About

Registered Number: 06150359
Date of Incorporation: 09/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Emstrey House(North), Shrewsbury Business Park, Shrewsbury, SY2 6LG

 

Based in Shrewsbury, L & B Inns Ltd was established in 2007, it has a status of "Active". The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES LEE, Nigel Andrew 28 August 2007 - 1
BLUNDELL, Jeffrey 28 August 2007 29 November 2011 1
Secretary Name Appointed Resigned Total Appointments
BLUNDELL, Carol Veronica, Mrs 04 December 2019 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
PSC04 - N/A 17 February 2020
AA - Annual Accounts 07 January 2020
AP03 - Appointment of secretary 10 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 29 March 2017
CH03 - Change of particulars for secretary 28 March 2017
CH01 - Change of particulars for director 28 March 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 25 November 2015
CH01 - Change of particulars for director 11 November 2015
CH03 - Change of particulars for secretary 11 November 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 19 February 2014
TM01 - Termination of appointment of director 02 January 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 07 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
225 - Change of Accounting Reference Date 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
363s - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
395 - Particulars of a mortgage or charge 26 November 2007
CERTNM - Change of name certificate 12 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 09 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.