LBBA LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 5BE

Company number 02649186
Status Active
Incorporation Date 26 September 1991
Company Type Private Limited Company
Address 74 ROMAN WAY INDUSTRIAL ESTATE, LONGRIDGE ROAD, PRESTON, LANCASHIRE, PR2 5BE
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Appointment of Mr Joseph Hall as a director on 14 October 2016; Termination of appointment of Marcus Stephen Greenwood as a director on 14 October 2016. The most likely internet sites of LBBA LIMITED are www.lbba.co.uk, and www.lbba.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Lbba Limited is a Private Limited Company. The company registration number is 02649186. Lbba Limited has been working since 26 September 1991. The present status of the company is Active. The registered address of Lbba Limited is 74 Roman Way Industrial Estate Longridge Road Preston Lancashire Pr2 5be. . PORTER, Richard Mark is a Secretary of the company. HALL, Joseph is a Director of the company. Secretary GODSON, Richard William has been resigned. Secretary TOMKINS, Christopher Newton has been resigned. Director CARR, Janet has been resigned. Director CROWN, Alan James has been resigned. Director EARL, Stuart Henry has been resigned. Director FLINT, Roy William has been resigned. Director GOLDING, John William has been resigned. Director GREENWOOD, Marcus Stephen has been resigned. Director GROUT, Noel Maitland has been resigned. Director HALL, Joseph, Mroseph has been resigned. Director HUMBER, Terry James has been resigned. Director HUME, Dennis Walter has been resigned. Director KELLETT, Peter William has been resigned. Director MARSHALL, Philip has been resigned. Director MATTHEWS, Ian Denis has been resigned. Director MAYNE, Perry has been resigned. Director PEARCE, Anthony Gifford has been resigned. Director POWELL, David Upton has been resigned. Director ROBINSON, David Arthur has been resigned. Director SCOTT, Brian Leonard has been resigned. Director TOMKINS, Christopher Newton has been resigned. Director WADGE, Leonard William James has been resigned. Director WATERFIELD, William John Edward has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
PORTER, Richard Mark
Appointed Date: 03 July 2013

Director
HALL, Joseph
Appointed Date: 14 October 2016
60 years old

Resigned Directors

Secretary
GODSON, Richard William
Resigned: 30 April 2005

Secretary
TOMKINS, Christopher Newton
Resigned: 03 July 2013
Appointed Date: 26 September 2005

Director
CARR, Janet
Resigned: 03 July 2013
70 years old

Director
CROWN, Alan James
Resigned: 02 December 1999
73 years old

Director
EARL, Stuart Henry
Resigned: 03 July 2013
79 years old

Director
FLINT, Roy William
Resigned: 03 February 2000
76 years old

Director
GOLDING, John William
Resigned: 01 November 2011
Appointed Date: 05 April 2005
61 years old

Director
GREENWOOD, Marcus Stephen
Resigned: 14 October 2016
Appointed Date: 03 July 2013
75 years old

Director
GROUT, Noel Maitland
Resigned: 11 March 2003
Appointed Date: 03 April 1997
87 years old

Director
HALL, Joseph, Mroseph
Resigned: 16 December 2013
Appointed Date: 03 July 2013
60 years old

Director
HUMBER, Terry James
Resigned: 02 July 2004
Appointed Date: 05 April 2001
77 years old

Director
HUME, Dennis Walter
Resigned: 11 March 2003
88 years old

Director
KELLETT, Peter William
Resigned: 16 December 2013
Appointed Date: 03 July 2013
71 years old

Director
MARSHALL, Philip
Resigned: 16 December 2013
Appointed Date: 03 July 2013
51 years old

Director
MATTHEWS, Ian Denis
Resigned: 12 March 2003
77 years old

Director
MAYNE, Perry
Resigned: 03 July 2013
Appointed Date: 06 April 1995
65 years old

Director
PEARCE, Anthony Gifford
Resigned: 26 January 2004
83 years old

Director
POWELL, David Upton
Resigned: 10 February 2005
Appointed Date: 04 April 2002
69 years old

Director
ROBINSON, David Arthur
Resigned: 16 December 2013
Appointed Date: 03 July 2013
71 years old

Director
SCOTT, Brian Leonard
Resigned: 23 February 1995
87 years old

Director
TOMKINS, Christopher Newton
Resigned: 03 July 2013
Appointed Date: 06 April 2000
70 years old

Director
WADGE, Leonard William James
Resigned: 04 March 1997
93 years old

Director
WATERFIELD, William John Edward
Resigned: 16 December 2013
Appointed Date: 03 July 2013
64 years old

Persons With Significant Control

Mr Mark Robert Tomlinson
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Andrew Hodgson
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Richard Mark Porter
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

LBBA LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
24 Oct 2016
Appointment of Mr Joseph Hall as a director on 14 October 2016
24 Oct 2016
Termination of appointment of Marcus Stephen Greenwood as a director on 14 October 2016
26 Sep 2016
Confirmation statement made on 13 September 2016 with updates
29 Sep 2015
Current accounting period extended from 30 September 2015 to 31 March 2016
...
... and 99 more events
15 Oct 1992
Return made up to 26/09/92; full list of members

26 Jun 1992
Accounting reference date shortened from 31/12 to 30/09

05 May 1992
Director resigned;new director appointed

25 Nov 1991
Accounting reference date notified as 31/12

26 Sep 1991
Incorporation

LBBA LIMITED Charges

24 August 2015
Charge code 0264 9186 0003
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Craig Mcphie (As Security Trustee)
Description: All freehold and leasehold property vested in the company…
19 August 2013
Charge code 0264 9186 0002
Delivered: 24 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
18 September 2002
Debenture
Delivered: 30 September 2002
Status: Satisfied on 9 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…