Company NameLBB Development Limited
Company StatusDissolved
Company Number07306018
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 9 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NamesBuilding & Electrical Solutions UK Limited and LBB Developments Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jason Craig Begg
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2010(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address39 Wakefield Road, Kinsley
Pontefract
WF9 5EY
Director NameMr Dale Ashley Begg
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 24 July 2018)
RolePlumber
Country of ResidenceEngland
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Director NameMr Jonathan Leach
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(3 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (closed 24 July 2018)
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Director NameMr Jordan Burton
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address23 Marsden Mews, Hemsworth
Pontefract
WF9 4SY
Director NameMr Gareth Craig Goldthorpe
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address32a Norwood Road, Hemsworth
Pontefract
WF9 4RG
Director NameMr Mathew Douglas
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(3 months, 4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stonefont Grove
Grimethorpe
Barnsley
South Yorkshire
S72 7FX

Contact

Websitelbbdevelopment.co.uk
Telephone01977 617467
Telephone regionPontefract

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£43,323
Current Liabilities£119,515

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 May 2017Liquidators' statement of receipts and payments to 11 February 2017 (10 pages)
19 April 2016Liquidators statement of receipts and payments to 11 February 2016 (12 pages)
19 April 2016Liquidators' statement of receipts and payments to 11 February 2016 (12 pages)
7 April 2015Registered 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 2015Registered 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 2015Appointment of a voluntary liquidator (1 page)
24 February 2015Statement of affairs with form 4.19 (7 pages)
22 January 2015Registered 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 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 450
(6 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 450
(6 pages)
20 March 2014Registration of charge 073060180003 (10 pages)
8 November 2013Registration of charge 073060180002 (26 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 October 2013Satisfaction of charge 1 in full (1 page)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
23 July 2012Registered office address changed from 5 Stonefont Grove Grimethorpe Barnsley South Yorkshire S72 7FX United Kingdom on 23 July 2012 (1 page)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
2 May 2012Termination of appointment of Mathew Douglas as a director (2 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 December 2011Company name changed lbb developments LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2011Company name changed building & electrical solutions uk LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Registered office address changed from 39 Wakefield Road Kinsley Pontefract WF9 5EY United Kingdom on 14 December 2011 (1 page)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 February 2011Termination of appointment of Jordan Burton as a director (1 page)
2 November 2010Appointment of Mr Mathew Douglas as a director (2 pages)
2 November 2010Appointment of Mr Jonathan Leach as a director (2 pages)
19 August 2010Appointment of Mr Dale Ashley Begg as a director (2 pages)
19 August 2010Termination of appointment of Gareth Goldthorpe as a director (1 page)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)