L.B.T. PROPERTIES LIMITED
GLOUCESTERSHIRE F.I.IMM & CO.LIMITED

Hellopages » Gloucestershire » Forest of Dean » GL15 5JW

Company number 00283972
Status Active
Incorporation Date 23 January 1934
Company Type Private Limited Company
Address APPLEBY BREAM ROAD, LYDNEY, GLOUCESTERSHIRE, GL15 5JW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 8,200 . The most likely internet sites of L.B.T. PROPERTIES LIMITED are www.lbtproperties.co.uk, and www.l-b-t-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and nine months. The distance to to Chepstow Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L B T Properties Limited is a Private Limited Company. The company registration number is 00283972. L B T Properties Limited has been working since 23 January 1934. The present status of the company is Active. The registered address of L B T Properties Limited is Appleby Bream Road Lydney Gloucestershire Gl15 5jw. . THOMAS, Bridget is a Secretary of the company. MULLAN, Andrew John is a Director of the company. THOMAS, Bridget is a Director of the company. Secretary THOMAS, Malcolm Lyn has been resigned. Director THOMAS, Malcolm Lyn has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
THOMAS, Bridget
Appointed Date: 01 July 2009

Director
MULLAN, Andrew John
Appointed Date: 10 October 2000
61 years old

Director
THOMAS, Bridget

91 years old

Resigned Directors

Secretary
THOMAS, Malcolm Lyn
Resigned: 01 July 2009

Director
THOMAS, Malcolm Lyn
Resigned: 01 July 2009
89 years old

Persons With Significant Control

Bridget Thomas
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more

L.B.T. PROPERTIES LIMITED Events

09 Oct 2016
Micro company accounts made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 30 June 2016 with updates
27 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 8,200

13 Oct 2015
Total exemption full accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 8,200

...
... and 64 more events
22 Jan 1987
Return made up to 31/12/86; full list of members

27 Feb 1986
Accounts made up to 31 December 1984
04 Jul 1984
Secretary resigned
07 Jun 1984
Accounts made up to 31 December 1982

30 Mar 1983
Secretary resigned

L.B.T. PROPERTIES LIMITED Charges

18 July 1985
Legal charge
Delivered: 19 July 1985
Status: Satisfied on 6 November 2000
Persons entitled: Lloyds Bank PLC
Description: F/H premises k/a 33, high street, lydney, glos.