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

Lbp 2000 Limited SUTTON COLDFIELD


Lbp 2000 started in year 1995 as Private Limited Company with registration number 03106795. The Lbp 2000 company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Sutton Coldfield at London Road. Postal code: B75 5SA. Since Tue, 5th Aug 1997 Lbp 2000 Limited is no longer carrying the name Happy Hour Restaurant.

At present there are 2 directors in the the firm, namely Georgina L. and Robert L.. In addition one secretary - Georgina L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lbp 2000 Limited Address / Contact

Office Address London Road
Office Address2 Bassetts Pole
Town Sutton Coldfield
Post code B75 5SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03106795
Date of Incorporation Tue, 26th Sep 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Georgina L.

Position: Director

Appointed: 12 October 2023

Georgina L.

Position: Secretary

Appointed: 12 October 2023

Robert L.

Position: Director

Appointed: 12 October 2023

Ian H.

Position: Secretary

Appointed: 17 May 2019

Resigned: 12 October 2023

Michael H.

Position: Secretary

Appointed: 17 October 2016

Resigned: 17 May 2019

Karl B.

Position: Secretary

Appointed: 16 April 2002

Resigned: 17 October 2016

Sian W.

Position: Director

Appointed: 01 November 1995

Resigned: 12 October 2023

George W.

Position: Director

Appointed: 01 November 1995

Resigned: 02 April 2004

Ian G.

Position: Secretary

Appointed: 26 September 1995

Resigned: 16 April 2002

Craig W.

Position: Director

Appointed: 26 September 1995

Resigned: 12 October 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 1995

Resigned: 26 September 1995

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we established, there is Bmt Ninety Three Limited from Sutton Coldfield, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Sian W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Georgina L., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bmt Ninety Three Limited

Quarry Works, Bodymoor Heath Lane Bodymoor Heath, Sutton Coldfield, West Midlands, B76 OEG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00968119
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sian W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Georgina L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Happy Hour Restaurant August 5, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand24 97255 12114 93022 97313 31417 25212 464
Current Assets54 94473 65537 98845 12538 18244 36145 656
Debtors26 27518 08421 49919 15421 49923 69429 528
Other Debtors 9 28310 6777 4968 31814 0169 706
Other
Amounts Owed To Group Undertakings 206 144170 314170 113167 379167 435175 002
Creditors228 504256 219214 677224 892214 561222 178224 945
Net Current Assets Liabilities-173 560-182 564-176 689-179 767-176 379-177 817-179 289
Other Creditors 44 15044 15154 05347 13254 27149 894
Other Taxation Social Security Payable   677 432 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 6974501 5592 9983 3693 4153 664
Total Assets Less Current Liabilities-173 560-182 564-176 689-179 767-176 379-177 817-179 289
Trade Creditors Trade Payables 5 92521249504049
Trade Debtors Trade Receivables 8 80110 82211 65813 1819 67819 822

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Small-sized company accounts made up to Wed, 30th Nov 2022
filed on: 29th, August 2023
Free Download (7 pages)

Company search

Advertisements