LB EUROPE LIMITED
WYTHENSHAWE

Hellopages » Greater Manchester » Manchester » M23 9XD

Company number 02805026
Status Active
Incorporation Date 30 March 1993
Company Type Private Limited Company
Address SOUTHMOOR ROAD, WYTHENSHAWE, MANCHESTER, M23 9XD
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 19,000,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of LB EUROPE LIMITED are www.lbeurope.co.uk, and www.lb-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Lb Europe Limited is a Private Limited Company. The company registration number is 02805026. Lb Europe Limited has been working since 30 March 1993. The present status of the company is Active. The registered address of Lb Europe Limited is Southmoor Road Wythenshawe Manchester M23 9xd. . ADAMS, Michael is a Secretary of the company. ADAMS, Michael is a Director of the company. MARMO, Lou is a Director of the company. SWANSON, Ken is a Director of the company. Secretary ADAMS, Michael has been resigned. Secretary ADAMS, Michael has been resigned. Secretary BAKER, Andrew has been resigned. Secretary CLEMENTS, Sarah Frances has been resigned. Secretary FOSTER, Christopher has been resigned. Secretary GRAVES, Stewart Maurice has been resigned. Secretary LINN, Peter John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADAMS, Michael has been resigned. Director BAKER, Douglas John has been resigned. Director CARR, Francis Thomas has been resigned. Director DAVIS, Samuel B has been resigned. Director GRAHAM, Roszann has been resigned. Director GRAVES, Stewart Maurice has been resigned. Director HAMILTON, Robert has been resigned. Director LINN, Peter John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAGINNIS, John Athony has been resigned. Director MCBEE, C William has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
ADAMS, Michael
Appointed Date: 19 January 2012

Director
ADAMS, Michael
Appointed Date: 30 December 2011
65 years old

Director
MARMO, Lou
Appointed Date: 25 June 2014
53 years old

Director
SWANSON, Ken
Appointed Date: 22 August 2013
58 years old

Resigned Directors

Secretary
ADAMS, Michael
Resigned: 23 April 2005
Appointed Date: 30 July 2004

Secretary
ADAMS, Michael
Resigned: 29 September 2003
Appointed Date: 25 September 1996

Secretary
BAKER, Andrew
Resigned: 30 December 2011
Appointed Date: 06 October 2005

Secretary
CLEMENTS, Sarah Frances
Resigned: 06 October 2005
Appointed Date: 23 April 2005

Secretary
FOSTER, Christopher
Resigned: 30 July 2004
Appointed Date: 29 September 2003

Secretary
GRAVES, Stewart Maurice
Resigned: 25 September 1996
Appointed Date: 01 January 1994

Secretary
LINN, Peter John
Resigned: 01 January 1994
Appointed Date: 10 May 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 May 1993
Appointed Date: 30 March 1993

Director
ADAMS, Michael
Resigned: 26 May 2006
Appointed Date: 19 February 2001
65 years old

Director
BAKER, Douglas John
Resigned: 15 October 2008
Appointed Date: 29 September 2003
68 years old

Director
CARR, Francis Thomas
Resigned: 25 June 2014
Appointed Date: 30 December 2011
50 years old

Director
DAVIS, Samuel B
Resigned: 31 May 2002
Appointed Date: 25 September 1996
83 years old

Director
GRAHAM, Roszann
Resigned: 08 July 2013
Appointed Date: 12 February 2009
76 years old

Director
GRAVES, Stewart Maurice
Resigned: 12 October 2012
Appointed Date: 01 January 1994
75 years old

Director
HAMILTON, Robert
Resigned: 25 September 1996
Appointed Date: 04 December 1995
97 years old

Director
LINN, Peter John
Resigned: 04 December 1995
Appointed Date: 10 May 1993
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 May 1993
Appointed Date: 30 March 1993

Director
MAGINNIS, John Athony
Resigned: 03 August 1995
Appointed Date: 10 May 1993
73 years old

Director
MCBEE, C William
Resigned: 16 January 2001
Appointed Date: 04 December 1995
83 years old

LB EUROPE LIMITED Events

06 Oct 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 19,000,000

23 Sep 2015
Full accounts made up to 31 December 2014
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 19,000,000

06 Oct 2014
Full accounts made up to 31 December 2013
...
... and 116 more events
11 Oct 1993
Accounting reference date notified as 31/12

23 Jun 1993
Registered office changed on 23/06/93 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

23 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 May 1993
Company name changed boxcrest LIMITED\certificate issued on 27/05/93
30 Mar 1993
Incorporation

LB EUROPE LIMITED Charges

26 November 1998
Deed of charge
Delivered: 2 December 1998
Status: Satisfied on 23 December 2011
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all book debts and other debts…