Company NameLBC Corporate Finance Limited
DirectorJohn Lyon
Company StatusActive
Company Number04430785
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr John Lyon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Caldy Road
West Kirby
Cheshire
CH48 2HF
Wales
Secretary NameJanet Edwina Lyon
NationalityBritish
StatusCurrent
Appointed23 May 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address37 Caldy Road
West Kirby
Wirral
Merseyside
CH48 2HF
Wales
Director NameMark Bernard Dugdale
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 11 months after company formation)
Appointment Duration8 months (resigned 29 November 2005)
RoleFinancial Director
Correspondence Address16 Hayward Grove
Standish
Wigan
Lancashire
WN6 0PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecix.co.uk
Telephone0845 0099175
Telephone regionUnknown

Location

Registered Address37 Caldy Road
West Kirby
Wirral
Merseyside
CH48 2HF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Shareholders

100 at £1John Lyon
100.00%
Ordinary

Financials

Year2014
Net Worth£18,233
Cash£13,765
Current Liabilities£8,094

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 5 days from now)

Filing History

31 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
5 June 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
28 February 2023Previous accounting period extended from 31 May 2022 to 30 September 2022 (1 page)
6 June 2022Confirmation statement made on 3 May 2022 with updates (3 pages)
29 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
30 June 2021Micro company accounts made up to 31 May 2020 (3 pages)
31 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 May 2019 (3 pages)
31 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
21 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
22 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
31 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
31 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 March 2012Registered office address changed from Martins Bank Building 4 Water Street Liverpool Merseyside L2 3SP on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Martins Bank Building 4 Water Street Liverpool Merseyside L2 3SP on 26 March 2012 (1 page)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 August 2010Director's details changed for John Lyon on 3 May 2010 (2 pages)
10 August 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for John Lyon on 3 May 2010 (2 pages)
10 August 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for John Lyon on 3 May 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 June 2009Return made up to 03/05/09; full list of members (3 pages)
26 June 2009Return made up to 03/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 July 2008Return made up to 03/05/08; full list of members (3 pages)
16 July 2008Return made up to 03/05/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 November 2007Return made up to 03/05/07; no change of members (6 pages)
8 November 2007Return made up to 03/05/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 June 2006Return made up to 03/05/06; full list of members (6 pages)
5 June 2006Return made up to 03/05/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
19 August 2005New director appointed (1 page)
19 August 2005New director appointed (1 page)
7 June 2005Return made up to 03/05/05; no change of members (6 pages)
7 June 2005Return made up to 03/05/05; no change of members (6 pages)
6 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 June 2004Return made up to 03/05/04; no change of members (6 pages)
1 June 2004Return made up to 03/05/04; no change of members (6 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 August 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/08/03
(6 pages)
27 August 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/08/03
(6 pages)
19 August 2002Company name changed springsharp LIMITED\certificate issued on 19/08/02 (2 pages)
19 August 2002Company name changed springsharp LIMITED\certificate issued on 19/08/02 (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
3 May 2002Incorporation (17 pages)
3 May 2002Incorporation (17 pages)