You are here: bizstats.co.uk > a-z index > L list > LB list

Lbba Limited PRESTON


Lbba Limited was officially closed on 2023-09-12. Lbba was a private limited company that was situated at 74 Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE, Lancashire. Its full net worth was estimated to be roughly 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formed on 1991-09-26) was run by 1 director and 1 secretary.
Director David Y. who was appointed on 01 June 2021.
Among the secretaries, we can name: Kirti H. appointed on 01 October 2017. The last confirmation statement was sent on 2022-09-01 and last time the accounts were sent was on 31 March 2022. 2015-09-13 was the date of the most recent annual return.

Lbba Limited Address / Contact

Office Address 74 Roman Way Industrial Estate
Office Address2 Longridge Road
Town Preston
Post code PR2 5BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02649186
Date of Incorporation Thu, 26th Sep 1991
Date of Dissolution Tue, 12th Sep 2023
Industry
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Sep 2023
Last confirmation statement dated Thu, 1st Sep 2022

Company staff

David Y.

Position: Director

Appointed: 01 June 2021

Kirti H.

Position: Secretary

Appointed: 01 October 2017

Anthony S.

Position: Director

Appointed: 25 February 2020

Resigned: 15 December 2020

Damien G.

Position: Director

Appointed: 25 February 2020

Resigned: 23 February 2021

Dianne W.

Position: Director

Appointed: 12 December 2017

Resigned: 23 February 2021

Philip M.

Position: Director

Appointed: 12 December 2017

Resigned: 18 December 2019

Alan M.

Position: Director

Appointed: 12 December 2017

Resigned: 15 December 2020

Martyn T.

Position: Director

Appointed: 12 December 2017

Resigned: 26 March 2019

Janet H.

Position: Director

Appointed: 12 December 2017

Resigned: 23 February 2021

Duncan H.

Position: Director

Appointed: 31 October 2017

Resigned: 29 January 2021

Joseph H.

Position: Director

Appointed: 14 October 2016

Resigned: 01 June 2021

Richard P.

Position: Secretary

Appointed: 03 July 2013

Resigned: 29 September 2017

Marcus G.

Position: Director

Appointed: 03 July 2013

Resigned: 14 October 2016

Joseph H.

Position: Director

Appointed: 03 July 2013

Resigned: 16 December 2013

Peter K.

Position: Director

Appointed: 03 July 2013

Resigned: 16 December 2013

Philip M.

Position: Director

Appointed: 03 July 2013

Resigned: 16 December 2013

David R.

Position: Director

Appointed: 03 July 2013

Resigned: 16 December 2013

William W.

Position: Director

Appointed: 03 July 2013

Resigned: 16 December 2013

Christopher T.

Position: Secretary

Appointed: 26 September 2005

Resigned: 03 July 2013

John G.

Position: Director

Appointed: 05 April 2005

Resigned: 01 November 2011

David P.

Position: Director

Appointed: 04 April 2002

Resigned: 10 February 2005

Terry H.

Position: Director

Appointed: 05 April 2001

Resigned: 02 July 2004

Christopher T.

Position: Director

Appointed: 06 April 2000

Resigned: 03 July 2013

Noel G.

Position: Director

Appointed: 03 April 1997

Resigned: 11 March 2003

Perry M.

Position: Director

Appointed: 06 April 1995

Resigned: 03 July 2013

Roy F.

Position: Director

Appointed: 26 September 1992

Resigned: 03 February 2000

Brian S.

Position: Director

Appointed: 26 September 1992

Resigned: 23 February 1995

Leonard W.

Position: Director

Appointed: 26 September 1992

Resigned: 04 March 1997

Janet C.

Position: Director

Appointed: 26 September 1992

Resigned: 03 July 2013

Ian M.

Position: Director

Appointed: 26 September 1992

Resigned: 12 March 2003

Stuart E.

Position: Director

Appointed: 26 September 1992

Resigned: 03 July 2013

Anthony P.

Position: Director

Appointed: 26 September 1992

Resigned: 26 January 2004

Alan C.

Position: Director

Appointed: 26 September 1992

Resigned: 02 December 1999

Dennis H.

Position: Director

Appointed: 26 September 1992

Resigned: 11 March 2003

Richard G.

Position: Secretary

Appointed: 26 September 1992

Resigned: 30 April 2005

People with significant control

Bako Group Limited

74 Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08802727
Notified on 1 March 2018
Nature of control: 75,01-100% shares

Joseph H.

Notified on 6 April 2016
Ceased on 13 February 2018
Nature of control: significiant influence or control

Mark T.

Notified on 6 April 2016
Ceased on 6 June 2017
Nature of control: significiant influence or control

Andrew H.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: significiant influence or control

Richard P.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets153 412153 412153 412153 412153 412
Debtors153 412153 412153 412153 412153 412
Net Assets Liabilities153 412153 412153 412153 412153 412
Other
Net Current Assets Liabilities153 412153 412153 412153 412153 412
Total Assets Less Current Liabilities153 412153 412153 412153 412153 412

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st March 2018
filed on: 5th, December 2018
Free Download (4 pages)

Company search

Advertisements