LBS 200 LIMITED

Register to unlock more data on OkredoRegister

LBS 200 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03471670

Incorporation date

25/11/1997

Size

Dormant

Contacts

Registered address

Registered address

Victoria Works, Thrumpton Lane, Retford, Nottinghamshire DN22 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1997)
dot icon15/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2012
First Gazette notice for voluntary strike-off
dot icon24/06/2012
Application to strike the company off the register
dot icon19/03/2012
Certificate of change of name
dot icon22/02/2012
Resolutions
dot icon06/02/2012
Statement of capital on 2012-02-07
dot icon06/02/2012
Statement by Directors
dot icon06/02/2012
Solvency Statement dated 06/02/12
dot icon06/02/2012
Resolutions
dot icon30/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon25/08/2011
Director's details changed for Mr Timothy Denzil Pryce on 2011-08-24
dot icon08/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon25/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon17/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon11/02/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mr Timothy Denzil Pryce on 2010-02-01
dot icon28/07/2009
Director appointed timothy denzil pryce
dot icon28/07/2009
Appointment Terminated Director richard gogerty
dot icon05/06/2009
Full accounts made up to 2008-09-30
dot icon18/12/2008
Return made up to 26/11/08; full list of members
dot icon11/09/2008
Director's Change of Particulars / richard gogerty / 12/09/2008 / HouseName/Number was: , now: 2; Street was: 8 minster yard, now: marriner crescent; Post Code was: LN2 1PJ, now: LN2 1BB
dot icon16/01/2008
Full accounts made up to 2007-09-30
dot icon26/11/2007
Return made up to 26/11/07; full list of members
dot icon04/08/2007
Full accounts made up to 2006-09-30
dot icon03/12/2006
Return made up to 26/11/06; full list of members
dot icon08/08/2006
Director resigned
dot icon10/05/2006
Full accounts made up to 2005-09-30
dot icon01/05/2006
New secretary appointed
dot icon01/05/2006
New director appointed
dot icon01/05/2006
Secretary resigned
dot icon25/01/2006
Return made up to 26/11/05; full list of members
dot icon25/01/2006
Director's particulars changed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
New secretary appointed;new director appointed
dot icon05/04/2005
Secretary resigned;director resigned
dot icon30/03/2005
Resolutions
dot icon20/01/2005
Registered office changed on 21/01/05 from: horninglow road burton on trent staffordshire DE13 0SN
dot icon20/01/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon20/01/2005
New secretary appointed;new director appointed
dot icon20/01/2005
New director appointed
dot icon20/01/2005
Secretary resigned;director resigned
dot icon20/01/2005
Director resigned
dot icon20/01/2005
Director resigned
dot icon11/01/2005
Particulars of mortgage/charge
dot icon09/01/2005
Auditor's resignation
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Declaration of assistance for shares acquisition
dot icon04/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/12/2004
Return made up to 26/11/04; full list of members
dot icon01/09/2004
Full accounts made up to 2003-12-31
dot icon01/12/2003
Return made up to 26/11/03; full list of members
dot icon30/08/2003
Director's particulars changed
dot icon13/04/2003
Full accounts made up to 2002-12-31
dot icon19/02/2003
Auditor's resignation
dot icon29/11/2002
Return made up to 26/11/02; full list of members
dot icon29/11/2002
Location of debenture register address changed
dot icon26/05/2002
Full accounts made up to 2001-12-31
dot icon28/11/2001
Return made up to 26/11/01; full list of members
dot icon27/08/2001
Full accounts made up to 2000-12-31
dot icon31/07/2001
Secretary resigned;director resigned
dot icon14/05/2001
Director resigned
dot icon14/05/2001
Secretary resigned;director resigned
dot icon14/05/2001
Secretary's particulars changed;director's particulars changed
dot icon25/04/2001
Director's particulars changed
dot icon24/01/2001
Declaration of satisfaction of mortgage/charge
dot icon22/01/2001
Particulars of mortgage/charge
dot icon11/01/2001
Particulars of mortgage/charge
dot icon10/01/2001
New secretary appointed;new director appointed
dot icon10/01/2001
Registered office changed on 11/01/01 from: fiennes house 32 southgate street winchester hampshire
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon10/01/2001
Resolutions
dot icon09/01/2001
Particulars of mortgage/charge
dot icon28/12/2000
Director resigned
dot icon07/12/2000
Return made up to 26/11/00; full list of members
dot icon07/12/2000
Secretary's particulars changed;director's particulars changed
dot icon30/08/2000
Full accounts made up to 1999-12-31
dot icon12/04/2000
Registered office changed on 13/04/00 from: sherwood house 11 8A upper high street winchester hampshire SO23 8UT
dot icon14/12/1999
Return made up to 26/11/99; full list of members
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon21/02/1999
Secretary's particulars changed;director's particulars changed
dot icon12/01/1999
Auditor's resignation
dot icon01/12/1998
Return made up to 26/11/98; full list of members
dot icon10/08/1998
Secretary's particulars changed;director's particulars changed
dot icon30/12/1997
Ad 04/12/97--------- £ si 398@1=398 £ ic 2/400
dot icon30/12/1997
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Resolutions
dot icon22/12/1997
Particulars of mortgage/charge
dot icon01/12/1997
Registered office changed on 02/12/97 from: broadwalk house 5 appold street london EC2A 2HA
dot icon01/12/1997
New secretary appointed;new director appointed
dot icon01/12/1997
New director appointed
dot icon01/12/1997
New director appointed
dot icon01/12/1997
Secretary resigned
dot icon01/12/1997
Director resigned
dot icon25/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/11/1997 - 25/11/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/11/1997 - 25/11/1997
43699
Harris, Mark Smeeth
Director
11/03/2005 - 27/04/2006
27
Chave, Kenneth John
Director
25/11/1997 - 07/12/2000
6
Minick, Woodrow Ted
Secretary
25/11/1997 - 04/01/2001
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LBS 200 LIMITED

LBS 200 LIMITED is an(a) Dissolved company incorporated on 25/11/1997 with the registered office located at Victoria Works, Thrumpton Lane, Retford, Nottinghamshire DN22 6HH. There are currently 3 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 LBS 200 LIMITED?

toggle

LBS 200 LIMITED is currently Dissolved. It was registered on 25/11/1997 and dissolved on 15/10/2012.

Where is LBS 200 LIMITED located?

toggle

LBS 200 LIMITED is registered at Victoria Works, Thrumpton Lane, Retford, Nottinghamshire DN22 6HH.

What does LBS 200 LIMITED do?

toggle

LBS 200 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LBS 200 LIMITED?

toggle

The latest filing was on 15/10/2012: Final Gazette dissolved via voluntary strike-off.