L.B.J. LIMITED

Register to unlock more data on OkredoRegister

L.B.J. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07792273

Incorporation date

29/09/2011

Size

Group

Contacts

Registered address

Registered address

Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire DE22 3FSCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2011)
dot icon25/03/2025
Final Gazette dissolved via compulsory strike-off
dot icon11/12/2024
Satisfaction of charge 077922730002 in full
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon26/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon25/05/2023
Resolutions
dot icon25/05/2023
Solvency Statement dated 24/05/23
dot icon25/05/2023
Statement by Directors
dot icon25/05/2023
Statement of capital on 2023-05-25
dot icon12/04/2023
Compulsory strike-off action has been discontinued
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon25/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon23/05/2022
Registered office address changed from C/O Robinson Structures Limited Haslams Lane Derby Derbyshire DE21 4TS England to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 2022-05-23
dot icon23/05/2022
Statement of capital following an allotment of shares on 2021-01-19
dot icon19/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon27/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon07/05/2021
Change of details for Mr Stephen Robinson as a person with significant control on 2021-01-19
dot icon23/04/2021
Statement of capital following an allotment of shares on 2021-01-19
dot icon23/04/2021
Resolutions
dot icon30/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon18/03/2021
Statement of capital following an allotment of shares on 2021-01-19
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Change of details for Mr Stephen Robinson as a person with significant control on 2021-01-19
dot icon23/12/2020
Confirmation statement made on 2020-10-18 with updates
dot icon04/09/2020
Change of details for Mr Stephen Robinson as a person with significant control on 2020-01-02
dot icon02/01/2020
Termination of appointment of Edward James Gregory as a director on 2020-01-02
dot icon23/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon20/06/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon21/11/2018
Confirmation statement made on 2018-10-18 with updates
dot icon19/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon01/06/2018
Register inspection address has been changed from C/O Malcolm H. Preece & Co. Leopold Villa 45 Leopold Street Derby Derbyshire DE1 2HF England to C/O Robinson Structures Limited Haslams Lane Derby DE21 4TS
dot icon06/03/2018
Termination of appointment of Alexander David Robinson as a director on 2018-02-08
dot icon13/11/2017
Confirmation statement made on 2017-10-18 with updates
dot icon01/08/2017
Registered office address changed from Haslams Lane Derby Derbyshire DE21 4TS England to C/O Robinson Structures Limited Haslams Lane Derby Derbyshire DE21 4TS on 2017-08-01
dot icon28/07/2017
Registered office address changed from Eagle Park Alfreton Road Derby Derbyshire DE21 4AE to Haslams Lane Derby Derbyshire DE21 4TS on 2017-07-28
dot icon17/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon17/05/2017
Registration of charge 077922730002, created on 2017-05-03
dot icon10/11/2016
Director's details changed for Mr Edward James Gregory on 2016-10-19
dot icon09/11/2016
Director's details changed for Mr Alexander David Robinson on 2016-10-19
dot icon09/11/2016
Director's details changed for Mr Ashley Eric Robinson on 2016-10-19
dot icon09/11/2016
Director's details changed for Mrs Beverley Anne Robinson on 2016-10-19
dot icon09/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon19/10/2016
Director's details changed for Ms Lydia Stephanie Robinson on 2016-10-19
dot icon19/10/2016
Director's details changed for Mr Stephen Robinson on 2016-10-19
dot icon15/08/2016
Change of share class name or designation
dot icon03/08/2016
Termination of appointment of Adrian Charles Slack as a director on 2016-06-30
dot icon03/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon17/11/2015
Director's details changed for Mr Adrian Charles Slack on 2015-10-01
dot icon17/11/2015
Director's details changed for Mr Edward James Gregory on 2015-10-01
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/06/2015
Termination of appointment of Malcolm Howard Preece as a secretary on 2015-06-05
dot icon23/01/2015
Registered office address changed from Leopold Villa 45 Leopold Street Derby DE1 2HF to Eagle Park Alfreton Road Derby Derbyshire DE21 4AE on 2015-01-23
dot icon10/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/03/2014
Satisfaction of charge 1 in full
dot icon04/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/11/2012
Particulars of variation of rights attached to shares
dot icon20/11/2012
Change of share class name or designation
dot icon20/11/2012
Resolutions
dot icon16/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon11/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/06/2012
Statement of capital following an allotment of shares on 2011-11-28
dot icon14/06/2012
Director's details changed for Mr Adrian Charles Slack on 2012-05-31
dot icon14/06/2012
Appointment of Mr Edward James Gregory as a director
dot icon14/06/2012
Appointment of Ms Lydia Stephanie Robinson as a director
dot icon14/06/2012
Appointment of Mr Adrian Charles Slack as a director
dot icon25/11/2011
Appointment of Mr Alexander David Robinson as a director
dot icon25/11/2011
Appointment of Mr Ashley Eric Robinson as a director
dot icon25/11/2011
Appointment of Mrs Beverley Anne Robinson as a director
dot icon19/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon18/10/2011
Register(s) moved to registered inspection location
dot icon18/10/2011
Register inspection address has been changed
dot icon18/10/2011
Appointment of Mr Malcolm Howard Preece as a secretary
dot icon18/10/2011
Appointment of Mr Stephen Robinson as a director
dot icon17/10/2011
Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom on 2011-10-17
dot icon17/10/2011
Termination of appointment of Dudley Miles as a director
dot icon17/10/2011
Termination of appointment of Dmcs Secretaries Limited as a secretary
dot icon29/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
18/10/2024
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Edward James
Director
31/05/2012 - 02/01/2020
4
Robinson, Stephen
Director
17/10/2011 - Present
3
DMCS SECRETARIES LIMITED
Corporate Secretary
29/09/2011 - 17/10/2011
406
Mr Adrian Charles Slack
Director
31/05/2012 - 30/06/2016
5
Miles, Dudley Robert Alexander
Director
29/09/2011 - 17/10/2011
585

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

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About L.B.J. LIMITED

L.B.J. LIMITED is an(a) Dissolved company incorporated on 29/09/2011 with the registered office located at Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire DE22 3FS. There are currently 4 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.J. LIMITED?

toggle

L.B.J. LIMITED is currently Dissolved. It was registered on 29/09/2011 and dissolved on 25/03/2025.

Where is L.B.J. LIMITED located?

toggle

L.B.J. LIMITED is registered at Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire DE22 3FS.

What does L.B.J. LIMITED do?

toggle

L.B.J. LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

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

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via compulsory strike-off.