Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LBC PROPERTIES LIMITED
Company Information for

LBC PROPERTIES LIMITED

12 ASTON COURT GEORGE ROAD, BROMSGROVE TECHNOLOGY PARK, BROMSGROVE, WORCESTERSHIRE, B60 3AL,
Company Registration Number
03377702
Private Limited Company
Active

Company Overview

About Lbc Properties Ltd
LBC PROPERTIES LIMITED was founded on 1997-05-29 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Lbc Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LBC PROPERTIES LIMITED
 
Legal Registered Office
12 ASTON COURT GEORGE ROAD
BROMSGROVE TECHNOLOGY PARK
BROMSGROVE
WORCESTERSHIRE
B60 3AL
Other companies in B60
 
Filing Information
Company Number 03377702
Company ID Number 03377702
Date formed 1997-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB754113551  
Last Datalog update: 2023-10-08 04:38:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LBC PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LBC PROPERTIES LIMITED
The following companies were found which have the same name as LBC PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LBC PROPERTIES, LLC 31-46 68TH STREET QUEENS WOODSIDE NEW YORK 11377-1225 Active Company formed on the 2011-09-09
LBC PROPERTIES,L.P. 300 N COMMERCIAL ST BELLINGHAM WA 98225 Dissolved Company formed on the 1992-07-02
LBC PROPERTIES, L.L.C. 91 S JEBAVY DR LUDINGTON Michigan 49431 UNKNOWN Company formed on the 2002-07-05
LBC PROPERTIES, LTD. 505 N CABLE RD - LIMA OH 458050000 Active Company formed on the 2000-04-28
LBC PROPERTIES PTY LTD Dissolved Company formed on the 2017-03-03
LBC PROPERTIES, LLC 2605 WEST ATLANTIC AVE. DELRAY BEACH FL 33445 Active Company formed on the 2010-09-17
LBC PROPERTIES, LLC 20403 ENCINO LEDGE UNIT 593136 SAN ANTONIO TX 78259 Active Company formed on the 2009-05-28
LBC PROPERTIES LLC 9415 LARA DRIVE PEOSTA IA 52068 Active Company formed on the 2018-11-06
LBC PROPERTIES LLC Georgia Unknown
LBC PROPERTIES INCORPORATED California Unknown
LBC PROPERTIES LLC California Unknown
LBC PROPERTIES INC North Carolina Unknown
Lbc Properties LLC Connecticut Unknown
Lbc Properties LLC Indiana Unknown
Lbc Properties LLC Maryland Unknown
LBC PROPERTIES LLC Georgia Unknown
LBC PROPERTIES L.L.C Arkansas Unknown

Company Officers of LBC PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN WARD
Company Secretary 2015-04-02
WOLFGANG WEH
Director 1998-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK THOMAS COLEMAN
Company Secretary 1998-07-22 2015-04-02
MICHAEL ANTHONY COLEMAN
Director 1998-07-22 2005-03-10
JENNIFER HAZEL COLEMAN
Company Secretary 1997-05-29 1998-07-22
PATRICK THOMAS COLEMAN
Director 1997-05-29 1998-07-22
SUZANNE BREWER
Nominated Secretary 1997-05-29 1997-05-29
KEVIN BREWER
Nominated Director 1997-05-29 1997-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WOLFGANG WEH AC FLUID TECHNOLOGY LIMITED Director 2005-03-10 CURRENT 2000-05-25 Active
WOLFGANG WEH WEH UK LIMITED Director 2005-03-10 CURRENT 2000-05-22 Active
WOLFGANG WEH WEHTECH LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active
WOLFGANG WEH L B COUPLINGS (CAMDEN) LIMITED Director 2003-09-29 CURRENT 2000-05-22 Active
WOLFGANG WEH LBC TECHNOLOGIES LIMITED Director 1998-06-19 CURRENT 1972-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR REBECCA NAOMI CARINA WEH
2022-10-10DIRECTOR APPOINTED MR LUKAS DAVID WEH
2022-10-10AP01DIRECTOR APPOINTED MR LUKAS DAVID WEH
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA NAOMI CARINA WEH
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-05-04PSC02Notification of Wehtech Limited as a person with significant control on 2020-12-24
2021-05-04PSC07CESSATION OF WOLFGANG WEH AS A PERSON OF SIGNIFICANT CONTROL
2021-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-26AA01Current accounting period shortened from 31/05/21 TO 31/12/20
2020-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-10-01CH01Director's details changed for Ms Rebecca Naomi Carina Weh on 2020-09-28
2020-06-24AP01DIRECTOR APPOINTED MS REBECCA NAOMI CARINA WEH
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG WEH
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-28AR0128/04/16 ANNUAL RETURN FULL LIST
2015-08-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-01AR0128/04/15 ANNUAL RETURN FULL LIST
2015-05-01AP03Appointment of Mr Robert John Ward as company secretary on 2015-04-02
2015-04-30TM02Termination of appointment of Patrick Thomas Coleman on 2015-04-02
2014-10-07AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/14 FROM 2 Batemans Lane Wythall Birmingham B47 6NG
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0128/04/14 ANNUAL RETURN FULL LIST
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/14 FROM 2 Batemans Lane Wythall Birmingham United Kingdom
2013-10-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0128/04/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/12 FROM 8 Wolverton Road Snitterfield Stratford upon Avon Warwickshire CV37 0HB
2012-05-30AR0128/04/12 ANNUAL RETURN FULL LIST
2011-11-23AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0128/04/11 ANNUAL RETURN FULL LIST
2010-11-19AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-10AR0128/04/10 ANNUAL RETURN FULL LIST
2009-09-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-10288cSECRETARY'S CHANGE OF PARTICULARS / PATRICK COLEMAN / 29/06/2009
2009-05-13288cSECRETARY'S CHANGE OF PARTICULARS / PATRICK COLEMAN / 13/05/2009
2009-05-13363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-01-22288cSECRETARY'S CHANGE OF PARTICULARS / PATRICK COLEMAN / 22/01/2009
2008-10-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-03-25AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-01363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-08363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-09363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-04-18287REGISTERED OFFICE CHANGED ON 18/04/05 FROM: AMRHIL STATION ROAD HENLEY IN ARDEN WEST MIDLANDS B95 5JP
2005-04-18288bDIRECTOR RESIGNED
2004-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-20363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-06363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-02363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2001-08-13CERTNMCOMPANY NAME CHANGED AC FLUID TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 13/08/01
2001-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-05-17363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-05-25363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
1999-11-22AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-06-06363(288)SECRETARY'S PARTICULARS CHANGED
1999-06-06363sRETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS
1999-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-08-26395PARTICULARS OF MORTGAGE/CHARGE
1998-08-18288aNEW DIRECTOR APPOINTED
1998-08-05395PARTICULARS OF MORTGAGE/CHARGE
1998-07-31288bSECRETARY RESIGNED
1998-07-31288aNEW DIRECTOR APPOINTED
1998-07-31288bDIRECTOR RESIGNED
1998-07-31288aNEW SECRETARY APPOINTED
1998-06-11363sRETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS
1997-06-12288aNEW DIRECTOR APPOINTED
1997-06-12288aNEW SECRETARY APPOINTED
1997-06-05287REGISTERED OFFICE CHANGED ON 05/06/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1997-06-05288bSECRETARY RESIGNED
1997-06-05288bDIRECTOR RESIGNED
1997-06-0588(2)RAD 29/05/97--------- £ SI 1@1=1 £ IC 1/2
1997-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LBC PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LBC PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-08-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 1998-08-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-06-01 £ 5,151

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LBC PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Cash Bank In Hand 2012-06-01 £ 3,067
Current Assets 2012-06-01 £ 3,067
Fixed Assets 2012-06-01 £ 93,227
Shareholder Funds 2012-06-01 £ 91,143
Tangible Fixed Assets 2012-06-01 £ 93,227

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LBC PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LBC PROPERTIES LIMITED
Trademarks
We have not found any records of LBC PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LBC PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LBC PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LBC PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LBC PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LBC PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.