Company NameL B C Models Limited
Company StatusDissolved
Company Number04829422
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 5 months ago)
Dissolution Date30 January 2018 (5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Anthony Asquith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(3 days after company formation)
Appointment Duration14 years, 6 months (closed 30 January 2018)
RolePattern Maker
Country of ResidenceEngland
Correspondence Address6 Appleyard Apartments
Haworth Close
Halifax
West Yorkshire
HX1 2NN
Secretary NameBrian Frederick Latham
NationalityBritish
StatusClosed
Appointed14 July 2003(3 days after company formation)
Appointment Duration14 years, 6 months (closed 30 January 2018)
RoleCompany Director
Correspondence Address16 Glebe Crescent
Broomfield
Chelmsford
Essex
CM1 7BJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.little-bus.com
Telephone01422 301600
Telephone regionHalifax

Location

Registered Address6 Appleyard Apartments
Haworth Close
Halifax
West Yorkshire
HX1 2NN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Shareholders

2 at £1Anthony Asquith
100.00%
Ordinary

Financials

Year2014
Net Worth£38,254
Cash£42,822
Current Liabilities£15,059

Accounts

Latest Accounts30 June 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
7 November 2017Application to strike the company off the register (3 pages)
19 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 August 2010Director's details changed for Anthony Asquith on 7 July 2010 (2 pages)
26 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Anthony Asquith on 7 July 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 August 2009Return made up to 11/07/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 July 2008Return made up to 11/07/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 July 2007Return made up to 11/07/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
21 July 2006Return made up to 11/07/06; full list of members (2 pages)
21 July 2006Director's particulars changed (1 page)
14 February 2006Registered office changed on 14/02/06 from: 57 queenswood avenue hutton brentwood essex CM13 1HU (1 page)
16 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
16 August 2005Return made up to 11/07/05; full list of members (6 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
21 July 2004Return made up to 11/07/04; full list of members (6 pages)
30 December 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: 11 roselawn fields broomfield chelmsford CM1 7GB (2 pages)
1 August 2003New secretary appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
11 July 2003Incorporation (6 pages)