Pontefract
WF9 5EY
Director Name | Mr Dale Ashley Begg |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2010(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 24 July 2018) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Coopers House Intake Lane Ossett WF5 0RG |
Director Name | Mr Jonathan Leach |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 24 July 2018) |
Role | Plasterer |
Country of Residence | United Kingdom |
Correspondence Address | Coopers House Intake Lane Ossett WF5 0RG |
Director Name | Mr Jordan Burton |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 23 Marsden Mews, Hemsworth Pontefract WF9 4SY |
Director Name | Mr Gareth Craig Goldthorpe |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 32a Norwood Road, Hemsworth Pontefract WF9 4RG |
Director Name | Mr Mathew Douglas |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stonefont Grove Grimethorpe Barnsley South Yorkshire S72 7FX |
Website | lbbdevelopment.co.uk |
---|---|
Telephone | 01977 617467 |
Telephone region | Pontefract |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £43,323 |
Current Liabilities | £119,515 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 May 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (10 pages) |
---|---|
19 April 2016 | Liquidators statement of receipts and payments to 11 February 2016 (12 pages) |
19 April 2016 | Liquidators' statement of receipts and payments to 11 February 2016 (12 pages) |
7 April 2015 | Registered office address changed from Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE England to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE England to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages) |
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Statement of affairs with form 4.19 (7 pages) |
22 January 2015 | Registered office address changed from 39 Wakefield Road Kinsley Pontefract West Yorkshire WF9 5EY to Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE on 22 January 2015 (1 page) |
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
20 March 2014 | Registration of charge 073060180003 (10 pages) |
8 November 2013 | Registration of charge 073060180002 (26 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 October 2013 | Satisfaction of charge 1 in full (1 page) |
6 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (6 pages) |
6 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Registered office address changed from 5 Stonefont Grove Grimethorpe Barnsley South Yorkshire S72 7FX United Kingdom on 23 July 2012 (1 page) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Termination of appointment of Mathew Douglas as a director (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 December 2011 | Company name changed lbb developments LIMITED\certificate issued on 21/12/11
|
15 December 2011 | Company name changed building & electrical solutions uk LIMITED\certificate issued on 15/12/11
|
14 December 2011 | Registered office address changed from 39 Wakefield Road Kinsley Pontefract WF9 5EY United Kingdom on 14 December 2011 (1 page) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 February 2011 | Termination of appointment of Jordan Burton as a director (1 page) |
2 November 2010 | Appointment of Mr Mathew Douglas as a director (2 pages) |
2 November 2010 | Appointment of Mr Jonathan Leach as a director (2 pages) |
19 August 2010 | Appointment of Mr Dale Ashley Begg as a director (2 pages) |
19 August 2010 | Termination of appointment of Gareth Goldthorpe as a director (1 page) |
6 July 2010 | Incorporation
|
6 July 2010 | Incorporation
|