LB PROPERTY INVESTMENTS LTD

Register to unlock more data on OkredoRegister

LB PROPERTY INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06456938

Incorporation date

19/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

County Court Chambers, Queen Street, Bridgwater, Somerset TA6 3DACopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2007)
dot icon12/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon23/12/2025
Register inspection address has been changed to Office 41, Yeovil Innovation Centre Barracks Close Copse Road Yeovil Somerset BA22 8RN
dot icon19/12/2025
Registered office address changed from , Verulam House, Unit 1 Cropmead, Crewkerne, Somerset, TA18 7HQ to County Court Chambers Queen Street Bridgwater Somerset TA6 3DA on 2025-12-19
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/01/2023
Satisfaction of charge 1 in full
dot icon20/01/2023
Satisfaction of charge 064569380003 in full
dot icon20/01/2023
Satisfaction of charge 064569380004 in full
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon11/02/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Registration of charge 064569380005, created on 2021-07-30
dot icon09/08/2021
Registration of charge 064569380006, created on 2021-07-30
dot icon24/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon23/03/2018
Satisfaction of charge 2 in full
dot icon13/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon04/10/2013
Registration of charge 064569380003
dot icon04/10/2013
Registration of charge 064569380004
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon03/02/2010
Director's details changed for Lyndon Brett on 2009-10-01
dot icon03/02/2010
Director's details changed for Tina Jane Stoel-Walker on 2009-10-01
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 19/12/08; full list of members
dot icon10/01/2008
Particulars of mortgage/charge
dot icon07/01/2008
New director appointed
dot icon19/12/2007
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
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
675.06K
-
0.00
9.46K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brett, Lyndon
Director
19/12/2007 - Present
6
Stoel-Walker, Tina Jane
Director
21/12/2007 - Present
1
Stoel-Walker, Tina Jane
Secretary
19/12/2007 - Present
-

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

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 LB PROPERTY INVESTMENTS LTD

LB PROPERTY INVESTMENTS LTD is an(a) Active company incorporated on 19/12/2007 with the registered office located at County Court Chambers, Queen Street, Bridgwater, Somerset TA6 3DA. 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 PROPERTY INVESTMENTS LTD?

toggle

LB PROPERTY INVESTMENTS LTD is currently Active. It was registered on 19/12/2007 .

Where is LB PROPERTY INVESTMENTS LTD located?

toggle

LB PROPERTY INVESTMENTS LTD is registered at County Court Chambers, Queen Street, Bridgwater, Somerset TA6 3DA.

What does LB PROPERTY INVESTMENTS LTD do?

toggle

LB PROPERTY INVESTMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LB PROPERTY INVESTMENTS LTD?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-19 with no updates.