Company NameLFBB (Services) Limited
Company StatusActive
Company Number09176284
CategoryPrivate Limited Company
Incorporation Date14 August 2014(9 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Paul Bray
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Paradise Square
Sheffield
S1 2DE
Director NameMr Richard Stephen Francis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Paradise Square
Sheffield
S1 2DE
Director NameMr Roy Lewis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Paradise Square
Sheffield
S1 2DE
Director NameMr Daniel Paul Flowers
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14-16 Paradise Square
Sheffield
S1 2DE

Contact

Websitelfbbsolicitors.co.uk

Location

Registered Address14-16 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Christopher Paul Bray
33.33%
Ordinary
1 at £1Richard Stephen Francis
33.33%
Ordinary
1 at £1Roy Lewis
33.33%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 April 2024 (1 week, 5 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 August 2023 (8 pages)
17 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
25 April 2022Confirmation statement made on 13 April 2022 with updates (5 pages)
7 April 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
3 December 2021Correction of a Director's date of birth incorrectly stated on incorporation / mr richard stephen francis (2 pages)
18 September 2021Confirmation statement made on 14 August 2021 with updates (5 pages)
18 September 2021Appointment of Mr Daniel Paul Flowers as a director on 15 September 2021 (2 pages)
23 April 2021Change of details for Mr Roy Lewis as a person with significant control on 15 April 2021 (2 pages)
23 April 2021Change of details for Mr Richard Stephen Francis as a person with significant control on 15 April 2021 (2 pages)
23 April 2021Change of details for Mr Richard Stephen Francis as a person with significant control on 15 April 2021 (2 pages)
22 April 2021Change of details for Mr Daniel Paul Flowers as a person with significant control on 15 April 2021 (2 pages)
21 April 2021Notification of Daniel Paul Flowers as a person with significant control on 15 April 2021 (2 pages)
21 April 2021Change of details for Mr Roy Lewis as a person with significant control on 15 April 2021 (2 pages)
21 April 2021Change of details for Mr Richard Stephen Francis as a person with significant control on 15 April 2021 (2 pages)
20 April 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(5 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(5 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 3
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 03/12/2021 as it was factually inaccurate or was derived from something factually inaccurate.
(27 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 3
(27 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 3
(27 pages)