LBS SECURITY SERVICES LIMITED
DAGENHAM

Hellopages » Greater London » Barking and Dagenham » RM10 8TX

Company number 03684674
Status Active
Incorporation Date 16 December 1998
Company Type Private Limited Company
Address UNIT 6 STERLING TRADING ESTATE, RAINHAM ROAD SOUTH, DAGENHAM, ESSEX, RM10 8TX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 16 December 2016 with updates; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-02-24 GBP 1,906 . The most likely internet sites of LBS SECURITY SERVICES LIMITED are www.lbssecurityservices.co.uk, and www.lbs-security-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Barking Rail Station is 3.5 miles; to Bexleyheath Rail Station is 6 miles; to Brentwood Rail Station is 7.5 miles; to Bickley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lbs Security Services Limited is a Private Limited Company. The company registration number is 03684674. Lbs Security Services Limited has been working since 16 December 1998. The present status of the company is Active. The registered address of Lbs Security Services Limited is Unit 6 Sterling Trading Estate Rainham Road South Dagenham Essex Rm10 8tx. . BIRD, Laurence is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary DEJOODT, Ian Gilbert has been resigned. Secretary SAITER, David Jefferson has been resigned. Secretary SMITH, John Arthur has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
BIRD, Laurence
Appointed Date: 16 December 1998
62 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 16 December 1998
Appointed Date: 16 December 1998

Secretary
DEJOODT, Ian Gilbert
Resigned: 31 July 2008
Appointed Date: 15 November 2001

Secretary
SAITER, David Jefferson
Resigned: 15 November 2001
Appointed Date: 13 July 1999

Secretary
SMITH, John Arthur
Resigned: 27 April 1999
Appointed Date: 16 December 1998

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 16 December 1998
Appointed Date: 16 December 1998

Persons With Significant Control

Mr Laurence Bird
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

LBS SECURITY SERVICES LIMITED Events

31 Jan 2017
Total exemption full accounts made up to 31 March 2016
06 Jan 2017
Confirmation statement made on 16 December 2016 with updates
24 Feb 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,906

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,906

...
... and 57 more events
21 Dec 1998
New secretary appointed
21 Dec 1998
New director appointed
21 Dec 1998
Director resigned
21 Dec 1998
Secretary resigned
16 Dec 1998
Incorporation

LBS SECURITY SERVICES LIMITED Charges

16 July 2013
Charge code 0368 4674 0004
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
28 September 2011
All assets debenture
Delivered: 1 October 2011
Status: Satisfied on 3 March 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 March 2010
Debenture
Delivered: 27 March 2010
Status: Satisfied on 29 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2006
Debenture
Delivered: 3 March 2006
Status: Satisfied on 29 April 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…