Company NameLBE Engineering Limited
DirectorGeoffrey Donald Payne
Company StatusLiquidation
Company Number08403786
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 1 month ago)
Previous NamesLeven Bridge Pipework Services Limited and Lb Pipework Services Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Geoffrey Donald Payne
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressStamford House Northenden Road
Sale
Manchester
M33 2DH
Director NameMr Geoffrey Donald Payne
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2015(2 years after company formation)
Appointment Duration9 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStamford House Northenden Road
Sale
Manchester
M33 2DH
Director NameMr Peter Sharpe
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 F Perry Avenue Perry Avenue
Teesside Industrial Estate
Stockton-On-Tees
TS17 9LN

Location

Registered AddressStamford House
Northenden Road
Sale
Manchester
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Peter Sharpe
100.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 February 2022 (2 years, 1 month ago)
Next Return Due28 February 2023 (overdue)

Charges

13 June 2016Delivered on: 14 June 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

3 October 2023Liquidators' statement of receipts and payments to 25 July 2023 (23 pages)
12 August 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 August 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
5 August 2022Statement of affairs (9 pages)
1 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-26
(1 page)
1 August 2022Registered office address changed from 10 F Perry Avenue Perry Avenue Teesside Industrial Estate Stockton-on-Tees TS17 9LN England to Stamford House Northenden Road Sale Manchester M33 2DH on 1 August 2022 (2 pages)
1 August 2022Appointment of a voluntary liquidator (3 pages)
17 May 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
12 April 2022Previous accounting period shortened from 28 February 2022 to 30 November 2021 (1 page)
21 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
21 January 2022Termination of appointment of Peter Sharpe as a director on 2 December 2021 (1 page)
21 January 2022Notification of Harriet Rose Scott as a person with significant control on 2 December 2021 (2 pages)
21 January 2022Cessation of Peter Sharpe as a person with significant control on 2 December 2021 (1 page)
21 January 2022Notification of Emily Ann Scott as a person with significant control on 2 December 2021 (2 pages)
6 December 2021Registered office address changed from 6 Perry Avenue Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LN to 10 F Perry Avenue Perry Avenue Teesside Industrial Estate Stockton-on-Tees TS17 9LN on 6 December 2021 (1 page)
7 May 2021Unaudited abridged accounts made up to 29 February 2020 (8 pages)
7 May 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
15 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
8 August 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
27 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
8 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
18 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
14 June 2016Registration of charge 084037860001, created on 13 June 2016 (22 pages)
14 June 2016Registration of charge 084037860001, created on 13 June 2016 (22 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
3 September 2015Appointment of Mr Geoffrey Donald Payne as a director on 1 March 2015 (2 pages)
3 September 2015Appointment of Mr Geoffrey Donald Payne as a director on 1 March 2015 (2 pages)
3 September 2015Appointment of Mr Geoffrey Donald Payne as a director on 1 March 2015 (2 pages)
21 August 2015Company name changed lb pipework services LTD\certificate issued on 21/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-20
(3 pages)
21 August 2015Company name changed lb pipework services LTD\certificate issued on 21/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-20
(3 pages)
20 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
9 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
10 May 2013Company name changed leven bridge pipework services LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2013Company name changed leven bridge pipework services LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)