LB ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

LB ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03537221

Incorporation date

30/03/1998

Size

Full

Contacts

Registered address

Registered address

118-126 Ilford Lane, Ilford, Essex IG1 2LECopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1998)
dot icon31/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon30/04/2025
Full accounts made up to 2024-07-31
dot icon08/04/2025
Change of details for Mrs Pragna Pius Sedani as a person with significant control on 2025-04-03
dot icon08/04/2025
Director's details changed for Mr Arvind Bachubhai Sedani on 2025-03-19
dot icon08/04/2025
Change of details for Mr Arvind Bachubhai Sedani as a person with significant control on 2025-03-19
dot icon08/04/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon07/05/2024
Full accounts made up to 2023-07-31
dot icon08/04/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon09/05/2023
Full accounts made up to 2022-07-31
dot icon21/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon25/05/2022
Full accounts made up to 2021-07-31
dot icon31/03/2022
Cessation of Pius Bachubhai Sedani as a person with significant control on 2021-06-29
dot icon30/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon30/03/2022
Notification of Pragna Pius Sedani as a person with significant control on 2021-06-30
dot icon09/02/2022
Registration of charge 035372210005, created on 2022-02-04
dot icon09/09/2021
Previous accounting period extended from 2021-01-30 to 2021-07-30
dot icon09/07/2021
Director's details changed for Mr Arvind Bachubhai Sedani on 2021-07-09
dot icon04/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon13/11/2020
Full accounts made up to 2020-01-31
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon01/11/2019
Full accounts made up to 2019-01-31
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon05/01/2019
Full accounts made up to 2018-01-31
dot icon06/04/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon03/11/2017
Full accounts made up to 2017-01-31
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon08/11/2016
Full accounts made up to 2016-01-31
dot icon18/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon09/11/2015
Accounts for a medium company made up to 2015-01-31
dot icon18/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon05/08/2014
Accounts for a medium company made up to 2014-01-31
dot icon28/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon25/01/2014
Current accounting period extended from 2013-07-30 to 2014-01-30
dot icon18/12/2013
Accounts for a medium company made up to 2012-07-31
dot icon21/10/2013
Termination of appointment of Pius Sedani as a director
dot icon08/10/2013
Resignation of an auditor
dot icon29/04/2013
Previous accounting period shortened from 2012-07-31 to 2012-07-30
dot icon27/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon27/03/2013
Director's details changed for Mr Pius Bachubhai Sedani on 2013-03-01
dot icon27/03/2013
Director's details changed for Mr Arvind Bachubhai Sedani on 2013-03-01
dot icon27/03/2013
Director's details changed for Mr Vipul Bachubhai Sedani on 2013-03-01
dot icon27/03/2013
Secretary's details changed for Mr Arvind Bachubhai Sedani on 2013-03-01
dot icon22/05/2012
Full accounts made up to 2011-07-31
dot icon09/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon04/05/2011
Full accounts made up to 2010-07-31
dot icon16/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon16/03/2011
Director's details changed for Mr Pius Bachubhai Sedani on 2011-03-01
dot icon16/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon04/05/2010
Full accounts made up to 2009-07-31
dot icon16/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon15/03/2010
Director's details changed for Pius Bachubhai Sedani on 2010-03-01
dot icon15/03/2010
Director's details changed for Vipul Bachubhai Sedani on 2010-03-01
dot icon15/03/2010
Director's details changed for Arvind Bachubhai Sedani on 2010-03-01
dot icon26/02/2010
Miscellaneous
dot icon21/09/2009
Full accounts made up to 2008-07-31
dot icon01/09/2009
First Gazette notice for compulsory strike-off
dot icon16/03/2009
Return made up to 01/03/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-07-31
dot icon02/06/2008
Return made up to 01/03/08; full list of members
dot icon11/04/2008
Full accounts made up to 2006-07-31
dot icon23/03/2007
Return made up to 01/03/07; full list of members
dot icon18/11/2006
Particulars of mortgage/charge
dot icon18/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Full accounts made up to 2005-07-31
dot icon15/03/2006
Return made up to 01/03/06; full list of members
dot icon07/06/2005
Full accounts made up to 2004-07-31
dot icon09/03/2005
Return made up to 01/03/05; full list of members
dot icon01/10/2004
Full accounts made up to 2003-07-31
dot icon23/03/2004
Return made up to 01/03/04; full list of members
dot icon17/02/2004
Full accounts made up to 2002-07-31
dot icon02/04/2003
Return made up to 15/03/03; full list of members
dot icon06/06/2002
Full accounts made up to 2001-07-31
dot icon27/03/2002
Full accounts made up to 2000-07-31
dot icon27/03/2002
Return made up to 15/03/02; full list of members
dot icon27/04/2001
Return made up to 30/03/01; full list of members
dot icon12/01/2001
Accounting reference date extended from 31/03/00 to 31/07/00
dot icon26/05/2000
Ad 12/05/00--------- £ si 148@1=148 £ ic 2/150
dot icon17/05/2000
Full accounts made up to 1999-03-31
dot icon15/05/2000
Return made up to 30/03/00; full list of members
dot icon14/12/1999
Compulsory strike-off action has been discontinued
dot icon10/12/1999
Return made up to 30/03/99; full list of members
dot icon10/12/1999
Registered office changed on 10/12/99 from: 12 john street london WC1N 2EB
dot icon21/09/1999
First Gazette notice for compulsory strike-off
dot icon11/08/1998
Particulars of mortgage/charge
dot icon22/04/1998
Director resigned
dot icon22/04/1998
Secretary resigned
dot icon15/04/1998
New director appointed
dot icon15/04/1998
Registered office changed on 15/04/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon15/04/1998
New secretary appointed;new director appointed
dot icon15/04/1998
New director appointed
dot icon30/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
30/03/1998 - 31/03/1998
6011
BUYVIEW LTD
Nominee Director
30/03/1998 - 31/03/1998
6028
Mr Arvind Bachubhai Sedani
Director
30/03/1998 - Present
-
Mr Pius Bachubhai Sedani
Director
30/03/1998 - 21/10/2013
-
Mr Vipul Bachubhai Sedani
Director
30/03/1998 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About LB ENTERPRISES LIMITED

LB ENTERPRISES LIMITED is an(a) Active company incorporated on 30/03/1998 with the registered office located at 118-126 Ilford Lane, Ilford, Essex IG1 2LE. There are currently 3 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 LB ENTERPRISES LIMITED?

toggle

LB ENTERPRISES LIMITED is currently Active. It was registered on 30/03/1998 .

Where is LB ENTERPRISES LIMITED located?

toggle

LB ENTERPRISES LIMITED is registered at 118-126 Ilford Lane, Ilford, Essex IG1 2LE.

What does LB ENTERPRISES LIMITED do?

toggle

LB ENTERPRISES LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for LB ENTERPRISES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-01 with no updates.