Lbs Worldwide Limited

General information

Name:

Lbs Worldwide Ltd

Office Address:

Standroyd Mill Cotton Tree Lane BB8 7BW Colne

Number: 02961161

Incorporation date: 1994-08-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@fresh2oglobal.com

Websites

www.fresh2oglobal.com
www.lbsworldwide.co.uk

Description

Data updated on:

Lbs Worldwide Limited can be contacted at Colne at Standroyd Mill. Anyone can look up the company by its zip code - BB8 7BW. The firm has been operating on the English market for thirty years. The firm is registered under the number 02961161 and its state is active. This company changed its business name two times. Up till 2013 this company has delivered its services as L.b.s. Horticulture but currently this company is featured under the name Lbs Worldwide Limited. The enterprise's classified under the NACE and SIC code 46900 - Non-specialised wholesale trade. The firm's most recent accounts describe the period up to 2023-03-31 and the latest confirmation statement was filed on 2023-03-23.

The firm's trademark is "ProBore". They filed a trademark application on 3rd July 2014 and their IPO published it in the journal number 2014-032.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 9 transactions from worth at least 500 pounds each, amounting to £42,363 in total. The company also worked with the Sandwell Council (2 transactions worth £1,752 in total) and the Hartlepool Borough Council (1 transaction worth £1,722 in total). Lbs Worldwide was the service provided to the Cornwall Council Council covering the following areas: 41342-bereavement - Plants/shrubs was also the service provided to the Hartlepool Borough Council Council covering the following areas: General Materials / Equipment Purchase.

We have just one managing director at the moment running the following firm, namely Peter R. who has been executing the director's assignments for thirty years. The firm had been led by Maurice B. until 2023. As a follow-up another director, including Jas S. resigned 7 years ago.

  • Previous company's names
  • Lbs Worldwide Limited 2013-02-19
  • L.b.s. Horticulture Limited 2002-01-10
  • Hortissentials Limited 1994-08-23

Trade marks

Trademark UK00003062722
Trademark image:-
Trademark name:ProBore
Status:Application Published
Filing date:2014-07-03
Owner name:LBS Worldwide Ltd
Owner address:L B S Horticulture, Standroyd Mill, Cotton Tree Lane, COLNE, United Kingdom, BB8 7BW

Financial data based on annual reports

Company staff

Peter R.

Role: Director

Appointed: 12 February 2018

Latest update: 24 February 2024

People with significant control

Peter R. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Peter R.
Notified on 1 July 2018
Nature of control:
over 1/2 to 3/4 of shares
Anne W.
Notified on 6 April 2016
Ceased on 16 October 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2020 (AA)
filed on: 10th, December 2020
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Cornwall Council 1 £ 768.00
2015-02-26 1177104 £ 768.00 41342-bereavement - Plants/shrubs
2015 Hartlepool Borough Council 1 £ 1 722.12
2015-04-22 22/04/15_635 £ 1 722.12 General Materials / Equipment Purchase
2014 Birmingham City 8 £ 30 367.53
2014-04-25 3001864214 £ 10 591.84
2014-04-24 3001862590 £ 4 492.80
2014 Cornwall Council 1 £ 641.25
2014-07-10 907240 £ 641.25 41342-bereavement - Plants/shrubs
2014 Sandwell Council 1 £ 1 002.44
2014-12-01 2015P09_002813 £ 1 002.44 Street Scene
2013 Birmingham City 1 £ 11 995.20
2013-11-19 3001824762 £ 11 995.20
2013 Sandwell Council 1 £ 749.75
2013-06-01 2014P03_002717 £ 749.75 Street Scene

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
29
Company Age

Closest Companies - by postcode