LBC PLUMBING & HEATING SERVICES LTD

Register to unlock more data on OkredoRegister

LBC PLUMBING & HEATING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05388984

Incorporation date

11/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

58 Wellington Avenue, Sidcup DA15 9HECopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2005)
dot icon09/03/2026
Change of details for Mr Mark Cork as a person with significant control on 2026-02-01
dot icon23/05/2025
Compulsory strike-off action has been suspended
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon14/01/2025
Compulsory strike-off action has been discontinued
dot icon13/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon24/01/2024
Compulsory strike-off action has been discontinued
dot icon23/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon09/08/2023
Registered office address changed from C/O D & K Accountancy Services Limited Solar House 915 High Road London N12 8QJ United Kingdom to 58 Wellington Avenue Sidcup DA15 9HE on 2023-08-09
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon11/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon31/08/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
Micro company accounts made up to 2021-03-31
dot icon30/08/2022
Micro company accounts made up to 2020-03-31
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon25/07/2022
Registered office address changed from 27 Court Tree Drive Eastchurch Sheerness Kent ME12 4TR to C/O D & K Accountancy Services Limited Solar House 915 High Road London N12 8QJ on 2022-07-25
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon11/01/2022
Compulsory strike-off action has been discontinued
dot icon10/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon26/06/2021
Compulsory strike-off action has been suspended
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon05/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/11/2019
Second filing of Confirmation Statement dated 09/01/2019
dot icon30/10/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon22/10/2019
Change of details for Mr Lewis Brisenden as a person with significant control on 2018-03-01
dot icon22/10/2019
Change of details for Mr Mark Cork as a person with significant control on 2018-03-01
dot icon22/10/2019
Statement of capital following an allotment of shares on 2018-03-01
dot icon21/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon09/01/2017
Appointment of Mr Lewis Brisenden as a director on 2017-01-01
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon13/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon04/02/2015
Director's details changed for Mark Cork on 2015-01-20
dot icon04/02/2015
Registered office address changed from 48 Sunnyfields Drive Minster on Sea Sheerness Kent ME12 3DQ to 27 Court Tree Drive Eastchurch Sheerness Kent ME12 4TR on 2015-02-04
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon15/08/2013
Director's details changed for Mark Cork on 2012-07-01
dot icon15/08/2013
Secretary's details changed for Mark Cork on 2012-07-01
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/08/2011
Compulsory strike-off action has been discontinued
dot icon24/08/2011
Annual return made up to 2011-03-11
dot icon23/07/2011
Compulsory strike-off action has been suspended
dot icon19/07/2011
First Gazette notice for compulsory strike-off
dot icon02/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/10/2010
Registered office address changed from 14 Holly Drive Minster on Sea Sheerness Kent ME12 3GQ on 2010-10-28
dot icon01/06/2010
Annual return made up to 2010-03-11
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 11/03/09; full list of members
dot icon27/07/2009
Secretary's change of particulars mark cork logged form
dot icon27/07/2009
Appointment terminate, director and secretary leon david wilcox logged form
dot icon12/06/2009
Director and secretary's change of particulars / mark cork / 01/04/2008
dot icon12/06/2009
Appointment terminated director and secretary leon wilcox
dot icon21/05/2009
Secretary appointed mark cork
dot icon17/02/2009
Registered office changed on 17/02/2009 from, 118 brookehowse road, bellingham, london, SE6 3TW
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/12/2008
Return made up to 11/03/08; no change of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/05/2007
Return made up to 11/03/07; no change of members
dot icon09/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/06/2006
Return made up to 11/03/06; full list of members
dot icon22/03/2005
New secretary appointed;new director appointed
dot icon22/03/2005
New director appointed
dot icon22/03/2005
Registered office changed on 22/03/05 from: 212 astra house, arklow road, london, SE14 6EB
dot icon11/03/2005
Secretary resigned
dot icon11/03/2005
Director resigned
dot icon11/03/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
09/01/2026
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
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
3
53.84K
-
0.00
-
-
2021
3
53.84K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

53.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Cork
Director
14/03/2005 - Present
-
Mr Lewis Brisenden
Director
01/01/2017 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/03/2005 - 11/03/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
11/03/2005 - 11/03/2005
41295
Cork, Mark
Secretary
01/04/2008 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LBC PLUMBING & HEATING SERVICES LTD

LBC PLUMBING & HEATING SERVICES LTD is an(a) Active company incorporated on 11/03/2005 with the registered office located at 58 Wellington Avenue, Sidcup DA15 9HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LBC PLUMBING & HEATING SERVICES LTD?

toggle

LBC PLUMBING & HEATING SERVICES LTD is currently Active. It was registered on 11/03/2005 .

Where is LBC PLUMBING & HEATING SERVICES LTD located?

toggle

LBC PLUMBING & HEATING SERVICES LTD is registered at 58 Wellington Avenue, Sidcup DA15 9HE.

What does LBC PLUMBING & HEATING SERVICES LTD do?

toggle

LBC PLUMBING & HEATING SERVICES LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does LBC PLUMBING & HEATING SERVICES LTD have?

toggle

LBC PLUMBING & HEATING SERVICES LTD had 3 employees in 2021.

What is the latest filing for LBC PLUMBING & HEATING SERVICES LTD?

toggle

The latest filing was on 09/03/2026: Change of details for Mr Mark Cork as a person with significant control on 2026-02-01.