Company NameLBS Doors And Windows Limited
Company StatusDissolved
Company Number08848887
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Dissolution Date6 March 2020 (4 years, 1 month ago)
Previous NameLBS Alutherm Limited

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Paul Richard Fuller
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pacific Court Pacific Road Atlantic Street
Altrincham
Cheshire
WA14 5BJ
Director NameMr Jonathan Douglas
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityCanadian
StatusClosed
Appointed29 June 2018(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 06 March 2020)
RoleBusinessman
Country of ResidenceSpain
Correspondence AddressUnit 8 Chester Hall Lane
Basildon
Essex
SS14 3BG

Location

Registered Address2 Pacific Court Pacific Road
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

66 at £1Laurence Bird
66.00%
Ordinary B
34 at £1Paul Richard Fuller
34.00%
Ordinary A

Financials

Year2014
Net Worth£100
Cash£10,024
Current Liabilities£180,368

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

25 August 2015Delivered on: 29 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 February 2015Delivered on: 7 February 2015
Persons entitled: Shaliljak Limited

Classification: A registered charge
Outstanding

Filing History

6 March 2020Final Gazette dissolved following liquidation (1 page)
6 December 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
16 March 2019Appointment of a voluntary liquidator (3 pages)
12 February 2019Statement of affairs (10 pages)
24 January 2019Registered office address changed from Suite 22, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX United Kingdom to 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ on 24 January 2019 (2 pages)
18 January 2019Appointment of a voluntary liquidator (3 pages)
18 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-18
(1 page)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
21 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
6 July 2018Registered office address changed from Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL to Suite 22, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 6 July 2018 (1 page)
3 July 2018Appointment of Mr Jonathan Douglas as a director on 29 June 2018 (2 pages)
20 March 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
15 February 2018Satisfaction of charge 088488870001 in full (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
30 March 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
4 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 August 2015Registration of charge 088488870002, created on 25 August 2015 (18 pages)
29 August 2015Registration of charge 088488870002, created on 25 August 2015 (18 pages)
20 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
25 March 2015Change of share class name or designation (2 pages)
25 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 March 2015Change of share class name or designation (2 pages)
7 February 2015Registration of charge 088488870001, created on 5 February 2015 (37 pages)
7 February 2015Registration of charge 088488870001, created on 5 February 2015 (37 pages)
7 February 2015Registration of charge 088488870001, created on 5 February 2015 (37 pages)
17 December 2014Company name changed lbs alutherm LIMITED\certificate issued on 17/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-15
(3 pages)
17 December 2014Company name changed lbs alutherm LIMITED\certificate issued on 17/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2014Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB United Kingdom to Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB United Kingdom to Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB United Kingdom to Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL on 4 December 2014 (1 page)
19 May 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
19 May 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)