GEORGE LB LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
GEORGE LB LIMITED is a Private Limited Company from MANCHESTER UNITED KINGDOM and has the status: Active.
GEORGE LB LIMITED was incorporated 17 years ago on 10/10/2006 and has the registered number: 05961854. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GEORGE LB LIMITED was incorporated 17 years ago on 10/10/2006 and has the registered number: 05961854. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GEORGE LB LIMITED - MANCHESTER
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1ST FLOOR, CLOISTER HOUSE
MANCHESTER
M3 5FS
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
HALLCO 1374 LIMITED (until 20/10/2006)
HALLCO 1374 LIMITED (until 20/10/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAM RICHARDSON | Jul 1954 | British | Director | 2006-10-19 | CURRENT |
MRS LEAH PEARL GROSS | Nov 1944 | British | Director | 2023-09-01 | CURRENT |
HALLIWELLS SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-10-10 UNTIL 2006-10-19 | RESIGNED | ||
MR BARRY PORTER | Jan 1962 | British | Director | 2006-10-25 UNTIL 2009-03-26 | RESIGNED |
JAMES STOTT | Jul 1974 | British | Director | 2006-10-25 UNTIL 2009-02-24 | RESIGNED |
MR MARTIN GROSS | Jan 1929 | British | Director | 2006-10-19 UNTIL 2023-09-01 | RESIGNED |
JOHN EDWARD COOPER | British | Secretary | 2006-10-19 UNTIL 2018-02-01 | RESIGNED | |
HBJGW MANCHESTER DIRECTORS LIMITED | Corporate Director | 2006-10-10 UNTIL 2006-10-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Threadmet Properties Limited | 2016-04-06 | Alderley Edge Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
George LB Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-01 | 31-03-2023 | £85,102 Cash £-7,467,665 equity |
George LB Limited - Accounts to registrar (filleted) - small 22.3 | 2022-11-18 | 31-03-2022 | £13,164 Cash £-12,461,428 equity |
George LB Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-21 | 31-03-2021 | £86,450 Cash £-7,141,435 equity |
George LB Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-26 | 31-03-2020 | £40,109 Cash £-7,029,969 equity |
George LB Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-21 | 31-03-2019 | £69,173 Cash £-7,314,595 equity |
George LB Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-22 | 31-03-2018 | £352,047 Cash £-7,020,577 equity |
George LB Limited - Limited company accounts 17.3 | 2018-03-06 | 31-03-2017 | £150,707 Cash £-11,400,171 equity |