Company NameLb Holdings (UK) Plc
Company StatusDissolved
Company Number05816207
CategoryPublic Limited Company
Incorporation Date15 May 2006(17 years, 10 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)
Previous NamesSandco 976 Limited and Lovely Bubbly Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(1 day after company formation)
Appointment Duration4 years, 4 months (closed 28 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ
Secretary NameMr Keith Michael Robinson
NationalityBritish
StatusClosed
Appointed16 May 2006(1 day after company formation)
Appointment Duration4 years, 4 months (closed 28 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ
Director NameGeorge Robertson Ross
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 28 September 2010)
RoleCompany Director
Correspondence AddressThe Hawthorns 13a Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4EY
Director NameMr Roy Robert Edward Stanley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(1 week after company formation)
Appointment Duration2 years (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Director NameFiona Naomi Wilson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 2009)
RoleEvent Organiser
Country of ResidenceUnited Kingdom
Correspondence Address41 Rothwell Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1TY
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressUnit 95-2 Tanfield Lea
Industrial Estate North
Stanley
County Durham
DH9 9NX
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Financials

Year2014
Turnover£110,519
Gross Profit-£56,498
Net Worth-£101,090
Cash£55,366
Current Liabilities£100,078

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010Application to strike the company off the register (3 pages)
1 June 2010Application to strike the company off the register (3 pages)
14 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
14 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
22 July 2009Return made up to 15/05/09; full list of members (6 pages)
22 July 2009Return made up to 15/05/09; full list of members (6 pages)
13 May 2009Appointment terminated director fiona wilson (1 page)
13 May 2009Appointment Terminated Director fiona wilson (1 page)
9 October 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
9 October 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
4 September 2008Return made up to 15/05/08; full list of members (7 pages)
4 September 2008Return made up to 15/05/08; full list of members (7 pages)
20 June 2008Appointment Terminated Director roy stanley (1 page)
20 June 2008Appointment terminated director roy stanley (1 page)
9 November 2007Location of register of members (non legible) (1 page)
1 October 2007Ad 21/09/07--------- £ si [email protected]=12500 £ ic 102295/114795 (2 pages)
1 October 2007Particulars of contract relating to shares (2 pages)
24 September 2007Company name changed lovely bubbly holdings PLC\certificate issued on 24/09/07 (2 pages)
24 September 2007Company name changed lovely bubbly holdings PLC\certificate issued on 24/09/07 (2 pages)
18 September 2007Ad 30/08/07--------- £ si [email protected]=2295 £ ic 100000/102295 (2 pages)
18 September 2007Statement of affairs (34 pages)
18 September 2007Statement of affairs (34 pages)
18 September 2007Ad 30/08/07--------- £ si [email protected]=2295 £ ic 100000/102295 (2 pages)
10 September 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
10 September 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 15/05/07; full list of members (4 pages)
5 June 2007Return made up to 15/05/07; full list of members (4 pages)
28 November 2006Registered office changed on 28/11/06 from: henry studdy house 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page)
28 November 2006Registered office changed on 28/11/06 from: henry studdy house 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
17 August 2006Statement of affairs (11 pages)
16 August 2006Resolutions
  • RES13 ‐ Acq entire iss cap 23/06/06
(1 page)
14 July 2006Nc inc already adjusted 13/07/06 (2 pages)
14 July 2006Re-registration of Memorandum and Articles (53 pages)
14 July 2006S-div 13/07/06 (1 page)
14 July 2006Application for reregistration from private to PLC (1 page)
14 July 2006Auditor's report (1 page)
14 July 2006Nc inc already adjusted 13/07/06 (2 pages)
14 July 2006Auditor's report (1 page)
14 July 2006Certificate of re-registration from Private to Public Limited Company (1 page)
14 July 2006Application for reregistration from private to PLC (1 page)
14 July 2006Re-registration of Memorandum and Articles (53 pages)
14 July 2006Auditor's statement (1 page)
14 July 2006Balance Sheet (1 page)
14 July 2006Conve 13/07/06 (1 page)
14 July 2006Balance Sheet (1 page)
14 July 2006S-div 13/07/06 (1 page)
14 July 2006Auditor's statement (1 page)
14 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
14 July 2006Declaration on reregistration from private to PLC (1 page)
14 July 2006Certificate of re-registration from Private to Public Limited Company (1 page)
14 July 2006Declaration on reregistration from private to PLC (1 page)
14 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
14 July 2006Conve 13/07/06 (1 page)
11 July 2006Statement of affairs (13 pages)
11 July 2006Ad 23/06/06--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages)
6 July 2006Memorandum and Articles of Association (7 pages)
6 July 2006Memorandum and Articles of Association (7 pages)
28 June 2006Company name changed sandco 976 LIMITED\certificate issued on 28/06/06 (2 pages)
28 June 2006Company name changed sandco 976 LIMITED\certificate issued on 28/06/06 (2 pages)
23 May 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2006Registered office changed on 23/05/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (3 pages)
23 May 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New secretary appointed;new director appointed (2 pages)
23 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2006Nc inc already adjusted 22/05/06 (2 pages)
23 May 2006New director appointed (3 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New secretary appointed;new director appointed (2 pages)
23 May 2006Nc inc already adjusted 22/05/06 (2 pages)
23 May 2006Registered office changed on 23/05/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
15 May 2006Incorporation (19 pages)