Lbt Brick & Facades Limited
- Active
- Incorporated on 3 Oct 1990
Reg Address: C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG, Wales
Previous Names:
Lancashire Brick And Tile Limited - 1 Feb 2018
Lancashire Brick And Tile Limited - 3 Oct 1990
Company Classifications:
46900 - Non-specialised wholesale trade
- Summary The company with name "Lbt Brick & Facades Limited" is a ltd and located in C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG. Lbt Brick & Facades Limited is currently in active status and it was incorporated on 3 Oct 1990 (33 years 11 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Lbt Brick & Facades Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Corporate Secretary | 1 Apr 2020 | - | Active |
2 | Simon Jess Mellor | Director | 15 May 2019 | British | Active |
3 | Martin Thomas Prosser | Director | 15 May 2019 | British | Active |
4 | Simon Jess Mellor | Director | 15 May 2019 | British | Resigned 31 Mar 2024 |
5 | Martin Thomas Prosser | Director | 15 May 2019 | British | Resigned 31 Mar 2021 |
6 | Alan William Virgo | Director | 15 May 2019 | British | Resigned 30 Sep 2021 |
7 | Alan Jonathan Simpson | Director | 15 May 2019 | British | Active |
8 | Alan William Virgo | Director | 15 May 2019 | British | Active |
9 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 15 May 2019 | - | Resigned 1 Apr 2020 |
10 | Stuart John Overend | Director | 15 May 2019 | British | Resigned 16 Nov 2020 |
11 | Maxine Dewhurst | Director | 2 Apr 2012 | British | Active |
12 | Ian Shard | Director | 24 Jun 2002 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Brickability Uk Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 15 May 2019 | - | Active |
2 | Lbt Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent As Firm Voting Rights 75 To 100 Percent As Firm | 6 Apr 2016 | - | Ceased 15 May 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Lbt Brick & Facades Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 10 Apr 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 31 Aug 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 2 Sep 2022 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 23 Jul 2021 | Download PDF |
5 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Jul 2021 | Download PDF |
6 | Accounts - Small | 3 Mar 2021 | Download PDF 12 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2020 | Download PDF 1 Pages |
8 | Confirmation Statement - No Updates | 18 Sep 2020 | Download PDF 3 Pages |
9 | Mortgage - Satisfy Charge Full | 21 Aug 2020 | Download PDF 4 Pages |
10 | Mortgage - Satisfy Charge Full | 21 Aug 2020 | Download PDF 4 Pages |
11 | Officers - Appoint Corporate Secretary Company With Name Date | 18 May 2020 | Download PDF 2 Pages |
12 | Officers - Termination Secretary Company With Name Termination Date | 18 May 2020 | Download PDF 1 Pages |
13 | Address - Move Registers To Sail Company With New | 13 May 2020 | Download PDF 1 Pages |
14 | Address - Change Sail Company With New | 12 May 2020 | Download PDF 1 Pages |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Mar 2020 | Download PDF 57 Pages |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Dec 2019 | Download PDF 68 Pages |
17 | Confirmation Statement - Updates | 6 Nov 2019 | Download PDF 5 Pages |
18 | Resolution | 4 Jun 2019 | Download PDF 14 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 28 May 2019 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 28 May 2019 | Download PDF 1 Pages |
21 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 May 2019 | Download PDF 2 Pages |
22 | Persons With Significant Control - Cessation Of A Person With Significant Control | 28 May 2019 | Download PDF 1 Pages |
23 | Officers - Appoint Corporate Secretary Company With Name Date | 28 May 2019 | Download PDF 2 Pages |
24 | Officers - Termination Secretary Company With Name Termination Date | 28 May 2019 | Download PDF 1 Pages |
25 | Accounts - Change Account Reference Date Company Current Extended | 28 May 2019 | Download PDF 1 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 28 May 2019 | Download PDF 2 Pages |
27 | Address - Change Registered Office Company With Date Old New | 28 May 2019 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 28 May 2019 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 28 May 2019 | Download PDF 2 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 28 May 2019 | Download PDF 2 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 28 May 2019 | Download PDF 2 Pages |
32 | Officers - Change Person Director Company With Change Date | 22 May 2019 | Download PDF 2 Pages |
33 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 May 2019 | Download PDF 53 Pages |
34 | Mortgage - Satisfy Charge Full | 18 Apr 2019 | Download PDF 1 Pages |
35 | Accounts - Total Exemption Full | 5 Mar 2019 | Download PDF 10 Pages |
36 | Confirmation Statement - Updates | 5 Sep 2018 | Download PDF 5 Pages |
37 | Persons With Significant Control - Change To A Person With Significant Control | 1 Feb 2018 | Download PDF 2 Pages |
38 | Resolution | 1 Feb 2018 | Download PDF 3 Pages |
39 | Accounts - Total Exemption Full | 26 Jan 2018 | Download PDF 11 Pages |
40 | Confirmation Statement - Updates | 31 Aug 2017 | Download PDF 4 Pages |
41 | Accounts - Total Exemption Small | 2 Feb 2017 | Download PDF 6 Pages |
42 | Officers - Change Person Director Company With Change Date | 11 Jan 2017 | Download PDF 2 Pages |
43 | Officers - Change Person Director Company With Change Date | 10 Jan 2017 | Download PDF 2 Pages |
44 | Confirmation Statement - Updates | 6 Sep 2016 | Download PDF 5 Pages |
45 | Accounts - Total Exemption Small | 4 Apr 2016 | Download PDF 7 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Sep 2015 | Download PDF 5 Pages |
47 | Accounts - Total Exemption Small | 27 Jul 2015 | Download PDF 6 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Sep 2014 | Download PDF 5 Pages |
49 | Resolution | 17 Jun 2014 | Download PDF 2 Pages |
50 | Accounts - Total Exemption Small | 9 Jan 2014 | Download PDF 7 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Sep 2013 | Download PDF 7 Pages |
52 | Officers - Change Person Director Company With Change Date | 13 Sep 2013 | Download PDF 2 Pages |
53 | Officers - Change Person Director Company With Change Date | 13 Sep 2013 | Download PDF 2 Pages |
54 | Officers - Change Person Director Company With Change Date | 13 Sep 2013 | Download PDF 2 Pages |
55 | Accounts - Total Exemption Small | 15 Mar 2013 | Download PDF 5 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Oct 2012 | Download PDF 7 Pages |
57 | Accounts - Total Exemption Small | 2 Aug 2012 | Download PDF 7 Pages |
58 | Officers - Appoint Person Director Company With Name | 25 Apr 2012 | Download PDF 2 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Sep 2011 | Download PDF 6 Pages |
60 | Officers - Change Person Director Company With Change Date | 6 Sep 2011 | Download PDF 2 Pages |
61 | Officers - Change Person Director Company With Change Date | 6 Sep 2011 | Download PDF 2 Pages |
62 | Officers - Change Person Secretary Company With Change Date | 6 Sep 2011 | Download PDF 2 Pages |
63 | Accounts - Total Exemption Small | 5 Apr 2011 | Download PDF 6 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Aug 2010 | Download PDF 6 Pages |
65 | Accounts - Total Exemption Small | 22 Feb 2010 | Download PDF 6 Pages |
66 | Annual Return - Legacy | 17 Sep 2009 | Download PDF 4 Pages |
67 | Officers - Legacy | 17 Sep 2009 | Download PDF 1 Pages |
68 | Accounts - Total Exemption Small | 31 Mar 2009 | Download PDF 6 Pages |
69 | Annual Return - Legacy | 1 Sep 2008 | Download PDF 4 Pages |
70 | Accounts - Total Exemption Small | 27 May 2008 | Download PDF 6 Pages |
71 | Annual Return - Legacy | 12 Sep 2007 | Download PDF 3 Pages |
72 | Accounts - Total Exemption Small | 14 Jul 2007 | Download PDF 6 Pages |
73 | Annual Return - Legacy | 4 Oct 2006 | Download PDF 3 Pages |
74 | Accounts - Total Exemption Small | 25 Apr 2006 | Download PDF 6 Pages |
75 | Annual Return - Legacy | 12 Sep 2005 | Download PDF 3 Pages |
76 | Accounts - Total Exemption Small | 19 Jul 2005 | Download PDF 6 Pages |
77 | Annual Return - Legacy | 8 Sep 2004 | Download PDF 7 Pages |
78 | Accounts - Small | 28 Apr 2004 | Download PDF 6 Pages |
79 | Officers - Legacy | 22 Apr 2004 | Download PDF 1 Pages |
80 | Annual Return - Legacy | 2 Sep 2003 | Download PDF 7 Pages |
81 | Accounts - Small | 15 Apr 2003 | Download PDF 5 Pages |
82 | Annual Return - Legacy | 7 Oct 2002 | Download PDF 7 Pages |
83 | Officers - Legacy | 25 Jul 2002 | Download PDF 2 Pages |
84 | Accounts - Small | 24 May 2002 | Download PDF 6 Pages |
85 | Address - Legacy | 15 Mar 2002 | Download PDF 1 Pages |
86 | Annual Return - Legacy | 18 Sep 2001 | Download PDF 6 Pages |
87 | Accounts - Small | 4 Jul 2001 | Download PDF 7 Pages |
88 | Annual Return - Legacy | 28 Sep 2000 | Download PDF 6 Pages |
89 | Accounts - Small | 2 Jun 2000 | Download PDF 7 Pages |
90 | Annual Return - Legacy | 24 Sep 1999 | Download PDF 6 Pages |
91 | Accounts - Small | 10 Feb 1999 | Download PDF 6 Pages |
92 | Annual Return - Legacy | 27 Oct 1998 | Download PDF 6 Pages |
93 | Accounts - Small | 9 Mar 1998 | Download PDF 6 Pages |
94 | Mortgage - Legacy | 25 Oct 1997 | Download PDF 3 Pages |
95 | Annual Return - Legacy | 24 Oct 1997 | Download PDF 4 Pages |
96 | Accounts - Small | 20 May 1997 | Download PDF 7 Pages |
97 | Annual Return - Legacy | 1 Nov 1996 | Download PDF 4 Pages |
98 | Officers - Legacy | 28 Apr 1996 | Download PDF 1 Pages |
99 | Officers - Legacy | 28 Apr 1996 | Download PDF 1 Pages |
100 | Address - Legacy | 28 Apr 1996 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.