Company NameLBH Accountancy Services Limited
DirectorsAlison Hamer and Raymond Hamer
Company StatusActive
Company Number05467056
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameAlison Hamer
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(same day as company formation)
RoleSchool Nursing Sister
Country of ResidenceUnited Kingdom
Correspondence Address1 Turnstone
Herons Reach
Blackpool
Lancashire
FY3 8FH
Director NameMr Raymond Hamer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Turnstone
Herons Reach
Blackpool
Lancashire
FY3 8FH
Secretary NameMrs Alison Hamer
StatusCurrent
Appointed31 October 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address1 Turnstone
Blackpool
FY3 8FH
Director NameMrs Jean Lesley Briely
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Reeceton Gardens
Overdale Drive
Heaton
Bolton
BL1 5BG
Director NameRoyston Bryan Briely
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Chase
Chorley New Road
Bolton
Lancashire
BL1 5HL
Director NameMr Alan Ridgway Leach
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Merefold
Crown Lane Horwich
Bolton
BL6 7QL
Director NameMrs Elaine Leach
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence Address6 Merefold
Horwich
Bolton
Lancashire
BL6 7RE
Secretary NameMrs Elaine Leach
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence Address6 Merefold
Horwich
Bolton
Lancashire
BL6 7RE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCraven House
Lee Lane Horwich
Bolton
BL6 7BY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

600 at £1Elaine Leach
8.11%
Ordinary B
500 at £1Mr Royston Brian Briely
6.76%
Ordinary A
400 at £1Alison Hamer
5.41%
Ordinary B
400 at £1Royston Briely
5.41%
Ordinary B
380 at £1Alan Leach
5.14%
Ordinary A
3.5k at £1Ray Hamer
47.57%
Ordinary A
200 at £1Mr Raymond Hamer
2.70%
Ordinary B
120 at £1Elaine Leach
1.62%
Ordinary A
120 at £1Gail Halton Fcca
1.62%
Ordinary B
120 at £1Mrs Caroline Higgins
1.62%
Ordinary B
120 at £1Mrs Jacqueline Hamer
1.62%
Ordinary B
120 at £1Mrs Lynn Haydock
1.62%
Ordinary B
100 at £1Lesley Johnson
1.35%
Ordinary B
100 at £1Mrs Alana Harrison
1.35%
Ordinary B
100 at £1Mrs Ann Booth
1.35%
Ordinary B
100 at £1Mrs Avis Matthews
1.35%
Ordinary B
100 at £1Mrs Helen Dalton
1.35%
Ordinary B
100 at £1Mrs Lorraine Melling
1.35%
Ordinary B
100 at £1Mrs Susan Ryder
1.35%
Ordinary B
100 at £1Sarah Chatburn
1.35%
Ordinary B

Financials

Year2014
Net Worth£242,692
Cash£134,715
Current Liabilities£356,974

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

11 July 2005Delivered on: 13 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 February 2024Total exemption full accounts made up to 31 May 2023 (13 pages)
27 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
10 February 2023Total exemption full accounts made up to 31 May 2022 (13 pages)
15 June 2022Confirmation statement made on 31 May 2022 with updates (5 pages)
15 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
19 July 2021Confirmation statement made on 31 May 2021 with updates (5 pages)
16 March 2021Total exemption full accounts made up to 31 May 2020 (14 pages)
23 June 2020Confirmation statement made on 31 May 2020 with updates (6 pages)
17 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
21 November 2019Purchase of own shares. (3 pages)
13 November 2019Termination of appointment of Elaine Leach as a director on 31 October 2019 (1 page)
13 November 2019Appointment of Mrs Alison Hamer as a secretary on 31 October 2019 (2 pages)
13 November 2019Termination of appointment of Alan Ridgway Leach as a director on 31 October 2019 (1 page)
13 November 2019Termination of appointment of Elaine Leach as a secretary on 31 October 2019 (1 page)
7 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
6 March 2019Amended total exemption full accounts made up to 31 May 2018 (10 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 October 2016Purchase of own shares. (2 pages)
18 October 2016Purchase of own shares. (2 pages)
6 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 7,400
(8 pages)
6 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 7,400
(8 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 7,400
(9 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 7,400
(9 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 February 2015Termination of appointment of Royston Bryan Briely as a director on 5 February 2015
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 09/02/2015
(2 pages)
22 February 2015Termination of appointment of Royston Bryan Briely as a director on 5 February 2015
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 09/02/2015
(2 pages)
22 February 2015Termination of appointment of Royston Bryan Briely as a director on 5 February 2015
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 09/02/2015
(2 pages)
9 February 2015Termination of appointment of Royston Bryan Briely as a director on 5 February 2015 (1 page)
9 February 2015Termination of appointment of Royston Bryan Briely as a director on 5 February 2015 (1 page)
9 February 2015Termination of appointment of Royston Bryan Briely as a director on 5 February 2015 (1 page)
31 July 2014Termination of appointment of Jean Lesley Briely as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Jean Lesley Briely as a director on 31 July 2014 (1 page)
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 7,400
(11 pages)
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 7,400
(11 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(11 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(11 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (11 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (11 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 July 2011Director's details changed for Royston Bryan Briely on 30 May 2011 (2 pages)
21 July 2011Director's details changed for Jean Lesley Briely on 30 May 2011 (2 pages)
21 July 2011Director's details changed for Jean Lesley Briely on 30 May 2011 (2 pages)
21 July 2011Secretary's details changed for Elaine Leach on 30 May 2011 (1 page)
21 July 2011Director's details changed for Mrs Elaine Leach on 30 May 2011 (2 pages)
21 July 2011Secretary's details changed for Elaine Leach on 30 May 2011 (1 page)
21 July 2011Director's details changed for Royston Bryan Briely on 30 May 2011 (2 pages)
21 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (11 pages)
21 July 2011Director's details changed for Alison Hamer on 30 May 2011 (2 pages)
21 July 2011Director's details changed for Mrs Elaine Leach on 30 May 2011 (2 pages)
21 July 2011Director's details changed for Alison Hamer on 30 May 2011 (2 pages)
21 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (11 pages)
8 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 7,400
(3 pages)
8 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 7,400
(3 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (18 pages)
28 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (18 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 August 2009Return made up to 31/05/09; full list of members (8 pages)
4 August 2009Return made up to 31/05/09; full list of members (8 pages)
4 August 2009Director's change of particulars / jean briely / 01/10/2008 (1 page)
4 August 2009Director's change of particulars / jean briely / 01/10/2008 (1 page)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 August 2008Return made up to 31/05/08; full list of members (11 pages)
5 August 2008Return made up to 31/05/08; full list of members (11 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 September 2007Return made up to 31/05/07; change of members (9 pages)
5 September 2007Return made up to 31/05/07; change of members (9 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 July 2005Ad 01/07/05--------- £ si 7299@1=7299 £ ic 1/7300 (6 pages)
19 July 2005Ad 01/07/05--------- £ si 7299@1=7299 £ ic 1/7300 (6 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
31 May 2005Incorporation (25 pages)
31 May 2005Incorporation (25 pages)