L.B. PROPERTY LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN36 4AW

Company number 02117338
Status Active
Incorporation Date 31 March 1987
Company Type Private Limited Company
Address C/O GB TACHOPAK LTD WILTON ROAD, HUMBERSTON, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN36 4AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 25,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of L.B. PROPERTY LIMITED are www.lbproperty.co.uk, and www.l-b-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Grimsby Town Rail Station is 2.6 miles; to New Clee Rail Station is 2.8 miles; to Great Coates Rail Station is 4.5 miles; to Healing Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L B Property Limited is a Private Limited Company. The company registration number is 02117338. L B Property Limited has been working since 31 March 1987. The present status of the company is Active. The registered address of L B Property Limited is C O Gb Tachopak Ltd Wilton Road Humberston Grimsby North East Lincolnshire Dn36 4aw. The company`s financial liabilities are £80.2k. It is £9.72k against last year. The cash in hand is £82.25k. It is £9.64k against last year. And the total assets are £83.97k, which is £9.69k against last year. BAYLISS, Michael Gerald is a Secretary of the company. BAYLISS, Michael Gerald is a Director of the company. Secretary BAYLISS, Leslie has been resigned. Secretary BAYLISS, Michael Gerald has been resigned. Secretary BAYLISS, Susan Anne has been resigned. Director BAYLISS, June has been resigned. Director BAYLISS, Leslie has been resigned. Director BAYLISS, Susan Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


l.b. property Key Finiance

LIABILITIES £80.2k
+13%
CASH £82.25k
+13%
TOTAL ASSETS £83.97k
+13%
All Financial Figures

Current Directors

Secretary
BAYLISS, Michael Gerald
Appointed Date: 01 March 2003

Director

Resigned Directors

Secretary
BAYLISS, Leslie
Resigned: 10 March 1998

Secretary
BAYLISS, Michael Gerald
Resigned: 05 April 1992

Secretary
BAYLISS, Susan Anne
Resigned: 01 March 2003
Appointed Date: 10 March 1998

Director
BAYLISS, June
Resigned: 21 October 2008
103 years old

Director
BAYLISS, Leslie
Resigned: 28 February 2003
115 years old

Director
BAYLISS, Susan Anne
Resigned: 28 February 2003
72 years old

L.B. PROPERTY LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 30 June 2016
12 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 25,000

13 Jan 2016
Total exemption small company accounts made up to 30 June 2015
03 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-03
  • GBP 25,000

18 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 67 more events
23 Jul 1987
Accounting reference date notified as 30/06

15 Apr 1987
Registered office changed on 15/04/87 from: 84 temple chambers temple avenue london EC4Y ohp

15 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Mar 1987
Incorporation
31 Mar 1987
Certificate of Incorporation

L.B. PROPERTY LIMITED Charges

2 September 1987
Mortgage
Delivered: 15 September 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at wilton road humberston, humberside title no H518536…