LBCD LIMITED

Register to unlock more data on OkredoRegister

LBCD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13021919

Incorporation date

15/11/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Clock House Western Court, Bishop's Sutton, Alresford SO24 0AACopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2020)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon20/03/2026
Application to strike the company off the register
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon23/10/2025
Withdraw the company strike off application
dot icon18/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon26/08/2025
Application to strike the company off the register
dot icon28/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon27/11/2024
Withdrawal of a person with significant control statement on 2024-11-27
dot icon27/11/2024
Notification of Bruce Tranter as a person with significant control on 2024-11-22
dot icon02/08/2024
Director's details changed for Mr James Alan Peter Larcombe on 2024-08-02
dot icon17/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/01/2024
Director's details changed for Mr Bruce Tranter on 2024-01-24
dot icon24/01/2024
Director's details changed for Mrs Elizabeth Jill Tranter on 2024-01-24
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon10/08/2023
Registered office address changed from Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF United Kingdom to The Clock House Western Court Bishop's Sutton Alresford SO24 0AA on 2023-08-10
dot icon10/08/2023
Director's details changed for Mr James Alan Peter Larcombe on 2023-08-10
dot icon10/08/2023
Director's details changed for Mr. Phillip James Loaring on 2023-08-10
dot icon10/08/2023
Director's details changed for Mr Bruce Tranter on 2023-08-10
dot icon10/08/2023
Director's details changed for Mrs Elizabeth Jill Tranter on 2023-08-10
dot icon18/11/2022
Director's details changed for Mr Phillip James Loaring on 2022-11-17
dot icon18/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon24/08/2022
Director's details changed for Mrs Elizabeth Jill Walton on 2022-08-23
dot icon18/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/01/2022
Current accounting period extended from 2021-11-30 to 2022-03-31
dot icon20/12/2021
Director's details changed for Mr Phillip James Loaring on 2021-12-17
dot icon20/12/2021
Confirmation statement made on 2021-11-14 with updates
dot icon17/03/2021
Registration of charge 130219190001, created on 2021-03-15
dot icon23/11/2020
Director's details changed for Mr James Alan Peter Larcombe on 2020-11-20
dot icon17/11/2020
Appointment of Mr Phillip James Loaring as a director on 2020-11-15
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-11-15
dot icon17/11/2020
Notification of a person with significant control statement
dot icon17/11/2020
Appointment of Mr James Alan Peter Larcombe as a director on 2020-11-15
dot icon17/11/2020
Appointment of Mrs Elizabeth Jill Walton as a director on 2020-11-15
dot icon17/11/2020
Appointment of Mr Bruce Tranter as a director on 2020-11-15
dot icon17/11/2020
Cessation of Woodberry Secretarial Limited as a person with significant control on 2020-11-15
dot icon16/11/2020
Termination of appointment of Michael Duke as a director on 2020-11-15
dot icon15/11/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-67.26 % *

* during past year

Cash in Bank

£68,873.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
105.35K
-
0.00
210.37K
-
2023
0
115.08K
-
0.00
68.87K
-
2023
0
115.08K
-
0.00
68.87K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

115.08K £Ascended9.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.87K £Descended-67.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tranter, Elizabeth Jill
Director
15/11/2020 - Present
1
Mr Bruce Tranter
Director
15/11/2020 - Present
5
Duke, Michael
Director
15/11/2020 - 15/11/2020
12590
Mr Phillip James Loaring
Director
15/11/2020 - Present
11
Larcombe, James Alan Peter
Director
15/11/2020 - Present
14

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LBCD LIMITED

LBCD LIMITED is an(a) Active company incorporated on 15/11/2020 with the registered office located at The Clock House Western Court, Bishop's Sutton, Alresford SO24 0AA. There are currently 4 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 LBCD LIMITED?

toggle

LBCD LIMITED is currently Active. It was registered on 15/11/2020 .

Where is LBCD LIMITED located?

toggle

LBCD LIMITED is registered at The Clock House Western Court, Bishop's Sutton, Alresford SO24 0AA.

What does LBCD LIMITED do?

toggle

LBCD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LBCD LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.