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

LBS GLOBAL LTD

OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
Company Registration Number
04937267
Private Limited Company
Liquidation

Company Overview

About Lbs Global Ltd
LBS GLOBAL LTD was founded on 2003-10-20 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Lbs Global Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LBS GLOBAL LTD
 
Legal Registered Office
OXFORD CHAMBERS OXFORD ROAD
GUISELEY
LEEDS
LS20 9AT
Other companies in BB8
 
Previous Names
CITYBOUND DEVELOPMENTS LTD07/11/2013
Filing Information
Company Number 04937267
Company ID Number 04937267
Date formed 2003-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2015
Account next due 28/02/2018
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts SMALL
Last Datalog update: 2018-10-04 17:21:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LBS GLOBAL LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DYTAS CONTRACTING SERVICES LTD   DYTAS UMBRELLA SERVICES LTD   JANET CROUCH 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 LBS GLOBAL LTD
The following companies were found which have the same name as LBS GLOBAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LBS GLOBAL PTY LTD Active Company formed on the 2013-03-27
LBS GLOBAL INVESTMENTS, INC. 1700 WELLS ROAD, STE. 5 ORANGE PARK FL 32073 Inactive Company formed on the 1998-03-05
LBS GLOBAL INVESTMENT CONSULTING LIMITED Unknown Company formed on the 2018-11-05

Company Officers of LBS GLOBAL LTD

Current Directors
Officer Role Date Appointed
ANNE WOLFENDEN
Company Secretary 2003-11-15
ANNE WOLFENDEN
Director 2003-11-15
GEOFFREY JOHN WOLFENDEN
Director 2003-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAS SINGH
Director 2012-12-01 2018-01-03
IAN WOLFENDEN
Director 2003-11-15 2012-11-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-10-20 2003-11-17
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-10-20 2003-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE WOLFENDEN CALDER MILL PROPERTY CO LIMITED Company Secretary 1998-12-14 CURRENT 1998-12-14 Liquidation
ANNE WOLFENDEN L.B.S. THERMOFORM LIMITED Company Secretary 1994-06-16 CURRENT 1994-06-16 Dissolved 2016-11-15
ANNE WOLFENDEN POROUS PIPE LIMITED Company Secretary 1992-08-19 CURRENT 1992-08-19 Dissolved 2015-02-24
ANNE WOLFENDEN L.B.S. THERMOFORM LIMITED Director 1994-06-16 CURRENT 1994-06-16 Dissolved 2016-11-15
ANNE WOLFENDEN POROUS PIPE LIMITED Director 1992-08-19 CURRENT 1992-08-19 Dissolved 2015-02-24

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
2020-01-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-01-08600Appointment of a voluntary liquidator
2020-01-02LIQ10Removal of liquidator by court order
2019-03-21LIQ06Voluntary liquidation. Resignation of liquidator
2019-01-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-12
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JAS SINGH
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM Standroyd Mill Cotton Tree Lane Colne Lancashire BB8 7BW
2017-11-30LIQ02Voluntary liquidation Statement of affairs
2017-11-30600Appointment of a voluntary liquidator
2017-11-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-11-13
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 4500
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-11-10AA01Current accounting period extended from 30/11/16 TO 31/05/17
2016-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 4500
2016-05-13AR0106/05/16 ANNUAL RETURN FULL LIST
2016-04-29CH01Director's details changed for Mr Jas Singh on 2016-02-10
2016-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 4500
2015-06-01AR0106/05/15 ANNUAL RETURN FULL LIST
2015-02-22AUDAUDITOR'S RESIGNATION
2015-01-15CH01Director's details changed for Mr Jas Singh on 2014-12-26
2014-09-04AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 4500
2014-05-07AR0106/05/14 ANNUAL RETURN FULL LIST
2013-11-19SH0127/09/13 STATEMENT OF CAPITAL GBP 424890
2013-11-12AR0120/10/13 ANNUAL RETURN FULL LIST
2013-11-12RES01ADOPT ARTICLES 27/09/2013
2013-11-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sub division 27/09/2013
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of variation of share rights
2013-11-12SH02SUB-DIVISION 27/09/13
2013-11-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-07RES15CHANGE OF NAME 04/10/2013
2013-11-07CERTNMCOMPANY NAME CHANGED CITYBOUND DEVELOPMENTS LTD CERTIFICATE ISSUED ON 07/11/13
2013-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 049372670002
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOLFENDEN
2012-12-27AP01DIRECTOR APPOINTED MR JAS SINGH
2012-12-12MISCSECTION 519
2012-12-11AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-10-23AR0120/10/12 FULL LIST
2012-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2011-10-27AR0120/10/11 FULL LIST
2011-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2010-10-28AR0120/10/10 FULL LIST
2010-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2009-10-22AR0120/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WOLFENDEN / 21/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN WOLFENDEN / 21/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE WOLFENDEN / 21/10/2009
2009-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2009 FROM STANROYD MILL COTTONTREE COLNE LANCASHIRE BB8 7BW
2009-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2008-10-21363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-05-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2007-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-06363sRETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS
2007-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06
2006-11-03363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05
2005-10-28363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2005-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-11-18363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-02-1188(2)RAD 27/11/03--------- £ SI 2999@1=2999 £ IC 1222/4221
2004-02-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-02-0588(2)RAD 27/11/03--------- £ SI 3@1=3 £ IC 1219/1222
2004-02-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-02-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-02-0588(2)RAD 27/11/03--------- £ SI 840@1=840 £ IC 1/841
2004-02-0588(2)RAD 27/11/03--------- £ SI 375@1=375 £ IC 841/1216
2004-02-0588(2)RAD 27/11/03--------- £ SI 3@1=3 £ IC 1216/1219
2004-02-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-02-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-01-22RES04£ NC 100/4221 27/11/0
2004-01-22123NC INC ALREADY ADJUSTED 27/11/03
2003-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-19225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04
2003-12-19353LOCATION OF REGISTER OF MEMBERS
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-19ELRESS366A DISP HOLDING AGM 27/11/03
2003-12-19287REGISTERED OFFICE CHANGED ON 19/12/03 FROM: OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW
2003-12-19ELRESS252 DISP LAYING ACC 27/11/03
2003-12-19ELRESS386 DISP APP AUDS 27/11/03
2003-11-17287REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2003-11-17288bSECRETARY RESIGNED
2003-11-17288bDIRECTOR RESIGNED
2003-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LBS GLOBAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-11-20
Resolutions for Winding-up2017-11-20
Fines / Sanctions
No fines or sanctions have been issued against LBS GLOBAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-15 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2005-09-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

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 LBS GLOBAL LTD

Intangible Assets
Patents
We have not found any records of LBS GLOBAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LBS GLOBAL LTD
Trademarks
We have not found any records of LBS GLOBAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LBS GLOBAL LTD. 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 (70100 - Activities of head offices) as LBS GLOBAL LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LBS GLOBAL LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLBS GLOBAL LTDEvent Date2017-11-20
Company Number: 04937267 Name of Company: LBS GLOBAL LTD Nature of Business: Activities of head offices- Holding Company Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Standr…
 
Initiating party Event TypeResolution
Defending partyLBS GLOBAL LTDEvent Date2017-11-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LBS GLOBAL LTD 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 LBS GLOBAL LTD 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.