LBR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LBR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06558398

Incorporation date

08/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Brooke Estate, Lyon Road, Romford RM1 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2008)
dot icon20/04/2026
Change of details for Mr Michael O'brien as a person with significant control on 2026-04-17
dot icon17/04/2026
Director's details changed for Mr Michael O'brien on 2026-04-17
dot icon15/04/2026
Change of details for Mr Michael O'brien as a person with significant control on 2026-04-15
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon22/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2023
Change of details for Mr Michael O'brien as a person with significant control on 2023-07-04
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon19/04/2022
Director's details changed for Mr Michael O'brien on 2022-04-19
dot icon19/04/2022
Secretary's details changed for Mr Michael O'brien on 2022-04-19
dot icon19/04/2022
Registered office address changed from 296 Heathway Dagenham RM10 8LU England to 12 Brooke Estate Lyon Road Romford RM1 2AT on 2022-04-19
dot icon09/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon20/07/2020
Change of details for Mr Michael O'brien as a person with significant control on 2020-07-20
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon25/07/2019
Secretary's details changed for Mr Michael O'brien on 2019-07-25
dot icon25/07/2019
Director's details changed for Mr Michael O'brien on 2019-07-25
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon12/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/09/2017
Change of details for Mr Michael O'brien as a person with significant control on 2016-08-03
dot icon27/09/2017
Confirmation statement made on 2017-08-02 with updates
dot icon25/09/2017
Termination of appointment of Ryan John Grvzinski as a director on 2017-08-18
dot icon04/09/2017
Resolutions
dot icon01/09/2017
Registered office address changed from 294 Heathway Dagenham Essex RM10 8LU to 296 Heathway Dagenham RM10 8LU on 2017-09-01
dot icon31/08/2017
Resolutions
dot icon16/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon16/09/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon02/08/2016
Termination of appointment of Mark William Harris as a director on 2016-08-01
dot icon14/06/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2014
Compulsory strike-off action has been discontinued
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon05/08/2014
Registration of charge 065583980001, created on 2014-08-01
dot icon04/08/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/08/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/08/2010
Compulsory strike-off action has been discontinued
dot icon12/08/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mark William Harris on 2010-04-08
dot icon12/08/2010
Director's details changed for Michael O'brien on 2010-04-08
dot icon12/08/2010
Director's details changed for Ryan John Grvzinski on 2010-04-08
dot icon10/08/2010
First Gazette notice for compulsory strike-off
dot icon06/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon08/07/2009
Return made up to 08/04/09; full list of members
dot icon26/05/2009
Director appointed ryan john grvzinski
dot icon22/12/2008
Registered office changed on 22/12/2008 from c/o bbk accountants LIMITED 4A roman road east ham london E6 3RX united kingdom
dot icon29/07/2008
Registered office changed on 29/07/2008 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom
dot icon23/06/2008
Director appointed mark william harris
dot icon23/06/2008
Appointment terminated director daniella armstrong
dot icon28/04/2008
Secretary appointed michael o'brien
dot icon23/04/2008
Ad 10/04/08\gbp si 98@1=98\gbp ic 2/100\
dot icon23/04/2008
Director appointed michael o'brien
dot icon23/04/2008
Director appointed daniella theresa armstrong
dot icon08/04/2008
Appointment terminated director theydon nominees LIMITED
dot icon08/04/2008
Appointment terminated secretary theydon secretaries LIMITED
dot icon08/04/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
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
9
22.89K
-
0.00
4.64K
-
2022
7
15.61K
-
0.00
29.79K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Michael
Director
08/04/2008 - Present
11
Harris, Mark William
Director
01/05/2008 - 01/08/2016
11
O'brien, Michael
Secretary
08/04/2008 - Present
-
Armstrong, Daniella Theresa
Director
08/04/2008 - 01/05/2008
-
Grvzinski, Ryan John
Director
29/04/2009 - 18/08/2017
-

Persons with Significant Control

1
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 LBR HOLDINGS LIMITED

LBR HOLDINGS LIMITED is an(a) Active company incorporated on 08/04/2008 with the registered office located at 12 Brooke Estate, Lyon Road, Romford RM1 2AT. 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 LBR HOLDINGS LIMITED?

toggle

LBR HOLDINGS LIMITED is currently Active. It was registered on 08/04/2008 .

Where is LBR HOLDINGS LIMITED located?

toggle

LBR HOLDINGS LIMITED is registered at 12 Brooke Estate, Lyon Road, Romford RM1 2AT.

What does LBR HOLDINGS LIMITED do?

toggle

LBR HOLDINGS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for LBR HOLDINGS LIMITED?

toggle

The latest filing was on 20/04/2026: Change of details for Mr Michael O'brien as a person with significant control on 2026-04-17.