LBC YORK LIMITED
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS24 7QS

Company number 08586812
Status Active
Incorporation Date 26 June 2013
Company Type Private Limited Company
Address MAIN GATE HOUSE, WALDON STREET, HARTLEPOOL, CLEVELAND, ENGLAND, TS24 7QS
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Previous accounting period extended from 30 April 2016 to 30 June 2016; Appointment of Mr John Richard Foots as a secretary on 6 July 2016. The most likely internet sites of LBC YORK LIMITED are www.lbcyork.co.uk, and www.lbc-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. The distance to to Seaton Carew Rail Station is 1.7 miles; to Middlesbrough Rail Station is 7.1 miles; to Redcar Central Rail Station is 7.3 miles; to Thornaby Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lbc York Limited is a Private Limited Company. The company registration number is 08586812. Lbc York Limited has been working since 26 June 2013. The present status of the company is Active. The registered address of Lbc York Limited is Main Gate House Waldon Street Hartlepool Cleveland England Ts24 7qs. . FOOTS, John Richard is a Secretary of the company. FOOTS, John Richard is a Director of the company. SOLEY, Christopher David is a Director of the company. Director BROTHWELL, Michael Alan has been resigned. Director MOSS, Samuel Andrew Holbrook has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
FOOTS, John Richard
Appointed Date: 06 July 2016

Director
FOOTS, John Richard
Appointed Date: 06 July 2016
57 years old

Director
SOLEY, Christopher David
Appointed Date: 06 July 2016
50 years old

Resigned Directors

Director
BROTHWELL, Michael Alan
Resigned: 06 July 2016
Appointed Date: 26 June 2013
42 years old

Director
MOSS, Samuel Andrew Holbrook
Resigned: 06 July 2016
Appointed Date: 26 June 2013
41 years old

LBC YORK LIMITED Events

24 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
22 Jul 2016
Previous accounting period extended from 30 April 2016 to 30 June 2016
22 Jul 2016
Appointment of Mr John Richard Foots as a secretary on 6 July 2016
22 Jul 2016
Registered office address changed from 3 Sydenham Road Leeds LS11 9RU to Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS on 22 July 2016
20 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100

...
... and 11 more events
16 Dec 2014
Total exemption small company accounts made up to 30 June 2014
05 Nov 2014
Compulsory strike-off action has been discontinued
04 Nov 2014
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

28 Oct 2014
First Gazette notice for compulsory strike-off
26 Jun 2013
Incorporation
Statement of capital on 2013-06-26
  • GBP 1,000

LBC YORK LIMITED Charges

6 July 2016
Charge code 0858 6812 0002
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed charges over all land and all letters patent…
13 April 2015
Charge code 0858 6812 0001
Delivered: 14 April 2015
Status: Satisfied on 7 July 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…