Company NameLPB Technical Services Limited
DirectorLeigh Patrick Black
Company StatusActive
Company NumberSC216595
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Previous NameFreelance Euro Services (XXI) Limited

Business Activity

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

Directors

Director NameMr Leigh Patrick Black
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2001(same day as company formation)
RoleProject Area Engineer
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NameHilda Black
NationalityBritish
StatusCurrent
Appointed14 November 2007(6 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameRizwana Shaheen Amin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Orchard Street
Aberdeen
AB24 3DL
Scotland
Director NameMrs Sheila Ewan Ritchie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinghorn Cottage
Newmachar
AB21 0QH
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Leigh Black
100.00%
Ordinary

Financials

Year2014
Net Worth£126
Cash£24
Current Liabilities£2,068

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

19 July 2023Director's details changed for Mr Leigh Patrick Black on 19 July 2023 (2 pages)
19 July 2023Change of details for Mr Leigh Patrick Black as a person with significant control on 19 July 2023 (2 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
28 July 2022Micro company accounts made up to 5 April 2022 (3 pages)
25 May 2022Compulsory strike-off action has been discontinued (1 page)
19 May 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
8 October 2021Micro company accounts made up to 5 April 2021 (3 pages)
24 March 2021Director's details changed for Mr Leigh Patrick Black on 17 March 2021 (2 pages)
23 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mr Leigh Patrick Black on 1 March 2019 (2 pages)
13 February 2020Secretary's details changed for Hilda Black on 1 March 2019 (1 page)
12 December 2019Micro company accounts made up to 5 April 2019 (3 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
7 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 7 February 2019 (1 page)
8 October 2018Micro company accounts made up to 5 April 2018 (3 pages)
23 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
24 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
7 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Director's details changed for Mr Leigh Patrick Black on 17 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Leigh Patrick Black on 17 March 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 October 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 28 October 2014 (1 page)
28 October 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 28 October 2014 (1 page)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 March 2010Director's details changed for Mr Leigh Patrick Black on 9 March 2010 (2 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Leigh Patrick Black on 9 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Leigh Patrick Black on 9 March 2010 (2 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
15 April 2009Memorandum and Articles of Association (13 pages)
15 April 2009Memorandum and Articles of Association (13 pages)
27 March 2009Return made up to 09/03/09; full list of members (3 pages)
27 March 2009Secretary's change of particulars / hilda black / 09/03/2009 (1 page)
27 March 2009Secretary's change of particulars / hilda black / 09/03/2009 (1 page)
27 March 2009Return made up to 09/03/09; full list of members (3 pages)
20 March 2009Company name changed freelance euro services (xxi) LIMITED\certificate issued on 20/03/09 (2 pages)
20 March 2009Company name changed freelance euro services (xxi) LIMITED\certificate issued on 20/03/09 (2 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
16 May 2008Registered office changed on 16/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
16 May 2008Registered office changed on 16/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
8 May 2008Director's change of particulars / leigh black / 08/05/2008 (2 pages)
8 May 2008Director's change of particulars / leigh black / 08/05/2008 (2 pages)
11 April 2008Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
31 March 2008Return made up to 09/03/08; full list of members (3 pages)
31 March 2008Return made up to 09/03/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
5 April 2007Return made up to 09/03/07; full list of members (2 pages)
5 April 2007Return made up to 09/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
14 April 2006Return made up to 09/03/06; full list of members (2 pages)
14 April 2006Return made up to 09/03/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 April 2005Return made up to 09/03/05; full list of members (6 pages)
8 April 2005Return made up to 09/03/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2004Ad 01/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2004Ad 01/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 2004Return made up to 09/03/04; full list of members (6 pages)
6 April 2004Return made up to 09/03/04; full list of members (6 pages)
14 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
14 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
14 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
5 June 2003Return made up to 09/03/03; full list of members (6 pages)
5 June 2003Return made up to 09/03/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
11 December 2002Director's particulars changed (1 page)
11 December 2002Director's particulars changed (1 page)
12 March 2002Return made up to 09/03/02; full list of members (6 pages)
12 March 2002Return made up to 09/03/02; full list of members (6 pages)
25 February 2002Resolutions
  • RES13 ‐ Reclass shares 09/03/01
(1 page)
25 February 2002Resolutions
  • RES13 ‐ Reclass shares 09/03/01
(1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
30 November 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
30 November 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
9 March 2001Incorporation (20 pages)
9 March 2001Incorporation (20 pages)