Lbs Worldwide Limited

DataGardener
live
Small

Lbs Worldwide Limited

02961161Private Limited With Share Capital

Standroyd Mill Cotton Tree Lane, Colne, Lancashire, BB87BW
Incorporated

23/08/1994

Company Age

31 years

Directors

1

Employees

34

SIC Code

46900

Risk

moderate risk

Company Overview

Registration, classification & business activity

Lbs Worldwide Limited (02961161) is a private limited with share capital incorporated on 23/08/1994 (31 years old) and registered in lancashire, BB87BW. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Small
Incorporated 23/08/1994
BB87BW
34 employees

Financial Overview

Total Assets

£1.56M

Liabilities

£1.34M

Net Assets

£215.2K

Est. Turnover

£4.22M

AI Estimated
Unreported
Cash

£43.2K

Key Metrics

34

Employees

1

Directors

4

Shareholders

10

CCJs

Board of Directors

1
director

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2020
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:11-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:24-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:01-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-01-2019
Liquidation In Administration End Of Administration
Category:Insolvency
Date:11-12-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-11-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:31-01-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:05-01-2018
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:29-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-11-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2015
Auditors Resignation Company
Category:Auditors
Date:22-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:24-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:19-02-2013
Termination Director Company With Name
Category:Officers
Date:23-01-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:08-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-12-2012
Miscellaneous
Category:Miscellaneous
Date:12-12-2012
Auditors Resignation Limited Company
Category:Auditors
Date:11-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:11-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:16-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2010
Accounts With Accounts Type Small
Category:Accounts
Date:01-07-2010
Legacy
Category:Annual Return
Date:26-08-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:18-06-2009
Legacy
Category:Annual Return
Date:01-10-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:19-05-2008
Legacy
Category:Annual Return
Date:19-09-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:06-06-2007
Legacy
Category:Annual Return
Date:08-09-2006
Accounts With Accounts Type Medium
Category:Accounts
Date:27-06-2006
Legacy
Category:Annual Return
Date:28-10-2005
Legacy
Category:Mortgage
Date:03-09-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:27-05-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:22-12-2004
Legacy
Category:Annual Return
Date:14-09-2004
Resolution
Category:Resolution
Date:19-12-2003
Resolution
Category:Resolution
Date:19-12-2003
Resolution
Category:Resolution
Date:19-12-2003
Legacy
Category:Address
Date:19-12-2003
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2003
Legacy
Category:Annual Return
Date:03-09-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2002
Legacy
Category:Annual Return
Date:29-08-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:10-01-2002
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2001
Legacy
Category:Annual Return
Date:06-09-2001
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2000
Legacy
Category:Annual Return
Date:19-09-2000
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-1999

Import / Export

Imports
12 Months10
60 Months56
Exports
12 Months3
60 Months24

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date29/12/2025
Latest Accounts31/03/2025

Trading Addresses

Standroyd Mill, Cotton Tree Lane, Colne, BB87BWRegistered

Contact

01282873300
info@lbsbuyersguide.co.uk
lbsbuyersguide.co.uk
Standroyd Mill Cotton Tree Lane, Colne, Lancashire, BB87BW