Company NameL.M.B. (Chester) Ltd
Company StatusDissolved
Company Number04785537
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 10 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous NameOldfield Driveways Finishing Services Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGary Burley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(9 months, 3 weeks after company formation)
Appointment Duration17 years, 10 months (closed 01 February 2022)
RoleManager
Country of ResidenceWales
Correspondence Address2 Meadowside
Ewloe
Deeside
Clwyd
CH5 3NH
Wales
Secretary NameLinda Margaret Burley
NationalityBritish
StatusClosed
Appointed23 March 2004(9 months, 3 weeks after company formation)
Appointment Duration17 years, 10 months (closed 01 February 2022)
RoleCompany Director
Correspondence Address2 Meadowside
Ewloe
Deeside Hawarden
Clwyd Flintshire
CH5 3NH
Wales
Director NameMrs Linda Margaret Burley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2007(3 years, 10 months after company formation)
Appointment Duration14 years, 9 months (closed 01 February 2022)
RoleNurse
Country of ResidenceWales
Correspondence AddressCroft Cottage
Rake Lane Hawarden
Deeside
Clwyd
CH5 3PN
Wales
Director NameAmy Charles
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 March 2004)
RoleAdministration Manager
Correspondence Address31 Lymmington Avenue
Lymm
Cheshire
WA13 9NQ
Secretary NameJenna Charles
NationalityBritish
StatusResigned
Appointed04 June 2003(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 March 2004)
RoleCompany Director
Correspondence Address31 Lymmington Avenue
Lymm
Cheshire
WA13 9NQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressCroft Cottage Rake Lane
Hawarden
Deeside
Clwyd
CH5 3PN
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardMancot

Shareholders

1 at £1Gary Burley
50.00%
Ordinary
1 at £1Linda Margaret Burley
50.00%
Ordinary

Financials

Year2014
Net Worth£15,517
Cash£111
Current Liabilities£10,641

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

13 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
6 June 2011Registered office address changed from C/O Levell & Co Atlantic Business Chambers Atlantic Street Altrincham Cheshire WA14 5NQ on 6 June 2011 (1 page)
6 June 2011Registered office address changed from C/O Levell & Co Atlantic Business Chambers Atlantic Street Altrincham Cheshire WA14 5NQ on 6 June 2011 (1 page)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 June 2010Director's details changed for Linda Margaret Burley on 4 May 2010 (2 pages)
7 June 2010Director's details changed for Gary Burley on 2 May 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Linda Margaret Burley on 4 May 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Gary Burley on 2 May 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 June 2009Return made up to 03/06/09; full list of members (4 pages)
7 August 2008Return made up to 03/06/08; full list of members (4 pages)
21 July 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
17 August 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
7 June 2007Return made up to 03/06/07; full list of members (3 pages)
18 May 2007New director appointed (2 pages)
17 November 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
4 September 2006Return made up to 03/06/06; full list of members (2 pages)
9 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
19 August 2005Return made up to 03/06/05; full list of members (2 pages)
17 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
14 March 2005Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
4 June 2004Return made up to 03/06/04; full list of members (6 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004New director appointed (2 pages)
6 April 2004Company name changed oldfield driveways finishing ser vices LIMITED\certificate issued on 06/04/04 (2 pages)
29 December 2003Registered office changed on 29/12/03 from: levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003New secretary appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Registered office changed on 11/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 June 2003Incorporation (6 pages)