LB BUILDING CONTROL LIMITED

Register to unlock more data on OkredoRegister

LB BUILDING CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06442788

Incorporation date

03/12/2007

Size

Small

Contacts

Registered address

Registered address

4 Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2007)
dot icon09/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/11/2025
Order of court to wind up
dot icon17/10/2025
Satisfaction of charge 064427880001 in full
dot icon28/07/2025
Termination of appointment of Iain Spence Thomson as a director on 2025-07-28
dot icon08/07/2025
Appointment of Ms. Kay Rowley as a director on 2025-07-07
dot icon29/01/2025
Confirmation statement made on 2024-12-03 with no updates
dot icon27/01/2025
Appointment of Mr Ben Michael Stephen Marden as a director on 2025-01-24
dot icon27/01/2025
Termination of appointment of John Michael Dilley as a director on 2025-01-24
dot icon18/12/2024
Accounts for a small company made up to 2023-12-31
dot icon09/05/2024
Termination of appointment of Stephen Woodall as a director on 2024-05-08
dot icon09/05/2024
Termination of appointment of Jason Leslie Charles White as a director on 2024-04-29
dot icon20/12/2023
Accounts for a small company made up to 2022-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon04/01/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon13/09/2022
Accounts for a small company made up to 2021-12-31
dot icon11/02/2022
Appointment of Mr. Stephen Woodall as a director on 2021-08-24
dot icon10/02/2022
Appointment of Mr. Iain Spence Thomson as a director on 2021-08-24
dot icon23/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon10/05/2021
Termination of appointment of Matthew James Mchugh as a director on 2021-05-06
dot icon10/05/2021
Appointment of Mr Jason Leslie Charles White as a director on 2021-05-06
dot icon02/02/2021
Amended accounts for a small company made up to 2019-04-30
dot icon08/01/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon30/12/2020
Accounts for a small company made up to 2019-12-31
dot icon10/03/2020
Termination of appointment of Stephen Francis Mandy as a secretary on 2020-03-10
dot icon14/01/2020
Termination of appointment of Stephen Francis Mandy as a director on 2020-01-08
dot icon03/01/2020
Confirmation statement made on 2019-12-03 with updates
dot icon05/08/2019
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon24/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/02/2019
Resolutions
dot icon30/01/2019
Registration of charge 064427880001, created on 2019-01-30
dot icon20/12/2018
Notification of Assent Building Control Limited as a person with significant control on 2018-12-14
dot icon20/12/2018
Cessation of Matthew James Mchugh as a person with significant control on 2018-12-14
dot icon18/12/2018
Appointment of Mr. John Dilley as a director on 2018-12-14
dot icon17/12/2018
Registered office address changed from 20-21 Jockey's Fields London WC1R 4BW to 4 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 2018-12-17
dot icon10/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/01/2018
Confirmation statement made on 2017-12-03 with updates
dot icon17/03/2017
Registered office address changed from 50-52 Chancery Lane London WC2A 1HL to 20-21 Jockey's Fields London WC1R 4BW on 2017-03-17
dot icon03/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon25/11/2015
Cancellation of shares. Statement of capital on 2015-10-09
dot icon24/11/2015
Termination of appointment of Raymond Irvine Ormiston as a director on 2015-10-09
dot icon23/11/2015
Resolutions
dot icon20/11/2015
Statement of capital following an allotment of shares on 2015-10-09
dot icon13/11/2015
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 50-52 Chancery Lane London WC2A 1HL on 2015-11-13
dot icon06/11/2015
Certificate of change of name
dot icon06/11/2015
Change of name notice
dot icon03/11/2015
Resolutions
dot icon17/08/2015
Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 2015-08-17
dot icon24/02/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/01/2015
Director's details changed for Raymond Irvine Ormiston on 2014-12-03
dot icon22/01/2015
Director's details changed for Matthew James Mchugh on 2014-12-03
dot icon31/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon20/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon06/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon02/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon02/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon22/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon26/05/2011
Termination of appointment of Matthew Mchugh as a secretary
dot icon26/05/2011
Appointment of Stephen Francis Mandy as a secretary
dot icon26/05/2011
Appointment of Stephen Francis Mandy as a director
dot icon31/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon13/01/2011
Termination of appointment of Anthony Austen as a director
dot icon23/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon18/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon05/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon23/01/2009
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon22/12/2008
Return made up to 03/12/08; full list of members
dot icon07/12/2007
New director appointed
dot icon07/12/2007
New secretary appointed;new director appointed
dot icon07/12/2007
New director appointed
dot icon07/12/2007
Registered office changed on 07/12/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Secretary resigned
dot icon03/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon20 *

* during past year

Number of employees

34
2022
change arrow icon-6.67 % *

* during past year

Cash in Bank

£69,042.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
243.31K
-
0.00
73.98K
-
2022
34
500.80K
-
0.00
69.04K
-
2022
34
500.80K
-
0.00
69.04K
-

Employees

2022

Employees

34 Ascended143 % *

Net Assets(GBP)

500.80K £Ascended105.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.04K £Descended-6.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/12/2007 - 03/12/2007
10049
LONDON LAW SERVICES LIMITED
Nominee Director
03/12/2007 - 03/12/2007
9963
Dilley, John Michael
Director
14/12/2018 - 24/01/2025
15
Mr Matthew James Mchugh
Director
03/12/2007 - 06/05/2021
2
Mr Anthony Stuart Austen
Director
03/12/2007 - 17/12/2010
6

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

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About LB BUILDING CONTROL LIMITED

LB BUILDING CONTROL LIMITED is an(a) Liquidation company incorporated on 03/12/2007 with the registered office located at 4 Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of LB BUILDING CONTROL LIMITED?

toggle

LB BUILDING CONTROL LIMITED is currently Liquidation. It was registered on 03/12/2007 .

Where is LB BUILDING CONTROL LIMITED located?

toggle

LB BUILDING CONTROL LIMITED is registered at 4 Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJ.

What does LB BUILDING CONTROL LIMITED do?

toggle

LB BUILDING CONTROL LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does LB BUILDING CONTROL LIMITED have?

toggle

LB BUILDING CONTROL LIMITED had 34 employees in 2022.

What is the latest filing for LB BUILDING CONTROL LIMITED?

toggle

The latest filing was on 09/12/2025: Notice to Registrar of Companies of Notice of disclaimer.