Lpbz Commercial Ltd.

DataGardener
live
Micro

Lpbz Commercial Ltd.

sc470612Private Limited With Share Capital

Q Court 3 Quality Street, Edinburgh, EH45BP
Incorporated

21/02/2014

Company Age

12 years

Directors

2

Employees

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Lpbz Commercial Ltd. (sc470612) is a private limited with share capital incorporated on 21/02/2014 (12 years old) and registered in edinburgh, EH45BP. The company operates under SIC code 82990 and is classified as Micro.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 21/02/2014
EH45BP

Financial Overview

Total Assets

£6.65M

Liabilities

£6.53M

Net Assets

£121.9K

Est. Turnover

£6.90M

AI Estimated
Unreported
Cash

£359.6K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2017
Move Registers To Sail Company With New Address
Category:Address
Date:22-03-2017
Change Sail Address Company With New Address
Category:Address
Date:22-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:22-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:23-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2015
Incorporation Company
Category:Incorporation
Date:21-02-2014

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date28/11/2025
Latest Accounts28/02/2025

Trading Addresses

Q Court, 3 Quality Street, Edinburgh, EH45BPRegistered

Contact

calexgroup.com
Q Court 3 Quality Street, Edinburgh, EH45BP