LBB SURVEYORS AND VALUERS LIMITED

Register to unlock more data on OkredoRegister

LBB SURVEYORS AND VALUERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02989123

Incorporation date

10/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Granary, Brewer Street, Bletchingley, Surrey RH1 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1994)
dot icon14/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon05/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/01/2023
Resolutions
dot icon12/01/2023
Resolutions
dot icon09/01/2023
Cancellation of shares. Statement of capital on 2022-12-20
dot icon20/12/2022
Confirmation statement made on 2022-11-10 with updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-11-10 with updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Resolutions
dot icon11/12/2020
Confirmation statement made on 2020-11-10 with updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/02/2020
Satisfaction of charge 5 in full
dot icon07/02/2020
Satisfaction of charge 4 in full
dot icon12/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-11-10 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon25/11/2016
Director's details changed for Justin Lee Bennett on 2016-11-01
dot icon24/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon22/10/2013
Appointment of Mr Iain Pendle as a director
dot icon01/10/2013
Resolutions
dot icon15/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/04/2013
Termination of appointment of Selwyn Langley as a director
dot icon14/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-11-10 with full list of shareholders
dot icon06/01/2011
Director's details changed for Justin Lee Bennett on 2010-01-01
dot icon06/01/2011
Director's details changed for Mr Selwyn Michael Langley on 2010-01-01
dot icon03/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon09/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon09/12/2009
Director's details changed for Justin Lee Bennett on 2009-11-24
dot icon09/12/2009
Director's details changed for Mr Selwyn Michael Langley on 2009-11-24
dot icon09/12/2009
Director's details changed for John Howard Byers on 2009-11-24
dot icon01/12/2009
Purchase of own shares.
dot icon23/07/2009
Registered office changed on 23/07/2009 from 1 purley road purley surrey CR8 2HA
dot icon23/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/11/2008
Return made up to 10/11/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/11/2007
Return made up to 10/11/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/11/2006
Return made up to 10/11/06; full list of members
dot icon04/11/2006
Particulars of mortgage/charge
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/10/2006
Director resigned
dot icon23/03/2006
Return made up to 10/11/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 10/11/04; full list of members
dot icon17/12/2004
Ad 01/12/04-02/12/04 £ si 595@1=595 £ ic 49410/50005
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon23/07/2004
Ad 30/06/04--------- £ si 48006@1=48006 £ ic 1404/49410
dot icon23/07/2004
Nc inc already adjusted 30/06/04
dot icon23/07/2004
Memorandum and Articles of Association
dot icon23/07/2004
Resolutions
dot icon23/07/2004
Resolutions
dot icon23/07/2004
Resolutions
dot icon26/11/2003
Return made up to 10/11/03; full list of members
dot icon19/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/12/2002
Return made up to 10/11/02; full list of members
dot icon11/12/2002
Secretary's particulars changed;director's particulars changed
dot icon16/10/2002
Ad 20/09/02--------- £ si 404@1=404 £ ic 1000/1404
dot icon16/10/2002
Resolutions
dot icon16/10/2002
Resolutions
dot icon16/10/2002
Resolutions
dot icon16/10/2002
Resolutions
dot icon16/10/2002
£ nc 2200/2400 20/09/02
dot icon27/09/2002
New director appointed
dot icon17/09/2002
Declaration of satisfaction of mortgage/charge
dot icon17/09/2002
Declaration of satisfaction of mortgage/charge
dot icon17/09/2002
Declaration of satisfaction of mortgage/charge
dot icon01/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/11/2001
Return made up to 10/11/01; full list of members
dot icon21/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/06/2001
New director appointed
dot icon28/06/2001
Registered office changed on 28/06/01 from: kings parade lower coombe street croydon surrey CR0 1AA
dot icon15/05/2001
Particulars of mortgage/charge
dot icon23/04/2001
Return made up to 10/11/00; full list of members
dot icon05/04/2001
Particulars of mortgage/charge
dot icon17/03/2000
Full accounts made up to 1999-12-31
dot icon06/12/1999
Return made up to 10/11/99; full list of members
dot icon23/09/1999
Particulars of mortgage/charge
dot icon17/06/1999
Full accounts made up to 1998-12-31
dot icon13/11/1998
Return made up to 10/11/98; no change of members
dot icon25/02/1998
Accounts for a small company made up to 1997-12-31
dot icon14/11/1997
Return made up to 10/11/97; full list of members
dot icon14/11/1997
Director's particulars changed
dot icon30/05/1997
Accounts for a small company made up to 1996-12-31
dot icon20/05/1997
Secretary's particulars changed;director's particulars changed
dot icon13/11/1996
Resolutions
dot icon13/11/1996
Resolutions
dot icon13/11/1996
Resolutions
dot icon13/11/1996
Return made up to 10/11/96; full list of members
dot icon18/10/1996
Accounts for a small company made up to 1995-12-31
dot icon29/01/1996
Particulars of mortgage/charge
dot icon28/12/1995
Resolutions
dot icon28/12/1995
Resolutions
dot icon28/12/1995
Resolutions
dot icon28/12/1995
Resolutions
dot icon28/12/1995
Resolutions
dot icon28/12/1995
Resolutions
dot icon28/12/1995
Resolutions
dot icon04/12/1995
Notice of assignment of name or new name to shares
dot icon04/12/1995
Notice of assignment of name or new name to shares
dot icon29/11/1995
Ad 23/10/95--------- £ si 1@1
dot icon29/11/1995
Ad 23/10/95--------- £ si 250@1
dot icon29/11/1995
Ad 23/10/95--------- £ si 1@1
dot icon29/11/1995
Ad 23/10/95--------- £ si 249@1
dot icon29/11/1995
Ad 23/10/95--------- £ si 499@1
dot icon29/11/1995
Return made up to 10/11/95; full list of members
dot icon06/09/1995
Particulars of mortgage/charge
dot icon06/07/1995
Accounting reference date notified as 31/12
dot icon28/02/1995
Registered office changed on 28/02/95 from: 788-790 finchley rd london NW11 7UR
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon21/11/1994
Director resigned;new director appointed
dot icon10/11/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+10.61 % *

* during past year

Cash in Bank

£307,295.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
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
10
401.47K
-
0.00
277.83K
-
2022
10
466.00K
-
0.00
307.30K
-
2022
10
466.00K
-
0.00
307.30K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

466.00K £Ascended16.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

307.30K £Ascended10.61 % *

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
Pendle, Iain
Director
01/10/2013 - Present
3
Byers, John Howard
Director
16/11/1994 - Present
2
Bennett, Justin Lee
Director
01/01/2001 - Present
2

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

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 LBB SURVEYORS AND VALUERS LIMITED

LBB SURVEYORS AND VALUERS LIMITED is an(a) Active company incorporated on 10/11/1994 with the registered office located at The Granary, Brewer Street, Bletchingley, Surrey RH1 4QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of LBB SURVEYORS AND VALUERS LIMITED?

toggle

LBB SURVEYORS AND VALUERS LIMITED is currently Active. It was registered on 10/11/1994 .

Where is LBB SURVEYORS AND VALUERS LIMITED located?

toggle

LBB SURVEYORS AND VALUERS LIMITED is registered at The Granary, Brewer Street, Bletchingley, Surrey RH1 4QP.

What does LBB SURVEYORS AND VALUERS LIMITED do?

toggle

LBB SURVEYORS AND VALUERS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does LBB SURVEYORS AND VALUERS LIMITED have?

toggle

LBB SURVEYORS AND VALUERS LIMITED had 10 employees in 2022.

What is the latest filing for LBB SURVEYORS AND VALUERS LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-10-23 with no updates.