Company NameLBC (South) Limited
DirectorChristopher Bruce Wigley
Company StatusActive
Company Number07580558
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Bruce Wigley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWild Brook Cottage Rackham Road
Amberley
Arundel
West Sussex
BN18 9NT
Director NameMr Stephen Rider
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTheatre House Theatre Lane
Chichester
West Sussex
PO19 1SS

Contact

Websitelbcsouth.co.uk
Email address[email protected]
Telephone01243 780779
Telephone regionChichester

Location

Registered AddressC/O Dwilkinson&Company
Bank House, 27 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

55 at £1Christopher Bruce Wigley
55.00%
Ordinary
45 at £1Catherine Ann Wigley
45.00%
Ordinary A

Financials

Year2014
Net Worth£106
Cash£94,986
Current Liabilities£106,259

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

5 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
15 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
25 March 2021Registered office address changed from Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY England to 11 South Hawksworth Street Ilkley LS29 9DX on 25 March 2021 (1 page)
5 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 August 2019Registered office address changed from Theatre House Theatre Lane Chichester West Sussex PO19 1SS to Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY on 5 August 2019 (1 page)
8 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 October 2018Change of details for Mr Christopher Bruce Wigley as a person with significant control on 3 October 2018 (2 pages)
3 October 2018Director's details changed for Mr Christopher Bruce Wigley on 3 October 2018 (2 pages)
17 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
23 February 2015Termination of appointment of Stephen Rider as a director on 17 February 2015 (1 page)
23 February 2015Termination of appointment of Stephen Rider as a director on 17 February 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Registered office address changed from International House 1-6 Yarmouth Place Mayfair London W1J 7BU United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from International House 1-6 Yarmouth Place Mayfair London W1J 7BU United Kingdom on 27 June 2013 (1 page)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
12 March 2013Appointment of Mr Stephen Rider as a director (2 pages)
12 March 2013Appointment of Mr Stephen Rider as a director (2 pages)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
28 March 2011Incorporation (39 pages)
28 March 2011Incorporation (39 pages)