LB SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

LB SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07400200

Incorporation date

07/10/2010

Size

Audited abridged

Contacts

Registered address

Registered address

1 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire GL51 9TXCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2010)
dot icon13/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon12/09/2025
Audited abridged accounts made up to 2024-12-31
dot icon13/01/2025
Registration of charge 074002000002, created on 2025-01-08
dot icon09/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/06/2024
Termination of appointment of Anthony James Rawson as a director on 2024-05-28
dot icon18/06/2024
Notification of Pentwin Group Limited as a person with significant control on 2024-06-17
dot icon18/06/2024
Cessation of Anthony James Rawson as a person with significant control on 2024-05-28
dot icon18/06/2024
Appointment of Mr Sean Edward Rice as a director on 2024-06-17
dot icon18/06/2024
Appointment of Mr Ian Arthur Webb as a director on 2024-06-17
dot icon08/11/2023
Registration of charge 074002000001, created on 2023-10-31
dot icon28/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon03/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon16/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon06/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon05/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon03/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon08/10/2019
Withdrawal of a person with significant control statement on 2019-10-08
dot icon08/10/2019
Cessation of Anthony James Rawson as a person with significant control on 2019-10-08
dot icon18/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon18/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon06/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon06/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon06/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon08/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon17/07/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon17/07/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon20/03/2018
Notification of Anthony James Rawson as a person with significant control on 2016-11-01
dot icon13/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon13/10/2017
Notification of Anthony James Rawson as a person with significant control on 2016-11-01
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/05/2017
Registered office address changed from Unit 2 Mansfield Network Centre Concorde Way Mansfield Nottinghamshire NG19 7JZ to 1 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX on 2017-05-24
dot icon30/03/2017
Termination of appointment of Adrian Cooper as a director on 2017-03-22
dot icon22/11/2016
Appointment of Mr Sean Edward Rice as a secretary on 2016-11-01
dot icon22/11/2016
Appointment of Mr Anthony James Rawson as a director on 2016-11-01
dot icon22/11/2016
Resolutions
dot icon15/11/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon15/11/2016
Change of share class name or designation
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Appointment of Mr Timothy Andrew Makin as a director on 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon09/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon31/10/2013
Director's details changed for Adrian Cooper on 2013-03-23
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/02/2012
Registered office address changed from 2 Treetops Bromley Cross Bolton BL7 9YB on 2012-02-05
dot icon22/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon22/10/2010
Current accounting period extended from 2011-10-31 to 2012-03-31
dot icon07/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Ian Arthur
Director
17/06/2024 - Present
36
Rawson, Anthony James
Director
01/11/2016 - 28/05/2024
56
Makin, Timothy Andrew
Director
31/10/2016 - Present
14
Rice, Sean Edward
Director
17/06/2024 - Present
17

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About LB SUPPLIES LIMITED

LB SUPPLIES LIMITED is an(a) Active company incorporated on 07/10/2010 with the registered office located at 1 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire GL51 9TX. 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 SUPPLIES LIMITED?

toggle

LB SUPPLIES LIMITED is currently Active. It was registered on 07/10/2010 .

Where is LB SUPPLIES LIMITED located?

toggle

LB SUPPLIES LIMITED is registered at 1 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire GL51 9TX.

What does LB SUPPLIES LIMITED do?

toggle

LB SUPPLIES LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for LB SUPPLIES LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-07 with no updates.