LBBA LIMITED

Register to unlock more data on OkredoRegister

LBBA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02649186

Incorporation date

26/09/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire PR2 5BECopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1991)
dot icon12/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon27/06/2023
First Gazette notice for voluntary strike-off
dot icon15/06/2023
Application to strike the company off the register
dot icon24/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon28/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon02/09/2021
Change of details for Bako North Western (Group) Limited as a person with significant control on 2020-10-27
dot icon14/06/2021
Termination of appointment of Joseph Hall as a director on 2021-06-01
dot icon14/06/2021
Appointment of Mr David James Yates as a director on 2021-06-01
dot icon23/02/2021
Termination of appointment of Damien Patrick Ghee as a director on 2021-02-23
dot icon23/02/2021
Termination of appointment of Dianne Gillian Davies Walker as a director on 2021-02-23
dot icon23/02/2021
Termination of appointment of Janet Hill as a director on 2021-02-23
dot icon18/02/2021
Satisfaction of charge 026491860003 in full
dot icon29/01/2021
Termination of appointment of David James Yates as a director on 2021-01-29
dot icon29/01/2021
Termination of appointment of Duncan Hindley as a director on 2021-01-29
dot icon21/12/2020
Termination of appointment of Alan Michael Moore as a director on 2020-12-15
dot icon21/12/2020
Termination of appointment of Anthony Charles Sutton as a director on 2020-12-15
dot icon02/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon25/02/2020
Appointment of Mr Damien Patrick Ghee as a director on 2020-02-25
dot icon25/02/2020
Appointment of Mr Anthony Charles Sutton as a director on 2020-02-25
dot icon18/12/2019
Termination of appointment of Philip Marshall as a director on 2019-12-18
dot icon27/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon05/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/04/2019
Termination of appointment of Martyn Anthony Taylor as a director on 2019-03-26
dot icon05/12/2018
Accounts for a small company made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon01/03/2018
Notification of Bako North Western (Group) Limited as a person with significant control on 2018-03-01
dot icon13/02/2018
Cessation of Joseph Hall as a person with significant control on 2018-02-13
dot icon26/01/2018
Appointment of Mr David Yates as a director on 2018-01-23
dot icon26/01/2018
Appointment of Mr Duncan Hindley as a director on 2017-10-31
dot icon18/12/2017
Appointment of Mrs Dianne Gillian Davies Walker as a director on 2017-12-12
dot icon18/12/2017
Appointment of Mr Martyn Anthony Taylor as a director on 2017-12-12
dot icon14/12/2017
Appointment of Mr Alan Michael Moore as a director on 2017-12-12
dot icon14/12/2017
Appointment of Mrs Janet Hill as a director on 2017-12-12
dot icon14/12/2017
Appointment of Mr Philip Marshall as a director on 2017-12-12
dot icon12/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/10/2017
Appointment of Mr Kirti Hirani as a secretary on 2017-10-01
dot icon03/10/2017
Termination of appointment of Richard Mark Porter as a secretary on 2017-09-29
dot icon18/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon13/09/2017
Cessation of Andrew Hodgson as a person with significant control on 2016-04-07
dot icon13/09/2017
Cessation of Richard Mark Porter as a person with significant control on 2016-04-07
dot icon13/09/2017
Notification of Joseph Hall as a person with significant control on 2016-04-06
dot icon13/09/2017
Cessation of Mark Robert Tomlinson as a person with significant control on 2017-06-06
dot icon04/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon24/10/2016
Appointment of Mr Joseph Hall as a director on 2016-10-14
dot icon24/10/2016
Termination of appointment of Marcus Stephen Greenwood as a director on 2016-10-14
dot icon26/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon29/09/2015
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon16/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon01/09/2015
Registration of charge 026491860003, created on 2015-08-24
dot icon19/04/2015
Accounts for a small company made up to 2014-09-30
dot icon12/12/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon03/07/2014
Accounts for a small company made up to 2013-09-30
dot icon13/02/2014
Termination of appointment of Philip Marshall as a director
dot icon13/02/2014
Resolutions
dot icon13/02/2014
Termination of appointment of David Robinson as a director
dot icon13/02/2014
Termination of appointment of Peter Kellett as a director
dot icon13/02/2014
Termination of appointment of Joseph Hall as a director
dot icon13/02/2014
Termination of appointment of William Waterfield as a director
dot icon20/01/2014
Annual return made up to 2013-09-13 with full list of shareholders
dot icon20/01/2014
Director's details changed for Mr David Arthur Robinson on 2013-07-03
dot icon20/01/2014
Director's details changed for Mroseph Joseph Hall on 2013-07-03
dot icon20/01/2014
Director's details changed for Mr William John Edward Waterfield on 2013-07-03
dot icon20/01/2014
Director's details changed for Mr Marcus Stephen Greenwood on 2013-07-03
dot icon20/01/2014
Director's details changed for Mr Peter William Kellett on 2013-07-03
dot icon20/01/2014
Director's details changed for Mr Philip Marshall on 2013-07-03
dot icon08/01/2014
Resolutions
dot icon24/08/2013
Registration of charge 026491860002
dot icon25/07/2013
Appointment of Joseph Hall as a director
dot icon25/07/2013
Appointment of Mr David Arthur Robinson as a director
dot icon25/07/2013
Appointment of William Edward John Waterfield as a director
dot icon25/07/2013
Appointment of Peter William Kellett as a director
dot icon12/07/2013
Appointment of Richard Mark Porter as a secretary
dot icon10/07/2013
Resolutions
dot icon10/07/2013
Appointment of Philip Marshall as a director
dot icon10/07/2013
Appointment of Mr. Marcus Stephen Greenwood as a director
dot icon10/07/2013
Termination of appointment of Christopher Tomkins as a secretary
dot icon10/07/2013
Termination of appointment of Christopher Tomkins as a director
dot icon10/07/2013
Termination of appointment of Perry Mayne as a director
dot icon10/07/2013
Termination of appointment of Janet Carr as a director
dot icon10/07/2013
Termination of appointment of Stuart Earl as a director
dot icon10/07/2013
Registered office address changed from Units 2/6 Merton Ind Park Morden Road London SW19 3XX on 2013-07-10
dot icon09/07/2013
Satisfaction of charge 1 in full
dot icon26/04/2013
Accounts for a small company made up to 2012-09-30
dot icon26/11/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon11/06/2012
Termination of appointment of John Golding as a director
dot icon14/05/2012
Accounts for a small company made up to 2011-09-30
dot icon16/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon03/06/2011
Accounts for a small company made up to 2010-09-30
dot icon10/11/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon28/07/2010
Accounts for a small company made up to 2009-09-30
dot icon29/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon13/08/2009
Auditor's resignation
dot icon02/06/2009
Accounts for a small company made up to 2008-09-30
dot icon31/03/2009
Director's change of particulars / stuart earl / 11/11/2007
dot icon31/03/2009
Return made up to 30/09/08; no change of members
dot icon27/05/2008
Accounts for a small company made up to 2007-09-30
dot icon01/02/2008
Return made up to 13/09/07; no change of members
dot icon29/05/2007
Accounts for a small company made up to 2006-09-30
dot icon06/12/2006
Return made up to 13/09/06; full list of members
dot icon05/05/2006
Accounts for a small company made up to 2005-09-30
dot icon21/10/2005
Return made up to 13/09/05; full list of members
dot icon19/10/2005
New secretary appointed
dot icon18/05/2005
New director appointed
dot icon27/04/2005
Secretary resigned
dot icon22/03/2005
Accounts for a small company made up to 2004-09-30
dot icon10/03/2005
Director resigned
dot icon21/09/2004
Return made up to 13/09/04; full list of members
dot icon21/09/2004
Director resigned
dot icon16/09/2004
Director resigned
dot icon18/03/2004
Accounts for a small company made up to 2003-09-30
dot icon17/03/2004
Director resigned
dot icon14/10/2003
Return made up to 26/09/03; full list of members
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Director resigned
dot icon20/03/2003
Accounts for a small company made up to 2002-09-30
dot icon03/10/2002
Return made up to 26/09/02; full list of members
dot icon30/09/2002
Particulars of mortgage/charge
dot icon10/04/2002
New director appointed
dot icon20/03/2002
Accounts for a small company made up to 2001-09-30
dot icon09/10/2001
Return made up to 26/09/01; full list of members
dot icon12/04/2001
New director appointed
dot icon30/03/2001
Accounts for a small company made up to 2000-09-30
dot icon10/10/2000
Return made up to 26/09/00; full list of members
dot icon23/05/2000
New director appointed
dot icon13/04/2000
Accounts for a small company made up to 1999-09-30
dot icon10/02/2000
Director resigned
dot icon30/12/1999
Director resigned
dot icon13/10/1999
Return made up to 26/09/99; full list of members
dot icon06/04/1999
Accounts for a small company made up to 1998-09-30
dot icon01/10/1998
Return made up to 26/09/98; full list of members
dot icon31/05/1998
Accounts for a small company made up to 1997-09-30
dot icon29/09/1997
Return made up to 26/09/97; full list of members
dot icon25/04/1997
Director resigned
dot icon18/04/1997
New director appointed
dot icon12/03/1997
Accounts for a small company made up to 1996-09-30
dot icon06/10/1996
Return made up to 26/09/96; no change of members
dot icon21/03/1996
Resolutions
dot icon14/03/1996
Accounts for a small company made up to 1995-09-30
dot icon18/09/1995
Return made up to 26/09/95; full list of members
dot icon10/04/1995
Director resigned;new director appointed
dot icon13/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 26/09/94; full list of members
dot icon14/03/1994
Accounts for a small company made up to 1993-09-30
dot icon21/09/1993
Return made up to 26/09/93; change of members
dot icon16/03/1993
Accounts for a small company made up to 1992-09-30
dot icon15/10/1992
Return made up to 26/09/92; full list of members
dot icon26/06/1992
Accounting reference date shortened from 31/12 to 30/09
dot icon05/05/1992
Director resigned;new director appointed
dot icon25/11/1991
Accounting reference date notified as 31/12
dot icon26/09/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
153.41K
-
0.00
-
-
2022
0
153.41K
-
0.00
-
-
2022
0
153.41K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

153.41K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Janet
Director
12/12/2017 - 23/02/2021
7
Hall, Joseph
Director
14/10/2016 - 01/06/2021
27
Marshall, Philip
Director
03/07/2013 - 16/12/2013
9
Marshall, Philip
Director
12/12/2017 - 18/12/2019
9
Greenwood, Marcus Stephen
Director
03/07/2013 - 14/10/2016
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LBBA LIMITED

LBBA LIMITED is an(a) Dissolved company incorporated on 26/09/1991 with the registered office located at 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire PR2 5BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LBBA LIMITED?

toggle

LBBA LIMITED is currently Dissolved. It was registered on 26/09/1991 and dissolved on 12/09/2023.

Where is LBBA LIMITED located?

toggle

LBBA LIMITED is registered at 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire PR2 5BE.

What does LBBA LIMITED do?

toggle

LBBA LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for LBBA LIMITED?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved via voluntary strike-off.