LB RETAIL DEVELOPMENTS LIMITED
STRATHCLYDE BUSINESS PARK PACIFIC SHELF 1376 LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3NJ

Company number SC304003
Status Active
Incorporation Date 14 June 2006
Company Type Private Limited Company
Address PHOENIX HOUSE, PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, ML4 3NJ
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 thirty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of LB RETAIL DEVELOPMENTS LIMITED are www.lbretaildevelopments.co.uk, and www.lb-retail-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Lb Retail Developments Limited is a Private Limited Company. The company registration number is SC304003. Lb Retail Developments Limited has been working since 14 June 2006. The present status of the company is Active. The registered address of Lb Retail Developments Limited is Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Ml4 3nj. . HILL, Rosemary Hepburn is a Director of the company. HILL, William Dale is a Director of the company. Secretary SHIELDS, Charles Anthony has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HILL, Rosemary Hepburn
Appointed Date: 25 August 2006
64 years old

Director
HILL, William Dale
Appointed Date: 25 August 2006
67 years old

Resigned Directors

Secretary
SHIELDS, Charles Anthony
Resigned: 17 February 2014
Appointed Date: 25 August 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 August 2006
Appointed Date: 14 June 2006

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 25 August 2006
Appointed Date: 14 June 2006

LB RETAIL DEVELOPMENTS LIMITED Events

25 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

16 Jul 2015
Total exemption small company accounts made up to 30 September 2014
30 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1

19 Dec 2014
Previous accounting period extended from 31 March 2014 to 30 September 2014
...
... and 20 more events
07 Sep 2006
Secretary resigned
06 Sep 2006
Company name changed pacific shelf 1376 LIMITED\certificate issued on 06/09/06
06 Sep 2006
New director appointed
06 Sep 2006
New secretary appointed
14 Jun 2006
Incorporation