This company is commonly known as Hb (lcs) Limited. The company was founded 61 years ago and was given the registration number SC038052. The firm's registered office is in GLASGOW. You can find them at Tlt Llp, 140 West George Street, Glasgow, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | HB (LCS) LIMITED |
---|---|---|
Company Number | : | SC038052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1962 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Tlt Llp, 140 West George Street, Glasgow, G2 2HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Redrow House, St. David's Park, Ewloe, Wales, CH5 3RX | Secretary | 30 November 2023 | Active |
C/O Tlt Llp, Cadworks, 9th Floor, 41 West Campbell Street, United Kingdom, G2 6SE | Director | 25 June 2010 | Active |
C/O Tlt Llp, Cadworks, 9th Floor, 41 West Campbell Street, United Kingdom, G2 6SE | Director | 25 June 2010 | Active |
Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom, CH5 3RX | Corporate Director | 08 January 2001 | Active |
C/O Tlt Llp, Cadworks, 9th Floor, 41 West Campbell Street, United Kingdom, G2 6SE | Secretary | 01 January 2003 | Active |
Gatesheath Hall, Gatesheath Tattenhall, Chester, CH3 9AH | Secretary | - | Active |
5 Westminster Close, Sale, M33 5WZ | Director | 01 January 2003 | Active |
Bridgemere House, Yew Tree Close, Willoughby Waterleys, LE8 6BU | Director | 01 July 2007 | Active |
95 Northenden Road, Sale, M33 2ED | Director | 17 February 2007 | Active |
6 Coxfield Grove, Shevington, Wigan, WN6 8DW | Director | 01 October 2005 | Active |
16, Dennett Close, Woolston, Warrington, WA1 4EF | Director | 07 August 2008 | Active |
Stocks Cottage, Tilston Church Road, Malpas, SY14 7HB | Director | - | Active |
7 Kilmalcolm Close, Oxton, Birkenhead, L43 9QT | Director | - | Active |
25 Cleveland Drive, Little Sutton, South Wirral, CH66 4XY | Director | 11 September 2000 | Active |
Penrhos Bryn Prenol, Tal Y Cafn, Colwyn Bay, LL28 5SH | Director | 12 January 2009 | Active |
Lodge Bank Cottage The Row, White Coppice, Chorley, PR6 9DE | Director | 01 July 1992 | Active |
2 Larch Rise, The Lanes Leckhampton, Cheltenham, GL53 0PY | Director | 20 March 2009 | Active |
Hollybank Pepper Street, Appleton Thorn, Warrington, WA4 4SB | Director | 10 May 2001 | Active |
1 Cross Cottage Pepper Street, Appleton Thorn, Warrington, WA14 4SF | Director | 01 September 1988 | Active |
2 Norlands Park, Off Norlands Lane, Widnes, WA8 8BH | Director | 01 July 1999 | Active |
Littlewood End Barn, Back Lane Charnock Richard, Chorley, | Director | 02 July 1990 | Active |
121 Doeford Close, Culcheth, Warrington, WA3 4DP | Director | 01 January 2001 | Active |
Pantygoida Farm Talycoed Lane, Llantilio Crossenny, Abergavenny, NP7 8TH | Director | 20 March 2009 | Active |
Coed Marchan Lon Fawr, Ruthin, LL15 2AA | Director | - | Active |
Bryn Afon, Merllyn Lane, Bagillt, CH6 6BG | Director | 10 August 1992 | Active |
Tudor Lodge, Briardale Road, Willaston, Neston, CH64 1TD | Director | 11 September 2000 | Active |
Oakdene, Llanfair Road, Abergele, LL22 8BY | Director | - | Active |
8 Kentmere Close, Gatley, SK8 4RD | Director | 10 May 2001 | Active |
4, Glade Drive, Little Sutton, Ellesmere Port, CH65 4JE | Director | 01 April 2004 | Active |
Kilcandra, Eccleston, PR7 6NB | Director | - | Active |
27 Oakwood Drive, Huyton, Liverpool, L36 5YF | Director | 01 July 1998 | Active |
The Old House, Withnell Fold, Withnell, Chorley, United Kingdom, PR6 8AZ | Director | - | Active |
Chadwick Farm, 410 Preston Road, Standish, WN6 0PZ | Director | 01 July 1992 | Active |
Gatesheath Hall, Gatesheath Tattenhall, Chester, CH3 9AH | Director | 06 January 2003 | Active |
Chestnut House, Saughall, Chester, CH1 6EN | Director | - | Active |
Redrow Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 140, West George Street, Glasgow, Scotland, G2 2HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Officers | Appoint person secretary company with name date. | Download |
2023-11-30 | Officers | Termination secretary company with name termination date. | Download |
2023-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Address | Change registered office address company with date old address new address. | Download |
2022-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-06 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.