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

Lbg Property Limited CHEADLE


Founded in 2016, Lbg Property, classified under reg no. 10031173 is an active company. Currently registered at Clarke Nicklin House Brooks Drive SK8 3TD, Cheadle the company has been in the business for eight years. Its financial year was closed on 29th February and its latest financial statement was filed on Monday 28th February 2022.

There is a single director in the company at the moment - Linda G., appointed on 29 February 2016. In addition, a secretary was appointed - Linda G., appointed on 29 February 2016. As of 26 April 2024, there were 2 ex directors - Ian G., Ian G. and others listed below. There were no ex secretaries.

Lbg Property Limited Address / Contact

Office Address Clarke Nicklin House Brooks Drive
Office Address2 Cheadle Royal Business Park
Town Cheadle
Post code SK8 3TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10031173
Date of Incorporation Mon, 29th Feb 2016
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Linda G.

Position: Secretary

Appointed: 29 February 2016

Linda G.

Position: Director

Appointed: 29 February 2016

Ian G.

Position: Director

Appointed: 28 July 2022

Resigned: 17 March 2023

Ian G.

Position: Director

Appointed: 26 September 2020

Resigned: 09 November 2020

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Linda G. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Linda G.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand11 34919 159108 98189 492
Net Assets Liabilities-295 8857 0254 871
Other
Average Number Employees During Period2222
Bank Borrowings Overdrafts198 306198 308229 730229 730
Creditors198 306198 308229 73091 225
Investment Property227 264227 264236 334236 334
Investment Property Fair Value Model227 264227 264236 334 
Net Current Assets Liabilities-28 987-23 071421-1 733
Number Shares Issued Fully Paid 555
Other Creditors40 33640 851106 44490 290
Other Taxation Social Security Payable 1 3792 116935
Par Value Share 111
Total Assets Less Current Liabilities198 277204 193236 755234 601
Additions Other Than Through Business Combinations Investment Property Fair Value Model  9 070 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sunday 4th June 2023
filed on: 16th, June 2023
Free Download (3 pages)

Company search