Company NameLBDC Limited
Company StatusDissolved
Company Number06610100
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 10 months ago)
Dissolution Date14 November 2015 (8 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameSamuel Morgan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address8a North Street
Leighton Buzzard
Bedfordshire
LU7 1EN
Secretary NameSamuel Morgan
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameGurpram Singh Lidder
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Badgers Brook
Leighton Buzzard
Bedfordshire
LU7 3HB
Director NameChloe Morgan
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(7 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth House, 8a North Street
Leighton Buzzard
Bedfordshire
LU7 1EN
Director NameMiss Leonie Hewitt
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 2011)
RoleDental Nurse And Health And Safety Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1 First Floor 8a North Street
Leighton Buzzard
Bedfordshire
LU7 1EN

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Samuel Morgan
98.21%
Ordinary
1 at £1Lidder Gurpram
1.79%
Ordinary

Financials

Year2014
Net Worth-£17,518
Cash£5,387
Current Liabilities£235,216

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015Notice of final account prior to dissolution (1 page)
14 August 2015Return of final meeting of creditors (1 page)
3 September 2014INSOLVENCY:Progress report end 28/06/2014 (12 pages)
25 July 2013Insolvency:liquidator's progress report to 28/06/2013 (15 pages)
16 July 2012Appointment of a liquidator (1 page)
10 July 2012Registered office address changed from Room 1 First Floor 8a North Street Leighton Buzzard Bedfordshire LU7 1EN on 10 July 2012 (1 page)
20 February 2012Order of court to wind up (2 pages)
2 February 2012Termination of appointment of Leonie Hewitt as a director (1 page)
13 December 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 56
(4 pages)
13 December 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 56
(4 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2011Termination of appointment of Chloe Morgan as a director (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
13 September 2010Registered office address changed from 8a North Street Leighton Buzzard Bedfordshire LU7 1EN on 13 September 2010 (1 page)
10 September 2010Director's details changed for Chloe Morgan on 3 June 2010 (2 pages)
10 September 2010Secretary's details changed for Samuel Morgan on 3 June 2010 (1 page)
10 September 2010Director's details changed for Chloe Morgan on 3 June 2010 (2 pages)
10 September 2010Secretary's details changed for Samuel Morgan on 3 June 2010 (1 page)
27 May 2010Termination of appointment of Gurpram Lidder as a director (2 pages)
18 May 2010Termination of appointment of Gurpram Lidder as a director (1 page)
17 February 2010Appointment of Miss Leonie Hewitt as a director (2 pages)
21 November 2009Annual return made up to 3 June 2009 with a full list of shareholders (4 pages)
21 November 2009Annual return made up to 3 June 2009 with a full list of shareholders (4 pages)
10 September 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
19 January 2009Ad 03/01/09\gbp si 54@1=54\gbp ic 2/56\ (2 pages)
19 January 2009Director appointed chloe morgan (2 pages)
3 June 2008Incorporation (16 pages)