Company NameLBH Macclesfield Limited
DirectorChristopher Neil Oakes
Company StatusActive
Company Number11843685
CategoryPrivate Limited Company
Incorporation Date25 February 2019(5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Christopher Neil Oakes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed25 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 - 6 Bank Square
Wilmslow
SK9 1AN

Location

Registered AddressPrimary House Primary House
Spring Gardens
Macclesfield
Cheshire
SK10 2DX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

6 May 2022Delivered on: 6 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Apartments p-318, p-319, p-320, p-321, p-322, p-323, p-401, p-402, p-403, p-404, p-405, p-406, p-407, p-408, p-409, p-410, p-501, p-502, craven house, churchill way, macclesfield, SK11 6AY.
Outstanding
6 May 2022Delivered on: 6 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Apartments p-318, p-319, p-320, p-321, p-322, p-323, p-401, p-402, p-403, p-404, p-405, p-406, p-407, p-408, p-409, p-410, p-501, p-502, craven house, churchill way, macclesfield, SK11 6AY.
Outstanding
16 February 2022Delivered on: 22 February 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Craven house, 8 churchill way, macclesfield, SK11 6AY; craven house, 9. churchill way, macclesfield, SK11 6AY; craven house, 11 churchill way,. Macclesfield, SK11 6AY; craven house, 13 churchill way, macclesfield,. SK11 6AY; craven house, 101 churchill way, macclesfield, SK11 6AY;. Craven house, 115 churchill way, macclesfield, SK11 6AY; craven house,. 201 churchill way, macclesfield, SK11 6AY; craven house, 202 churchill. Way, macclesfield, SK11 6AY; craven house, 211 churchill way,. Macclesfield, SK11 6AY; craven house, 214 churchill way, macclesfield,. SK11 6AY; craven house, 223 churchill way, macclesfield, SK11 6AY;. Craven house, 301 churchill way, macclesfield, SK11 6AY; craven house,. 313 churchill way, macclesfield, SK11 6AY; and craven house, 314. churchill way, macclesfield, SK11 6AY.
Outstanding
16 February 2022Delivered on: 21 February 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Craven house, 8 churchill way, macclesfield, SK11 6AY; craven house, 9. churchill way, macclesfield, SK11 6AY; craven house, 11 churchill way,. Macclesfield, SK11 6AY; craven house, 13 churchill way, macclesfield,. SK11 6AY; craven house, 101 churchill way, macclesfield, SK11 6AY;. Craven house, 115 churchill way, macclesfield, SK11 6AY; craven house,. 201 churchill way, macclesfield, SK11 6AY; craven house, 202 churchill. Way, macclesfield, SK11 6AY; craven house, 211 churchill way,. Macclesfield, SK11 6AY; craven house, 214 churchill way, macclesfield,. SK11 6AY; craven house, 223 churchill way, macclesfield, SK11 6AY;. Craven house, 301 churchill way, macclesfield, SK11 6AY; craven house,. 313 churchill way, macclesfield, SK11 6AY; and craven house, 314. churchill way, macclesfield, SK11 6AY.
Outstanding
13 November 2019Delivered on: 2 December 2019
Persons entitled: United Trust Bank Limited (Crn: 549690)

Classification: A registered charge
Particulars: Craven house, churchill way, macclesfield, SK11 6AB (title number: CH682647). For further details of properties charged please see the deed.
Outstanding
13 November 2019Delivered on: 2 December 2019
Persons entitled: United Trust Bank Limited (Crn: 549690)

Classification: A registered charge
Particulars: Craven house, churchill way, macclesfield, SK11 6AB (title number: CH682647). For further details of properties charged please see the deed.
Outstanding
13 November 2019Delivered on: 29 November 2019
Persons entitled: United Trust Bank Limited (Crn: 00549690)

Classification: A registered charge
Outstanding
1 May 2019Delivered on: 8 May 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Craven house, churchill way, macclesfield, SK11 6AB.
Outstanding
1 May 2019Delivered on: 7 May 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Craven house, churchill way, macclesfield, SK11 6AB.
Outstanding

Filing History

17 August 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
21 March 2023Registered office address changed from Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF England to Primary House Primary House Spring Gardens Macclesfield Cheshire SK10 2DX on 21 March 2023 (1 page)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
6 May 2022Registration of charge 118436850009, created on 6 May 2022 (12 pages)
6 May 2022Registration of charge 118436850008, created on 6 May 2022 (11 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
22 February 2022Registration of charge 118436850007, created on 16 February 2022 (12 pages)
21 February 2022Registration of charge 118436850006, created on 16 February 2022 (13 pages)
7 February 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
3 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
27 October 2021Registered office address changed from 4 - 6 Bank Square Wilmslow SK9 1AN England to Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF on 27 October 2021 (1 page)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
29 April 2020Cessation of Luxury Team Holdings Limited as a person with significant control on 25 February 2019 (1 page)
29 April 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
29 April 2020Notification of Luxury Personal Holdings Limited as a person with significant control on 25 February 2019 (2 pages)
2 December 2019Registration of charge 118436850004, created on 13 November 2019 (24 pages)
2 December 2019Registration of charge 118436850005, created on 13 November 2019 (25 pages)
29 November 2019Registration of charge 118436850003, created on 13 November 2019 (28 pages)
18 November 2019Satisfaction of charge 118436850001 in full (1 page)
18 November 2019Satisfaction of charge 118436850002 in full (1 page)
8 May 2019Registration of charge 118436850002, created on 1 May 2019 (12 pages)
7 May 2019Registration of charge 118436850001, created on 1 May 2019 (6 pages)
25 February 2019Incorporation
Statement of capital on 2019-02-25
  • GBP 1
(27 pages)