L & B DEVELOPMENTS GROUP ONE LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 1UB

Company number 04903407
Status Active
Incorporation Date 18 September 2003
Company Type Private Limited Company
Address WELLINGTON HOUSE, 120 WELLINGTON ROAD, DUDLEY, WEST MIDLANDS, ENGLAND, DY1 1UB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 18 September 2016 with updates; Registered office address changed from Victoria Lodge 32 Victoria Lodge Brierley Hill Dudley West Midlands DY5 1rd to Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB on 16 March 2016. The most likely internet sites of L & B DEVELOPMENTS GROUP ONE LIMITED are www.lbdevelopmentsgroupone.co.uk, and www.l-b-developments-group-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. L B Developments Group One Limited is a Private Limited Company. The company registration number is 04903407. L B Developments Group One Limited has been working since 18 September 2003. The present status of the company is Active. The registered address of L B Developments Group One Limited is Wellington House 120 Wellington Road Dudley West Midlands England Dy1 1ub. . BERNARD, Brett Roy is a Director of the company. COOKE, Peter Michael is a Director of the company. Secretary AITCHISON, David John has been resigned. Secretary JONES, Pauline has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director AITCHISON, David John has been resigned. Director BERNARD, Roy has been resigned. Director MCDONALD, Sarah Jane has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BERNARD, Brett Roy
Appointed Date: 23 February 2007
41 years old

Director
COOKE, Peter Michael
Appointed Date: 11 September 2014
70 years old

Resigned Directors

Secretary
AITCHISON, David John
Resigned: 05 December 2008
Appointed Date: 18 September 2003

Secretary
JONES, Pauline
Resigned: 01 June 2012
Appointed Date: 01 April 2010

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 18 September 2003
Appointed Date: 18 September 2003

Director
AITCHISON, David John
Resigned: 11 September 2008
Appointed Date: 23 February 2007
78 years old

Director
BERNARD, Roy
Resigned: 15 March 2007
Appointed Date: 18 September 2003
69 years old

Director
MCDONALD, Sarah Jane
Resigned: 01 June 2012
Appointed Date: 01 April 2010
57 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 18 September 2003
Appointed Date: 18 September 2003

Persons With Significant Control

Mr Delisser Roy Bernard
Notified on: 18 September 2016
69 years old
Nature of control: Ownership of shares – 75% or more

L & B DEVELOPMENTS GROUP ONE LIMITED Events

11 Jan 2017
Accounts for a small company made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 18 September 2016 with updates
16 Mar 2016
Registered office address changed from Victoria Lodge 32 Victoria Lodge Brierley Hill Dudley West Midlands DY5 1rd to Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB on 16 March 2016
12 Jan 2016
Accounts for a small company made up to 31 March 2015
13 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

...
... and 40 more events
21 Oct 2003
New secretary appointed
21 Oct 2003
New director appointed
26 Sep 2003
Secretary resigned
26 Sep 2003
Director resigned
18 Sep 2003
Incorporation

L & B DEVELOPMENTS GROUP ONE LIMITED Charges

24 October 2003
Legal charge
Delivered: 29 October 2003
Status: Satisfied on 23 February 2006
Persons entitled: National Westminster Bank PLC
Description: Stanmore hall and property at stourbridge road bridgnorth…
21 October 2003
Debenture
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…