowen on 2009-11-01
dot icon18/11/2009
Annual return made up to 2008-11-16 with full list of shareholders
dot icon17/11/2009
Annual return made up to 2007-11-16 with full list of shareholders
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/05/2008
Partial exemption accounts made up to 2007-03-31
dot icon13/09/2007
Particulars of mortgage/charge
dot icon23/11/2006
Return made up to 16/11/06; full list of members
dot icon05/10/2006
Partial exemption accounts made up to 2006-03-31
dot icon09/03/2006
Partial exemption accounts made up to 2005-03-31
dot icon16/12/2005
Return made up to 16/11/05; full list of members
dot icon04/04/2005
Partial exemption accounts made up to 2004-03-31
dot icon12/01/2005
Return made up to 16/11/04; full list of members
dot icon25/03/2004
Partial exemption accounts made up to 2003-03-31
dot icon14/01/2004
Return made up to 16/11/03; full list of members
dot icon21/11/2003
Director resigned
dot icon18/02/2003
Partial exemption accounts made up to 2002-03-31
dot icon31/12/2002
Return made up to 16/11/02; full list of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/11/2001
Return made up to 16/11/01; full list of members
dot icon02/10/2001
Registered office changed on 02/10/01 from: unit 7 caxton trading estate printing house lane hayes middlesex UB3 1AP
dot icon01/03/2001
Full accounts made up to 2000-03-31
dot icon12/02/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Particulars of mortgage/charge
dot icon24/01/2001
Return made up to 16/11/00; full list of members
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon22/11/1999
Return made up to 16/11/99; full list of members
dot icon09/02/1999
Return made up to 16/11/98; no change of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon24/09/1998
Accounting reference date shortened from 30/11/98 to 31/03/98
dot icon04/08/1998
Full accounts made up to 1997-11-30
dot icon07/01/1998
Full accounts made up to 1996-11-30
dot icon12/11/1997
Return made up to 16/11/97; full list of members
dot icon27/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Return made up to 16/11/96; no change of members
dot icon08/01/1997
New director appointed
dot icon08/01/1997
New secretary appointed;new director appointed
dot icon08/01/1997
Registered office changed on 08/01/97 from: unit 7 d caxton trading estae printing house lane hayes middlesex MB3 1AP
dot icon08/01/1997
Secretary resigned
dot icon15/11/1996
Registered office changed on 15/11/96 from: 47 pinkwell avenue hayes middlesex UB3 1NQ
dot icon23/10/1996
Full accounts made up to 1995-11-30
dot icon05/03/1996
Return made up to 16/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
New director appointed
dot icon07/12/1994
New secretary appointed
dot icon23/11/1994
Registered office changed on 23/11/94 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon16/11/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
65.11K
-
0.00
67.41K
-
2022
9
82.12K
-
0.00
42.90K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
15/11/1994 - 16/11/1994
4875
Bhardwaj Corporate Services Limited
Nominee Director
15/11/1994 - 16/11/1994
6099
Bowen, Lee John
Director
16/11/1994 - Present
2
Maddams, Terry
Director
01/01/1996 - 27/04/2003
1
Hayes, Stephen Richard
Director
16/11/1995 - 27/03/2011
-

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. INTERIORS LIMITED

L.B. INTERIORS LIMITED is an(a) Active company incorporated on 16/11/1994 with the registered office located at Unit 4 Summerhouse Business Park, Canal Way, Harefield, Middlesex UB9 6TH. There are currently 2 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. INTERIORS LIMITED?

toggle

L.B. INTERIORS LIMITED is currently Active. It was registered on 16/11/1994 .

Where is L.B. INTERIORS LIMITED located?

toggle

L.B. INTERIORS LIMITED is registered at Unit 4 Summerhouse Business Park, Canal Way, Harefield, Middlesex UB9 6TH.

What does L.B. INTERIORS LIMITED do?

toggle

L.B. INTERIORS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for L.B. INTERIORS LIMITED?

toggle

The latest filing was on 17/12/2025: Unaudited abridged accounts made up to 2025-03-31.