Company NameLBW Corporate Advice Limited
DirectorLee Barry Webster
Company StatusActive
Company Number07889861
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Barry Webster
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House The Courtyard
Bromborough
Merseyside
CH62 4UE
Wales
Director NameMr Simon Henry Robb
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(1 week, 5 days after company formation)
Appointment Duration11 months (resigned 01 December 2012)
RoleFinance Consultant
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard
Bromborough
Merseyside
CH62 4UE
Wales
Director NameMrs Paula Webster
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2018(7 years after company formation)
Appointment Duration3 years (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard
Bromborough
Merseyside
CH62 4UE
Wales
Director NameMr Terence Keith Milner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(8 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House The Courtyard
Bromborough
Merseyside
CH62 4UE
Wales

Location

Registered AddressEnterprise House
The Courtyard
Bromborough
Merseyside
CH62 4UE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Lee Barry Webster
100.00%
Ordinary

Accounts

Latest Accounts9 June 2023 (10 months, 3 weeks ago)
Next Accounts Due9 March 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End09 June

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Filing History

23 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 9 June 2022 (7 pages)
18 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
13 January 2022Termination of appointment of Paula Webster as a director on 4 January 2022 (1 page)
13 January 2022Total exemption full accounts made up to 9 June 2021 (9 pages)
31 August 2021Total exemption full accounts made up to 9 June 2020 (10 pages)
8 June 2021Previous accounting period shortened from 10 June 2020 to 9 June 2020 (1 page)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
12 May 2020Termination of appointment of Terence Milner as a director on 29 April 2020 (1 page)
12 May 2020Change of details for Mr Lee Barry Webster as a person with significant control on 29 April 2020 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
2 March 2020Appointment of Mr Terence Milner as a director on 2 March 2020 (2 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
27 January 2020Confirmation statement made on 25 January 2020 with updates (3 pages)
7 January 2020Total exemption full accounts made up to 10 June 2019 (9 pages)
12 November 2019Previous accounting period shortened from 30 June 2019 to 10 June 2019 (1 page)
28 August 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
25 January 2019Appointment of Mrs Paula Webster as a director on 23 December 2018 (2 pages)
25 January 2019Change of details for Mr Lee Barry Webster as a person with significant control on 23 December 2018 (2 pages)
25 January 2019Notification of Paula Webster as a person with significant control on 23 December 2018 (2 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 February 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 February 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
6 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
2 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
17 December 2012Termination of appointment of Simon Robb as a director (1 page)
17 December 2012Termination of appointment of Simon Robb as a director (1 page)
16 May 2012Appointment of Mr Simon Henry Robb as a director (2 pages)
16 May 2012Appointment of Mr Simon Henry Robb as a director (2 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)