Company NameLindsay Barber & Co Limited
DirectorLloyd Lindsay Barber
Company StatusActive
Company Number04837960
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Lloyd Lindsay Barber
Date of BirthMarch 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Secretary NameSusan Barber
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Secretary NameMr Lloyd Lindsay Barber
NationalityBritish
StatusResigned
Appointed23 May 2004(10 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Shardlow Court
Bessacarr
Doncaster
South Yorkshire
DN4 6FD
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Telephone01302 344144
Telephone regionDoncaster

Location

Registered Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Mr Lloyd Lindsay Barber
80.00%
Ordinary A
20 at £1Mrs Susan Barber
20.00%
Ordinary C

Financials

Year2014
Net Worth-£573
Current Liabilities£77,503

Accounts

Latest Accounts31 July 2022 (1 year, 4 months ago)
Next Accounts Due30 April 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 June 2023 (5 months, 2 weeks ago)
Next Return Due12 July 2024 (7 months from now)

Charges

8 November 2004Delivered on: 11 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 July 2017Notification of Lloyd Lindsay Barber as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 January 2010Director's details changed for Lloyd Lindsay Barber on 1 November 2009 (2 pages)
21 January 2010Secretary's details changed for Susan Barber on 1 November 2009 (1 page)
21 January 2010Director's details changed for Lloyd Lindsay Barber on 1 November 2009 (2 pages)
21 January 2010Secretary's details changed for Susan Barber on 1 November 2009 (1 page)
13 August 2009Return made up to 18/07/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 July 2008Return made up to 18/07/08; full list of members (3 pages)
28 May 2008Registered office changed on 28/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
8 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 September 2007Return made up to 18/07/07; no change of members (6 pages)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 September 2006Return made up to 18/07/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 September 2005Return made up to 18/07/05; full list of members (6 pages)
8 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Return made up to 18/07/04; full list of members (8 pages)
28 May 2004New secretary appointed (2 pages)
9 September 2003Ad 25/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 2003Nc inc already adjusted 18/07/03 (1 page)
28 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
18 July 2003Incorporation (12 pages)