LBS (STAINES) LIMITED

Register to unlock more data on OkredoRegister

LBS (STAINES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04708499

Incorporation date

24/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

25 Jessiman Terrace, Shepperton TW17 0BQCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon04/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon02/10/2025
Micro company accounts made up to 2025-03-31
dot icon30/06/2025
Termination of appointment of Martin Offor as a director on 2025-06-30
dot icon30/06/2025
Termination of appointment of Martin Offor as a secretary on 2025-06-30
dot icon30/06/2025
Termination of appointment of Judith Mary Offor as a director on 2025-06-30
dot icon26/06/2025
Cessation of Judith Mary Offor as a person with significant control on 2025-03-31
dot icon26/06/2025
Cessation of Martin Offor as a person with significant control on 2025-03-31
dot icon26/06/2025
Notification of Tibor Sarkozi as a person with significant control on 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-03-31 with updates
dot icon18/06/2025
Compulsory strike-off action has been discontinued
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon16/06/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon13/07/2024
Micro company accounts made up to 2024-03-31
dot icon07/07/2024
Registered office address changed from Old Bank House 57 Church Street Staines-upon-Thames Middlesex TW18 4XS England to 25 Jessiman Terrace Shepperton TW17 0BQ on 2024-07-07
dot icon03/07/2024
Appointment of Mr Tibor Sarkozi as a director on 2024-04-06
dot icon26/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon20/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-24 with updates
dot icon01/11/2022
Change of details for Mr Viliam Celuch as a person with significant control on 2022-11-01
dot icon20/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Appointment of Mrs Michaela Celuch as a director on 2022-04-06
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon20/02/2019
Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH England to Old Bank House 57 Church Street Staines-upon-Thames Middlesex TW18 4XS on 2019-02-20
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/05/2018
Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 2018-05-22
dot icon18/05/2018
Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 2018-05-18
dot icon03/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon09/10/2012
Registered office address changed from Lawford House, Leacroft Staines Middlesex TW18 4NN on 2012-10-09
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon25/03/2010
Director's details changed for Martin Offor on 2010-03-25
dot icon25/03/2010
Secretary's details changed for Martin Offor on 2010-03-25
dot icon25/03/2010
Director's details changed for Viliam Celuch on 2010-03-25
dot icon25/03/2010
Director's details changed for Judith Mary Offor on 2010-03-25
dot icon23/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 24/03/09; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 24/03/08; full list of members
dot icon04/08/2007
New director appointed
dot icon02/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 24/03/07; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 24/03/06; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 24/03/05; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 24/03/04; full list of members
dot icon31/07/2003
Resolutions
dot icon31/07/2003
Resolutions
dot icon31/07/2003
Resolutions
dot icon16/04/2003
Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon24/03/2003
Secretary resigned
dot icon24/03/2003
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
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
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
Mr Martin Offor
Director
24/03/2003 - 30/06/2025
-
Sarkozi, Tibor
Director
06/04/2024 - Present
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/03/2003 - 23/03/2003
99600
Mrs Judith Mary Offor
Director
24/03/2003 - 30/06/2025
-
Celuch, Viliam
Director
01/04/2007 - Present
2

Persons with Significant Control

6
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 LBS (STAINES) LIMITED

LBS (STAINES) LIMITED is an(a) Active company incorporated on 24/03/2003 with the registered office located at 25 Jessiman Terrace, Shepperton TW17 0BQ. 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 (STAINES) LIMITED?

toggle

LBS (STAINES) LIMITED is currently Active. It was registered on 24/03/2003 .

Where is LBS (STAINES) LIMITED located?

toggle

LBS (STAINES) LIMITED is registered at 25 Jessiman Terrace, Shepperton TW17 0BQ.

What does LBS (STAINES) LIMITED do?

toggle

LBS (STAINES) LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for LBS (STAINES) LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-31 with no updates.