HB (LCS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHB (LCS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC038052
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HB (LCS) LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is HB (LCS) LIMITED located?

    Registered Office Address
    Blairton House Old Aberdeen Road
    Balmedie
    AB23 8SH Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HB (LCS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDROW HOMES (LANCASHIRE) LIMITEDMay 06, 2009May 06, 2009
    REDROW HOMES (NORTH) LIMITEDSep 12, 2008Sep 12, 2008
    REDROW HOMES (LANCASHIRE) LIMITEDAug 01, 1991Aug 01, 1991
    WHELMAR HOMES LIMITEDJan 26, 1987Jan 26, 1987
    SALVESEN HOMES LIMITEDApr 01, 1986Apr 01, 1986
    WHELMAR LIMITEDOct 05, 1962Oct 05, 1962

    What are the latest accounts for HB (LCS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for HB (LCS) LIMITED?

    Last Confirmation Statement Made Up ToOct 07, 2026
    Next Confirmation Statement DueOct 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2025
    OverdueNo

    What are the latest filings for HB (LCS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael Ian Scott as a director on Nov 13, 2025

    1 pagesTM01

    Confirmation statement made on Oct 07, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Michael Ian Scott as a director on Aug 21, 2025

    2 pagesAP01

    Termination of appointment of Barbara Mary Richmond as a director on Aug 21, 2025

    1 pagesTM01

    Termination of appointment of Helen Davies as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Mr Timothy Huw Stone as a director on Jul 31, 2025

    2 pagesAP01

    Appointment of Barratt Corporate Secretarial Services Limited as a secretary on Aug 01, 2025

    2 pagesAP04

    Termination of appointment of Redrow Homes Limited as a director on Jul 31, 2025

    1 pagesTM01

    Termination of appointment of Bethany Ford as a secretary on Jul 31, 2025

    1 pagesTM02

    Satisfaction of charge 129 in full

    1 pagesMR04

    Registered office address changed from C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE United Kingdom to Blairton House Old Aberdeen Road Balmedie Aberdeen AB23 8SH on Nov 01, 2024

    1 pagesAD01

    Confirmation statement made on Oct 07, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    Appointment of Mrs Bethany Ford as a secretary on Nov 30, 2023

    2 pagesAP03

    Termination of appointment of Graham Anthony Cope as a secretary on Nov 30, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    Confirmation statement made on Oct 07, 2023 with no updates

    3 pagesCS01

    Registered office address changed from C/O Kenneth Meldrum Tlt Llp 140 West George Street Glasgow G2 2HG to C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on May 24, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2022

    1 pagesAA

    Confirmation statement made on Oct 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    1 pagesAA

    Confirmation statement made on Oct 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    1 pagesAA

    Confirmation statement made on Oct 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    1 pagesAA

    Who are the officers of HB (LCS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05698395
    160289260001
    STONE, Timothy Huw
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United Kingdom
    Director
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United Kingdom
    United KingdomBritish297709310001
    COPE, Graham Anthony
    Cadworks
    9th Floor
    G2 6SE 41 West Campbell Street
    C/O Tlt Llp
    Glasgow
    United Kingdom
    Secretary
    Cadworks
    9th Floor
    G2 6SE 41 West Campbell Street
    C/O Tlt Llp
    Glasgow
    United Kingdom
    British85842880003
    FORD, Bethany
    St. David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    Wales
    Secretary
    St. David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    Wales
    316534390001
    WALKER, Rhiannon Ellis
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    Secretary
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    British86070003
    AITKEN, Christine Margaret
    5 Westminster Close
    M33 5WZ Sale
    Cheshire
    Director
    5 Westminster Close
    M33 5WZ Sale
    Cheshire
    United KingdomBritish170272000001
    CAMPBELL KELLY, David John
    Bridgemere House
    Yew Tree Close
    LE8 6BU Willoughby Waterleys
    Leicestershire
    Director
    Bridgemere House
    Yew Tree Close
    LE8 6BU Willoughby Waterleys
    Leicestershire
    British40876330001
    CLEARY, Michael Peter
    95 Northenden Road
    M33 2ED Sale
    Cheshire
    Director
    95 Northenden Road
    M33 2ED Sale
    Cheshire
    United KingdomBritish119436580002
    COLLARD, Keith
    6 Coxfield Grove
    Shevington
    WN6 8DW Wigan
    Lancashire
    Director
    6 Coxfield Grove
    Shevington
    WN6 8DW Wigan
    Lancashire
    United KingdomBritish109351090001
    DARTNELL, Peter John
    Dennett Close
    Woolston
    WA1 4EF Warrington
    16
    Director
    Dennett Close
    Woolston
    WA1 4EF Warrington
    16
    United KingdomBritish141117440001
    DAVIES, Helen
    Old Aberdeen Road
    Balmedie
    AB23 8SH Aberdeen
    Blairton House
    Scotland
    Director
    Old Aberdeen Road
    Balmedie
    AB23 8SH Aberdeen
    Blairton House
    Scotland
    United KingdomBritish83638070001
    DONOVAN, Adrian
    Stocks Cottage
    Tilston Church Road
    SY14 7HB Malpas
    Cheshire
    Director
    Stocks Cottage
    Tilston Church Road
    SY14 7HB Malpas
    Cheshire
    EnglandBritish88315720001
    EWEN, Kenneth James
    7 Kilmalcolm Close
    Oxton
    L43 9QT Birkenhead
    Merseyside
    Director
    7 Kilmalcolm Close
    Oxton
    L43 9QT Birkenhead
    Merseyside
    British86130001
    FITZSIMMONS, Neil
    25 Cleveland Drive
    Little Sutton
    CH66 4XY South Wirral
    Director
    25 Cleveland Drive
    Little Sutton
    CH66 4XY South Wirral
    British69006050001
    FREAKE, Thomas Frederick
    Penrhos Bryn Prenol
    Tal Y Cafn
    LL28 5SH Colwyn Bay
    Director
    Penrhos Bryn Prenol
    Tal Y Cafn
    LL28 5SH Colwyn Bay
    United KingdomBritish74053820002
    GREENHALGH, Steven
    Lodge Bank Cottage The Row
    White Coppice
    PR6 9DE Chorley
    Lancashire
    Director
    Lodge Bank Cottage The Row
    White Coppice
    PR6 9DE Chorley
    Lancashire
    United KingdomBritish179615670001
    GRUNDY, Andrew James
    2 Larch Rise
    The Lanes Leckhampton
    GL53 0PY Cheltenham
    Gloucestershire
    Director
    2 Larch Rise
    The Lanes Leckhampton
    GL53 0PY Cheltenham
    Gloucestershire
    United KingdomBritish78328160001
    HARVEY, Barry Kendrick
    Hollybank Pepper Street
    Appleton Thorn
    WA4 4SB Warrington
    Cheshire
    Director
    Hollybank Pepper Street
    Appleton Thorn
    WA4 4SB Warrington
    Cheshire
    EnglandBritish46807640004
    HARVEY, Barry Kendrick
    1 Cross Cottage Pepper Street
    Appleton Thorn
    WA14 4SF Warrington
    Director
    1 Cross Cottage Pepper Street
    Appleton Thorn
    WA14 4SF Warrington
    British46807640002
    HEAPS, Philip
    2 Norlands Park
    Off Norlands Lane
    WA8 8BH Widnes
    Cheshire
    Director
    2 Norlands Park
    Off Norlands Lane
    WA8 8BH Widnes
    Cheshire
    EnglandBritish89255250002
    HEATON, Keith
    Littlewood End Barn
    Back Lane Charnock Richard
    Chorley
    Lancashire
    Director
    Littlewood End Barn
    Back Lane Charnock Richard
    Chorley
    Lancashire
    British1189150002
    LAWTON, Paul
    121 Doeford Close
    Culcheth
    WA3 4DP Warrington
    Cheshire
    Director
    121 Doeford Close
    Culcheth
    WA3 4DP Warrington
    Cheshire
    British73830460001
    LEWIS, Colin Edward
    Pantygoida Farm Talycoed Lane
    Llantilio Crossenny
    NP7 8TH Abergavenny
    Monmouthshire
    Director
    Pantygoida Farm Talycoed Lane
    Llantilio Crossenny
    NP7 8TH Abergavenny
    Monmouthshire
    WalesWelsh59395180001
    MORGAN, Stephen Peter
    Coed Marchan Lon Fawr
    LL15 2AA Ruthin
    Clwyd
    Director
    Coed Marchan Lon Fawr
    LL15 2AA Ruthin
    Clwyd
    British86090001
    NICHOLLS, Leslie
    Bryn Afon
    Merllyn Lane
    CH6 6BG Bagillt
    Flintshire
    Director
    Bryn Afon
    Merllyn Lane
    CH6 6BG Bagillt
    Flintshire
    British78397150001
    PEDLEY, Paul Louis
    Tudor Lodge
    Briardale Road, Willaston
    CH64 1TD Neston
    Director
    Tudor Lodge
    Briardale Road, Willaston
    CH64 1TD Neston
    United KingdomBritish19874580001
    PEDLEY, Paul Lou
    Oakdene
    Llanfair Road
    LL22 8BY Abergele
    Clwyd
    Director
    Oakdene
    Llanfair Road
    LL22 8BY Abergele
    Clwyd
    British19874580003
    POWELL, Michael Robert
    8 Kentmere Close
    SK8 4RD Gatley
    Cheshire
    Director
    8 Kentmere Close
    SK8 4RD Gatley
    Cheshire
    Great BritainBritish21740050002
    RAFFERTY, Julie
    Glade Drive
    Little Sutton
    CH65 4JE Ellesmere Port
    4
    Merseyside
    Director
    Glade Drive
    Little Sutton
    CH65 4JE Ellesmere Port
    4
    Merseyside
    United KingdomBritish148864480001
    RICHMOND, Barbara Mary
    Old Aberdeen Road
    Balmedie
    AB23 8SH Aberdeen
    Blairton House
    Scotland
    Director
    Old Aberdeen Road
    Balmedie
    AB23 8SH Aberdeen
    Blairton House
    Scotland
    United KingdomBritish152559820001
    SCOTT, Michael Ian
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritish290228130001
    SHERIDAN, James Barrie
    Kilcandra
    PR7 6NB Eccleston
    Director
    Kilcandra
    PR7 6NB Eccleston
    British86080001
    SPEAKMAN, Kenneth Charles
    27 Oakwood Drive
    Huyton
    L36 5YF Liverpool
    Merseyside
    Director
    27 Oakwood Drive
    Huyton
    L36 5YF Liverpool
    Merseyside
    British60134270002
    STEVENS, Anthony John
    Withnell Fold
    Withnell
    PR6 8AZ Chorley
    The Old House
    Lancashire
    United Kingdom
    Director
    Withnell Fold
    Withnell
    PR6 8AZ Chorley
    The Old House
    Lancashire
    United Kingdom
    United KingdomBritish136080910001
    SULLIVAN, Christine Ann Gladys
    Chadwick Farm
    410 Preston Road
    WN6 0PZ Standish
    Lancashire
    Director
    Chadwick Farm
    410 Preston Road
    WN6 0PZ Standish
    Lancashire
    United KingdomBritish27045190003

    Who are the persons with significant control of HB (LCS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redrow Homes Limited
    West George Street
    G2 2HG Glasgow
    140
    Scotland
    Apr 06, 2016
    West George Street
    G2 2HG Glasgow
    140
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number01990710
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0