LBS HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

LBS HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05031473

Incorporation date

02/02/2004

Size

Group

Contacts

Registered address

Registered address

Lbs Business Centre, Parc Amanwy, Ammanford, Carmarthenshire SA18 3FECopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2004)
dot icon03/03/2026
Termination of appointment of Philip William Evans as a secretary on 2026-03-02
dot icon03/03/2026
Appointment of Mr Gavin George Bessant as a secretary on 2026-03-02
dot icon03/03/2026
Termination of appointment of Philip William Evans as a director on 2026-03-02
dot icon03/03/2026
Appointment of Mr Gavin George Bessant as a director on 2026-03-02
dot icon11/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon21/11/2023
Termination of appointment of Andrew Glyn Prosser as a director on 2023-11-17
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon14/02/2023
Satisfaction of charge 050314730006 in full
dot icon17/01/2023
Satisfaction of charge 050314730004 in full
dot icon17/01/2023
Satisfaction of charge 050314730007 in full
dot icon17/01/2023
Satisfaction of charge 1 in full
dot icon17/01/2023
Satisfaction of charge 2 in full
dot icon17/01/2023
Satisfaction of charge 3 in full
dot icon17/01/2023
Satisfaction of charge 050314730005 in full
dot icon17/01/2023
Satisfaction of charge 050314730008 in full
dot icon29/12/2022
Termination of appointment of Louis Michel Davies as a director on 2022-12-25
dot icon07/11/2022
Statement of capital following an allotment of shares on 2022-10-19
dot icon07/11/2022
Sub-division of shares on 2022-10-19
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Cessation of Julian Mark Davies as a person with significant control on 2022-10-19
dot icon07/11/2022
Notification of Nantstream Limited as a person with significant control on 2022-10-19
dot icon07/11/2022
Consolidation of shares on 2022-10-19
dot icon07/11/2022
Memorandum and Articles of Association
dot icon07/11/2022
Change of share class name or designation
dot icon07/11/2022
Particulars of variation of rights attached to shares
dot icon05/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon18/01/2022
Appointment of Mr Andrew Glyn Prosser as a director on 2022-01-13
dot icon05/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon11/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon20/11/2019
Registered office address changed from C/O Lbs Builders Merchants Limited Station Road Llandeilo Carmarthenshire SA19 6NL to Lbs Business Centre Parc Amanwy Ammanford Carmarthenshire SA18 3FE on 2019-11-20
dot icon22/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon05/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon02/01/2018
Appointment of Miss Rachel Gwen Davies as a director on 2018-01-01
dot icon02/01/2018
Appointment of Mr Benjamin Owen Davies as a director on 2018-01-01
dot icon29/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon31/10/2017
Registration of charge 050314730008, created on 2017-10-26
dot icon26/10/2017
Registration of charge 050314730007, created on 2017-10-26
dot icon26/10/2017
Registration of charge 050314730006, created on 2017-10-26
dot icon22/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon06/07/2017
Statement of capital following an allotment of shares on 2014-06-21
dot icon04/07/2017
Statement of company's objects
dot icon04/07/2017
Resolutions
dot icon03/03/2017
Statement of company's objects
dot icon11/02/2017
Resolutions
dot icon10/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon27/07/2016
Registration of charge 050314730004, created on 2016-07-22
dot icon27/07/2016
Registration of charge 050314730005, created on 2016-07-22
dot icon18/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/08/2012
Particulars of a mortgage or charge/co charles/extend / charge no: 3
dot icon01/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon15/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon18/02/2010
Director's details changed for Philip William Evans on 2010-02-02
dot icon18/02/2010
Director's details changed for Mr David Gerwyn Thomas on 2010-02-02
dot icon18/02/2010
Director's details changed for Louis Michel Davies on 2010-02-02
dot icon18/02/2010
Director's details changed for Julian Mark Davies on 2010-02-02
dot icon18/02/2010
Secretary's details changed for Philip William Evans on 2010-02-02
dot icon17/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/06/2009
Director appointed philip william evans
dot icon06/02/2009
Return made up to 02/02/09; full list of members
dot icon05/02/2009
Director's change of particulars / david thomas / 02/02/2009
dot icon05/02/2009
Appointment terminated secretary julian davies
dot icon31/10/2008
Director's change of particulars / david thomas / 17/10/2008
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon06/02/2008
New director appointed
dot icon06/02/2008
Return made up to 02/02/08; no change of members
dot icon28/11/2007
Secretary resigned;director resigned
dot icon28/11/2007
New secretary appointed
dot icon23/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/07/2007
Return made up to 02/02/07; full list of members; amend
dot icon27/02/2007
Return made up to 02/02/07; full list of members
dot icon12/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/03/2006
New secretary appointed
dot icon03/03/2006
Return made up to 02/02/06; full list of members
dot icon09/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/05/2005
Particulars of contract relating to shares
dot icon05/05/2005
Ad 03/02/05--------- £ si 2267@1=2267 £ ic 1/2268
dot icon27/04/2005
Nc inc already adjusted 03/02/05
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon29/03/2005
Certificate of change of name
dot icon18/03/2005
Return made up to 02/02/05; full list of members
dot icon29/10/2004
New director appointed
dot icon20/04/2004
Registered office changed on 20/04/04 from: 1 mitchell lane bristol BS1 6BU
dot icon20/04/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New secretary appointed;new director appointed
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Secretary resigned
dot icon02/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

474
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,288,727.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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)
2022
474
8.79M
-
0.00
1.29M
-
2022
474
8.79M
-
0.00
1.29M
-

Employees

2022

Employees

474 Ascended- *

Net Assets(GBP)

8.79M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.29M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/02/2004 - 02/03/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/02/2004 - 02/03/2004
43699
Davies, Julian Mark
Director
03/03/2004 - Present
7
Davies, Rachel Gwen
Director
01/01/2018 - Present
5
Evans, Philip William
Director
27/05/2009 - 02/03/2026
5

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About LBS HOLDINGS (UK) LIMITED

LBS HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 02/02/2004 with the registered office located at Lbs Business Centre, Parc Amanwy, Ammanford, Carmarthenshire SA18 3FE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 474 according to last financial statements.

Frequently Asked Questions

What is the current status of LBS HOLDINGS (UK) LIMITED?

toggle

LBS HOLDINGS (UK) LIMITED is currently Active. It was registered on 02/02/2004 .

Where is LBS HOLDINGS (UK) LIMITED located?

toggle

LBS HOLDINGS (UK) LIMITED is registered at Lbs Business Centre, Parc Amanwy, Ammanford, Carmarthenshire SA18 3FE.

What does LBS HOLDINGS (UK) LIMITED do?

toggle

LBS HOLDINGS (UK) LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does LBS HOLDINGS (UK) LIMITED have?

toggle

LBS HOLDINGS (UK) LIMITED had 474 employees in 2022.

What is the latest filing for LBS HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Philip William Evans as a secretary on 2026-03-02.