Lb Painting Contractors Ltd

General information

Name:

Lb Painting Contractors Limited

Office Address:

6 Tadworth Parade RM12 5AS Hornchurch

Number: 07002408

Incorporation date: 2009-08-27

End of financial year: 23 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lb Painting Contractors is a business with it's headquarters at RM12 5AS Hornchurch at 6 Tadworth Parade. The company was formed in 2009 and is registered under the identification number 07002408. The company has been active on the UK market for fifteen years now and its state is active. This business's declared SIC number is 43342 - Glazing. 2022-08-23 is the last time when the company accounts were filed.

Taking into consideration the company's directors directory, since August 27, 2009 there have been two directors: Emma H. and Bradley H.. In order to support the directors in their duties, this firm has been using the skills of Emma H. as a secretary since the appointment on September 2, 2009.

Executives who control the firm include: Emma H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Bradley H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Emma H.

Role: Secretary

Appointed: 02 September 2009

Latest update: 15 April 2024

Emma H.

Role: Director

Appointed: 27 August 2009

Latest update: 15 April 2024

Bradley H.

Role: Director

Appointed: 27 August 2009

Latest update: 15 April 2024

People with significant control

Emma H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bradley H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 23 May 2024
Account last made up date 23 August 2022
Confirmation statement next due date 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 15 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 23 August 2016
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 23 August 2016
Annual Accounts 28 February 2014
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023-09-06 (CS01)
filed on: 16th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Suite 5, Melville House High Street

Post code:

CM6 1AF

City / Town:

Dunmow

HQ address,
2014

Address:

42 High Street

Post code:

CM6 1AH

City / Town:

Dunmow

HQ address,
2015

Address:

42 High Street

Post code:

CM6 1AH

City / Town:

Dunmow

HQ address,
2016

Address:

Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham

Post code:

CO9 3LZ

City / Town:

Halstead

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
  • 43341 : Painting
14
Company Age

Similar companies nearby

Closest companies