LBT COMPUTER SERVICES LIMITED
BUNTINGFORD

Hellopages » Hertfordshire » East Hertfordshire » SG9 9AZ

Company number 02776112
Status Active
Incorporation Date 23 December 1992
Company Type Private Limited Company
Address PARK FARM INDUSTRIAL ESTATE, 5 ERMINE STREET, BUNTINGFORD, HERTS, SG9 9AZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LBT COMPUTER SERVICES LIMITED are www.lbtcomputerservices.co.uk, and www.lbt-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Lbt Computer Services Limited is a Private Limited Company. The company registration number is 02776112. Lbt Computer Services Limited has been working since 23 December 1992. The present status of the company is Active. The registered address of Lbt Computer Services Limited is Park Farm Industrial Estate 5 Ermine Street Buntingford Herts Sg9 9az. The company`s financial liabilities are £27.88k. It is £0.66k against last year. And the total assets are £96.17k, which is £-0.19k against last year. PEARCE, Robert John is a Secretary of the company. HUMPHREYS, Stuart Jonathon is a Director of the company. PEARCE, Robert John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROMLEY, Alan Joseph has been resigned. Director COULT, Derek John has been resigned. Director HENDY, Peter James has been resigned. Director SAWYERS, Graham Martin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


lbt computer services Key Finiance

LIABILITIES £27.88k
+2%
CASH n/a
TOTAL ASSETS £96.17k
-1%
All Financial Figures

Current Directors

Secretary
PEARCE, Robert John
Appointed Date: 23 December 1992

Director
HUMPHREYS, Stuart Jonathon
Appointed Date: 03 October 2011
53 years old

Director
PEARCE, Robert John
Appointed Date: 23 December 1992
78 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 December 1992
Appointed Date: 23 December 1992

Director
BROMLEY, Alan Joseph
Resigned: 05 March 2010
Appointed Date: 23 December 1992
81 years old

Director
COULT, Derek John
Resigned: 09 July 1993
Appointed Date: 04 January 1993
75 years old

Director
HENDY, Peter James
Resigned: 10 November 1999
Appointed Date: 01 December 1998
64 years old

Director
SAWYERS, Graham Martin
Resigned: 16 October 2013
Appointed Date: 04 January 1993
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 December 1992
Appointed Date: 23 December 1992

Persons With Significant Control

Mr James Robert Pearce
Notified on: 30 June 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LBT COMPUTER SERVICES LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 December 2016
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 38,302

12 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 93 more events
15 Jan 1993
Ad 08/01/93--------- £ si 29998@1=29998 £ ic 2/30000

15 Jan 1993
Accounting reference date notified as 31/12

05 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jan 1993
Director resigned;new director appointed

23 Dec 1992
Incorporation

LBT COMPUTER SERVICES LIMITED Charges

7 July 1997
Mortgage debenture
Delivered: 15 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 February 1996
Guarantee & debenture
Delivered: 20 February 1996
Status: Satisfied on 8 October 1997
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
18 January 1993
Debenture
Delivered: 25 January 1993
Status: Satisfied on 8 October 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…