Lbs Sterling Limited

General information

Name:

Lbs Sterling Ltd

Office Address:

Salatin House 19 Cedar Road SM2 5DA Sutton

Number: 04902381

Incorporation date: 2003-09-17

Dissolution date: 2022-10-11

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise called Lbs Sterling was started on 2003-09-17 as a private limited company. The enterprise registered office was registered in Sutton on Salatin House, 19 Cedar Road. The address area code is SM2 5DA. The official reg. no. for Lbs Sterling Limited was 04902381. Lbs Sterling Limited had been active for nineteen years up until 2022-10-11.

The following business was administered by one director: Lya S. who was in charge of it for nineteen years.

Lya S. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

John S.

Role: Secretary

Appointed: 17 September 2003

Latest update: 9 May 2023

Lya S.

Role: Director

Appointed: 17 September 2003

Latest update: 9 May 2023

People with significant control

Lya S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 01 October 2022
Confirmation statement last made up date 17 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 13 April 2015
Annual Accounts 9 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 9 June 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 4 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 4 March 2013
Annual Accounts 24 April 2014
Date Approval Accounts 24 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
On August 31, 2021 director's details were changed (CH01)
filed on: 2nd, September 2021
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Curzon House 2nd Floor 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

HQ address,
2013

Address:

Curzon House 2nd Floor 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

HQ address,
2014

Address:

Curzon House 2nd Floor 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

HQ address,
2015

Address:

Curzon House 2nd Floor 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

HQ address,
2016

Address:

Curzon House 2nd Floor 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

Accountant/Auditor,
2016 - 2014

Name:

Langdon West Williams Plc

Address:

Curzon House 2nd Floor 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
19
Company Age

Closest Companies - by postcode