Company NameL B L Homes Limited
DirectorJames Rooney
Company StatusActive
Company NumberSC319031
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Rooney
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Director NameMr Alexander Mills Watson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Secretary NameMr Alexander Mills Watson
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland

Location

Registered Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Alexander Mills Watson
33.33%
Ordinary
50 at £1Danny Mckinlay
33.33%
Ordinary
50 at £1James Rooney
33.33%
Ordinary

Financials

Year2014
Net Worth£31,649
Current Liabilities£415,946

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (3 days from now)

Charges

31 October 2007Delivered on: 6 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The garage, bellfield avenue, hurlford, kilmarnock, ayrshire.
Outstanding
1 October 2007Delivered on: 20 October 2007
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

22 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ to 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 29 March 2016 (1 page)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 150
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 150
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 150
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 March 2012Registered office address changed from P O Box 5, 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 28 March 2012 (1 page)
28 March 2012Secretary's details changed for Alexander Mills Watson on 20 March 2012 (1 page)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Director's details changed for James Rooney on 20 March 2011 (2 pages)
23 March 2011Secretary's details changed for Alexander Mills Watson on 20 March 2011 (2 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
23 March 2011Director's details changed for Alexander Mills Watson on 20 March 2011 (2 pages)
30 June 2010Statement of capital following an allotment of shares on 24 April 2009
  • GBP 100
(2 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for James Rooney on 20 March 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 March 2008Return made up to 20/03/08; full list of members (4 pages)
6 November 2007Partic of mort/charge * (3 pages)
20 October 2007Partic of mort/charge * (4 pages)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2007Incorporation (17 pages)