LBBG PROPERTY LIMITED

Register to unlock more data on OkredoRegister

LBBG PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10273427

Incorporation date

12/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire SN3 5HYCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2016)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon25/03/2024
Registration of charge 102734270015, created on 2024-03-22
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/02/2024
Director's details changed for Miss Laura Kate Barella on 2024-02-15
dot icon15/02/2024
Director's details changed for Mr Benjamin Edward Goodall on 2024-02-15
dot icon02/02/2024
Satisfaction of charge 102734270007 in full
dot icon25/01/2024
Satisfaction of charge 102734270008 in full
dot icon14/08/2023
Registration of charge 102734270014, created on 2023-08-09
dot icon21/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon09/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/10/2022
Registration of charge 102734270013, created on 2022-10-04
dot icon25/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon20/07/2022
Amended total exemption full accounts made up to 2021-06-30
dot icon09/07/2022
Director's details changed for Miss Laura Kate Barella on 2022-07-09
dot icon09/07/2022
Director's details changed for Mr Benjamin Edward Goodall on 2022-07-09
dot icon09/07/2022
Registered office address changed from 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY United Kingdom to Ritzy Offices 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY on 2022-07-09
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/01/2022
Satisfaction of charge 102734270006 in full
dot icon29/12/2021
Registration of charge 102734270012, created on 2021-12-21
dot icon02/11/2021
Registration of charge 102734270011, created on 2021-11-01
dot icon04/08/2021
Satisfaction of charge 102734270009 in full
dot icon27/07/2021
Satisfaction of charge 102734270001 in full
dot icon14/07/2021
Part of the property or undertaking has been released from charge 102734270001
dot icon14/07/2021
Part of the property or undertaking has been released from charge 102734270003
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/05/2021
Memorandum and Articles of Association
dot icon02/05/2021
Resolutions
dot icon02/05/2021
Statement of capital following an allotment of shares on 2021-04-13
dot icon28/07/2020
Director's details changed for Miss Laura Kate Barella on 2020-05-01
dot icon28/07/2020
Director's details changed for Mr Benjamin Edward Goodall on 2020-05-01
dot icon23/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon14/05/2020
Registered office address changed from 9 Triton House 15 Swan Close Swindon Wiltshire SN3 4QB England to 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY on 2020-05-14
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/11/2019
Director's details changed for Miss Laura Kate Barella on 2019-11-01
dot icon01/11/2019
Director's details changed for Mr Benjamin Edward Goodall on 2019-11-01
dot icon22/10/2019
Registered office address changed from 45 Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW United Kingdom to 9 Triton House 15 Swan Close Swindon Wiltshire SN3 4QB on 2019-10-22
dot icon07/10/2019
Registered office address changed from Suite 5 Dorcan Business Centre Faraday Road Swindon Wiltshire SN3 5HQ United Kingdom to 45 Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW on 2019-10-07
dot icon31/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon05/04/2019
Satisfaction of charge 102734270002 in full
dot icon31/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/03/2019
Registration of charge 102734270010, created on 2019-03-11
dot icon12/02/2019
Registration of charge 102734270008, created on 2019-02-08
dot icon12/02/2019
Registration of charge 102734270009, created on 2019-02-05
dot icon14/08/2018
Registration of charge 102734270007, created on 2018-08-09
dot icon13/08/2018
Satisfaction of charge 102734270004 in full
dot icon13/08/2018
Satisfaction of charge 102734270005 in full
dot icon24/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/02/2018
Registration of charge 102734270006, created on 2018-02-01
dot icon12/12/2017
Director's details changed for Mr Benjamin Edward Goodall on 2017-12-12
dot icon12/12/2017
Director's details changed for Miss Laura Kate Barella on 2017-12-12
dot icon04/12/2017
Registered office address changed from 3 Millwater House 1 Melusine Road Swindon Wiltshire SN3 4EP United Kingdom to Suite 5 Dorcan Business Centre Faraday Road Swindon Wiltshire SN3 5HQ on 2017-12-04
dot icon15/09/2017
Registration of charge 102734270004, created on 2017-09-13
dot icon15/09/2017
Registration of charge 102734270005, created on 2017-09-13
dot icon20/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon11/07/2017
Notification of Benjamin Edward Goodall as a person with significant control on 2016-07-12
dot icon10/07/2017
Notification of Laura Kate Barella as a person with significant control on 2016-07-12
dot icon29/06/2017
Registration of charge 102734270003, created on 2017-06-28
dot icon22/05/2017
Registered office address changed from 29 Queensville Road London SW12 0JL United Kingdom to 3 Millwater House 1 Melusine Road Swindon Wiltshire SN3 4EP on 2017-05-22
dot icon20/05/2017
Director's details changed for Miss Laura Kate Barella on 2017-05-20
dot icon20/05/2017
Director's details changed for Mr Benjamin Edward Goodall on 2017-05-20
dot icon24/02/2017
Current accounting period shortened from 2017-07-31 to 2017-06-30
dot icon21/11/2016
Registration of charge 102734270002, created on 2016-11-18
dot icon15/11/2016
Registration of charge 102734270001, created on 2016-11-14
dot icon12/07/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.88K
-
0.00
12.77K
-
2022
2
2.34K
-
0.00
12.56K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodall, Benjamin Edward
Director
12/07/2016 - Present
6
Barella, Laura Kate
Director
12/07/2016 - 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

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 LBBG PROPERTY LIMITED

LBBG PROPERTY LIMITED is an(a) Active company incorporated on 12/07/2016 with the registered office located at Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire SN3 5HY. There are currently 2 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 LBBG PROPERTY LIMITED?

toggle

LBBG PROPERTY LIMITED is currently Active. It was registered on 12/07/2016 .

Where is LBBG PROPERTY LIMITED located?

toggle

LBBG PROPERTY LIMITED is registered at Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire SN3 5HY.

What does LBBG PROPERTY LIMITED do?

toggle

LBBG PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LBBG PROPERTY LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.