LBS WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

LBS WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02961161

Incorporation date

23/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Standroyd Mill, Cotton Tree Lane, Colne, Lancashire BB8 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1994)
dot icon07/04/2026
Confirmation statement made on 2026-03-23 with updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon28/04/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon11/01/2023
Termination of appointment of Maurice Barker as a director on 2023-01-04
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon18/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon18/01/2021
Appointment of Mr Maurice Barker as a director on 2021-01-18
dot icon18/01/2021
Director's details changed for Mr Peter Reeves on 2021-01-18
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon11/02/2020
Notice of completion of voluntary arrangement
dot icon24/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/01/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/07/2019
Confirmation statement made on 2019-03-23 with updates
dot icon16/07/2019
Notification of Peter Reeves as a person with significant control on 2018-07-01
dot icon16/07/2019
Termination of appointment of Geoffrey John Wolfenden as a director on 2018-07-01
dot icon01/03/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-12-12
dot icon15/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/01/2019
Previous accounting period shortened from 2018-05-31 to 2018-03-31
dot icon11/12/2018
Notice of end of Administration
dot icon30/11/2018
Administrator's progress report
dot icon16/10/2018
Notice of extension of period of Administration
dot icon06/09/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon23/03/2018
Cessation of Anne Wolfenden as a person with significant control on 2017-10-16
dot icon14/03/2018
Registration of charge 029611610005, created on 2018-03-13
dot icon13/02/2018
Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT to Standroyd Mill Cotton Tree Lane Colne Lancashire BB8 7BW on 2018-02-13
dot icon12/02/2018
Appointment of Mr Peter Reeves as a director on 2018-02-12
dot icon31/01/2018
Statement of administrator's proposal
dot icon05/01/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon29/12/2017
Result of meeting of creditors
dot icon30/11/2017
Registered office address changed from Standroyd Mill Cottontree Colne Lancashire BB8 7BW to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 2017-11-30
dot icon28/11/2017
Termination of appointment of Anne Wolfenden as a director on 2017-11-03
dot icon28/11/2017
Termination of appointment of Anne Wolfenden as a secretary on 2017-11-03
dot icon27/11/2017
Appointment of an administrator
dot icon16/10/2017
Satisfaction of charge 029611610004 in full
dot icon16/10/2017
Satisfaction of charge 029611610003 in full
dot icon29/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon28/07/2017
Termination of appointment of Jas Singh as a director on 2017-06-02
dot icon10/11/2016
Current accounting period extended from 2016-11-30 to 2017-05-31
dot icon19/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon08/09/2016
Full accounts made up to 2015-11-30
dot icon29/04/2016
Director's details changed for Mr Jas Singh on 2016-02-10
dot icon18/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon08/09/2015
Full accounts made up to 2014-11-30
dot icon29/05/2015
Satisfaction of charge 1 in full
dot icon29/05/2015
Satisfaction of charge 2 in full
dot icon22/02/2015
Auditor's resignation
dot icon15/01/2015
Director's details changed for Mr Jas Singh on 2014-12-26
dot icon10/10/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon04/09/2014
Full accounts made up to 2013-11-30
dot icon18/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon15/06/2013
Registration of charge 029611610004
dot icon15/06/2013
Registration of charge 029611610003
dot icon24/05/2013
Full accounts made up to 2012-11-30
dot icon19/02/2013
Certificate of change of name
dot icon23/01/2013
Termination of appointment of Ian Wolfenden as a director
dot icon08/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-08-23
dot icon27/12/2012
Appointment of Mr Jas Singh as a director
dot icon12/12/2012
Miscellaneous
dot icon11/12/2012
Resignation of an auditor
dot icon28/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon11/05/2012
Accounts for a medium company made up to 2011-11-30
dot icon25/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon16/06/2011
Accounts for a medium company made up to 2010-11-30
dot icon06/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon01/07/2010
Accounts for a small company made up to 2009-11-30
dot icon26/08/2009
Return made up to 23/08/09; full list of members
dot icon18/06/2009
Accounts for a medium company made up to 2008-11-30
dot icon01/10/2008
Return made up to 23/08/08; full list of members
dot icon19/05/2008
Accounts for a medium company made up to 2007-11-30
dot icon19/09/2007
Return made up to 23/08/07; no change of members
dot icon06/06/2007
Accounts for a medium company made up to 2006-11-30
dot icon08/09/2006
Return made up to 23/08/06; full list of members
dot icon27/06/2006
Accounts for a medium company made up to 2005-11-30
dot icon28/10/2005
Return made up to 23/08/05; full list of members
dot icon03/09/2005
Particulars of mortgage/charge
dot icon27/05/2005
Accounts for a medium company made up to 2004-11-30
dot icon22/12/2004
Accounts for a medium company made up to 2003-11-30
dot icon14/09/2004
Return made up to 23/08/04; full list of members
dot icon19/12/2003
Resolutions
dot icon19/12/2003
Resolutions
dot icon19/12/2003
Resolutions
dot icon19/12/2003
Location of register of members
dot icon02/10/2003
Accounts for a small company made up to 2002-11-30
dot icon03/09/2003
Return made up to 23/08/03; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon29/08/2002
Return made up to 23/08/02; full list of members
dot icon10/01/2002
Certificate of change of name
dot icon11/12/2001
Accounts for a small company made up to 2000-11-30
dot icon06/09/2001
Return made up to 23/08/01; full list of members
dot icon03/10/2000
Accounts for a small company made up to 1999-11-30
dot icon19/09/2000
Return made up to 23/08/00; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-11-30
dot icon01/09/1999
Return made up to 23/08/99; no change of members
dot icon18/03/1999
Secretary resigned
dot icon18/03/1999
New secretary appointed
dot icon31/12/1998
Accounts for a small company made up to 1997-11-30
dot icon27/08/1998
Return made up to 23/08/98; full list of members
dot icon09/09/1997
Return made up to 23/08/97; no change of members
dot icon31/05/1997
Accounts for a small company made up to 1996-08-31
dot icon21/01/1997
Accounting reference date extended from 31/08/97 to 30/11/97
dot icon02/09/1996
Return made up to 23/08/96; no change of members
dot icon29/05/1996
Accounts for a small company made up to 1995-08-31
dot icon31/08/1995
Return made up to 23/08/95; full list of members
dot icon06/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Accounting reference date notified as 31/08
dot icon26/10/1994
Ad 10/10/94--------- £ si 2999@1=2999 £ ic 1/3000
dot icon22/09/1994
Secretary resigned;new director appointed
dot icon13/09/1994
New director appointed
dot icon04/09/1994
Director resigned;new director appointed
dot icon04/09/1994
Secretary resigned;new secretary appointed
dot icon04/09/1994
Registered office changed on 04/09/94 from: international house 82-86 deansgate manchester M3 2ER
dot icon23/08/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

35
2023
change arrow icon+229.31 % *

* during past year

Cash in Bank

£93,666.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/03/2026
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)
2021
39
613.02K
-
0.00
432.93K
-
2022
38
367.23K
-
0.00
28.44K
-
2023
35
392.31K
-
0.00
93.67K
-
2023
35
392.31K
-
0.00
93.67K
-

Employees

2023

Employees

35 Descended-8 % *

Net Assets(GBP)

392.31K £Ascended6.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.67K £Ascended229.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeves, Peter
Director
12/02/2018 - Present
1
Barker, Maurice
Director
18/01/2021 - 04/01/2023
13
Wolfenden, Anne
Director
24/08/1994 - 03/11/2017
16
Singh, Jas
Director
01/12/2012 - 02/06/2017
10
Wolfenden, Ian
Director
23/08/1994 - 30/11/2012
9

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+
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 WORLDWIDE LIMITED

LBS WORLDWIDE LIMITED is an(a) Active company incorporated on 23/08/1994 with the registered office located at Standroyd Mill, Cotton Tree Lane, Colne, Lancashire BB8 7BW. There is currently 1 active director according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of LBS WORLDWIDE LIMITED?

toggle

LBS WORLDWIDE LIMITED is currently Active. It was registered on 23/08/1994 .

Where is LBS WORLDWIDE LIMITED located?

toggle

LBS WORLDWIDE LIMITED is registered at Standroyd Mill, Cotton Tree Lane, Colne, Lancashire BB8 7BW.

What does LBS WORLDWIDE LIMITED do?

toggle

LBS WORLDWIDE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does LBS WORLDWIDE LIMITED have?

toggle

LBS WORLDWIDE LIMITED had 35 employees in 2023.

What is the latest filing for LBS WORLDWIDE LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-23 with updates.