LONDON BOROUGH CONTRACTORS (LBC) LTD

  • Company statusdissolved
  • Company No07282969
  • Age15 years 1 month Incorporated 14 June 2010
  • Officers0

Address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

LONDON BOROUGH CONTRACTORS (LBC) LTD is an dissolved company incorporated on 14 June 2010 and based in Brentwood, Essex. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    49410 Freight transport by road, 64209 Activities of other holding companies n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 14 Jan 2023

Liquidation Voluntary Creditors Return Of Final Meeting

2 Years Ago on 14 Oct 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 15 Jun 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 02 Jul 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 03 Jul 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 09 Jul 2019

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 23 May 2018

Liquidation Voluntary Appointment Of Liquidator

7 Years Ago on 16 May 2018

Liquidation Voluntary Statement Of Affairs

7 Years Ago on 16 May 2018

Resolution

7 Years Ago on 16 May 2018

Appoint Person Director Company With Name Date

7 Years Ago on 13 Dec 2017

Resolution

7 Years Ago on 31 Oct 2017

Termination Director Company With Name Termination Date

7 Years Ago on 26 Sep 2017

Mortgage Satisfy Charge Full

7 Years Ago on 09 Sep 2017

Confirmation Statement With Updates

8 Years Ago on 23 Jun 2017

Accounts Amended With Accounts Type Total Exemption Full

8 Years Ago on 04 May 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 31 Mar 2017

Annual Return Company With Made Up Date

9 Years Ago on 13 Jul 2016

Accounts Amended With Accounts Type Total Exemption Small

9 Years Ago on 16 May 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 31 Mar 2016

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Years Ago on 17 Jun 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 16 Jun 2015

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 03 Mar 2015

Appoint Person Director Company With Name Date

10 Years Ago on 16 Jan 2015

Termination Director Company With Name Termination Date

10 Years Ago on 07 Jan 2015

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
CONNAUGHTON, James Patrickdirector May 194914 Jun 2010
MCDONNELL, Paul Anthonydirector May 197416 Jan 2015
MCDONNELL, Sean Martindirector Nov 194813 Dec 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr James Patrick Connaughton May 194906 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.