Company number 02961161
Status Active
Incorporation Date 23 August 1994
Company Type Private Limited Company
Address STANDROYD MILL, COTTONTREE, COLNE, LANCASHIRE, BB8 7BW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Current accounting period extended from 30 November 2016 to 31 May 2017; Confirmation statement made on 23 August 2016 with updates; Full accounts made up to 30 November 2015. The most likely internet sites of LBS WORLDWIDE LIMITED are www.lbsworldwide.co.uk, and www.lbs-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Lbs Worldwide Limited is a Private Limited Company.
The company registration number is 02961161. Lbs Worldwide Limited has been working since 23 August 1994.
The present status of the company is Active. The registered address of Lbs Worldwide Limited is Standroyd Mill Cottontree Colne Lancashire Bb8 7bw. . WOLFENDEN, Anne is a Secretary of the company. SINGH, Jas is a Director of the company. WOLFENDEN, Anne is a Director of the company. WOLFENDEN, Geoffrey John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary WOLFENDEN, Margaret has been resigned. Director WOLFENDEN, Ian has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Director
SINGH, Jas
Appointed Date: 01 December 2012
63 years old
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 August 1994
Appointed Date: 23 August 1994
Director
WOLFENDEN, Ian
Resigned: 30 November 2012
Appointed Date: 23 August 1994
59 years old
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 24 August 1994
Appointed Date: 23 August 1994
Persons With Significant Control
Anne Wolfenden
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LBS WORLDWIDE LIMITED Events
10 Nov 2016
Current accounting period extended from 30 November 2016 to 31 May 2017
19 Sep 2016
Confirmation statement made on 23 August 2016 with updates
08 Sep 2016
Full accounts made up to 30 November 2015
29 Apr 2016
Director's details changed for Mr Jas Singh on 10 February 2016
18 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
...
... and 65 more events
04 Sep 1994
Director resigned;new director appointed
04 Sep 1994
Secretary resigned;new secretary appointed
04 Sep 1994
Registered office changed on 04/09/94 from: international house 82-86 deansgate manchester M3 2ER
23 Aug 1994
Incorporation
14 June 2013
Charge code 0296 1161 0004
Delivered: 15 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
14 June 2013
Charge code 0296 1161 0003
Delivered: 15 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
23 August 2005
Guarantee & debenture
Delivered: 3 September 2005
Status: Satisfied
on 29 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1994
Guarantee and debenture
Delivered: 6 January 1995
Status: Satisfied
on 29 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…