HB (LCS) LIMITED
Overview
| Company Name | HB (LCS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC038052 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HB (LCS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDROW HOMES (LANCASHIRE) LIMITED | May 06, 2009 | May 06, 2009 |
| REDROW HOMES (NORTH) LIMITED | Sep 12, 2008 | Sep 12, 2008 |
| REDROW HOMES (LANCASHIRE) LIMITED | Aug 01, 1991 | Aug 01, 1991 |
| WHELMAR HOMES LIMITED | Jan 26, 1987 | Jan 26, 1987 |
| SALVESEN HOMES LIMITED | Apr 01, 1986 | Apr 01, 1986 |
| WHELMAR LIMITED | Oct 05, 1962 | Oct 05, 1962 |
What are the latest accounts for HB (LCS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HB (LCS) LIMITED?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for HB (LCS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Michael Ian Scott as a director on Nov 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 07, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Ian Scott as a director on Aug 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Barbara Mary Richmond as a director on Aug 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Helen Davies as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Timothy Huw Stone as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Appointment of Barratt Corporate Secretarial Services Limited as a secretary on Aug 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Redrow Homes Limited as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Bethany Ford as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||
Satisfaction of charge 129 in full | 1 pages | MR04 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Appointment of Mrs Bethany Ford as a secretary on Nov 30, 2023 | 2 pages | AP03 | ||
Termination of appointment of Graham Anthony Cope as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Oct 07, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Oct 07, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||
Confirmation statement made on Oct 07, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||
Who are the officers of HB (LCS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 | ||||||||||
| STONE, Timothy Huw | Director | St David's Park CH5 3RX Flintshire Redrow House United Kingdom United Kingdom | United Kingdom | British | 297709310001 | |||||||||
| COPE, Graham Anthony | Secretary | Cadworks 9th Floor G2 6SE 41 West Campbell Street C/O Tlt Llp Glasgow United Kingdom | British | 85842880003 | ||||||||||
| FORD, Bethany | Secretary | St. David's Park CH5 3RX Ewloe Redrow House Flintshire Wales | 316534390001 | |||||||||||
| WALKER, Rhiannon Ellis | Secretary | Gatesheath Hall Gatesheath Tattenhall CH3 9AH Chester Cheshire | British | 86070003 | ||||||||||
| AITKEN, Christine Margaret | Director | 5 Westminster Close M33 5WZ Sale Cheshire | United Kingdom | British | 170272000001 | |||||||||
| CAMPBELL KELLY, David John | Director | Bridgemere House Yew Tree Close LE8 6BU Willoughby Waterleys Leicestershire | British | 40876330001 | ||||||||||
| CLEARY, Michael Peter | Director | 95 Northenden Road M33 2ED Sale Cheshire | United Kingdom | British | 119436580002 | |||||||||
| COLLARD, Keith | Director | 6 Coxfield Grove Shevington WN6 8DW Wigan Lancashire | United Kingdom | British | 109351090001 | |||||||||
| DARTNELL, Peter John | Director | Dennett Close Woolston WA1 4EF Warrington 16 | United Kingdom | British | 141117440001 | |||||||||
| DAVIES, Helen | Director | Old Aberdeen Road Balmedie AB23 8SH Aberdeen Blairton House Scotland | United Kingdom | British | 83638070001 | |||||||||
| DONOVAN, Adrian | Director | Stocks Cottage Tilston Church Road SY14 7HB Malpas Cheshire | England | British | 88315720001 | |||||||||
| EWEN, Kenneth James | Director | 7 Kilmalcolm Close Oxton L43 9QT Birkenhead Merseyside | British | 86130001 | ||||||||||
| FITZSIMMONS, Neil | Director | 25 Cleveland Drive Little Sutton CH66 4XY South Wirral | British | 69006050001 | ||||||||||
| FREAKE, Thomas Frederick | Director | Penrhos Bryn Prenol Tal Y Cafn LL28 5SH Colwyn Bay | United Kingdom | British | 74053820002 | |||||||||
| GREENHALGH, Steven | Director | Lodge Bank Cottage The Row White Coppice PR6 9DE Chorley Lancashire | United Kingdom | British | 179615670001 | |||||||||
| GRUNDY, Andrew James | Director | 2 Larch Rise The Lanes Leckhampton GL53 0PY Cheltenham Gloucestershire | United Kingdom | British | 78328160001 | |||||||||
| HARVEY, Barry Kendrick | Director | Hollybank Pepper Street Appleton Thorn WA4 4SB Warrington Cheshire | England | British | 46807640004 | |||||||||
| HARVEY, Barry Kendrick | Director | 1 Cross Cottage Pepper Street Appleton Thorn WA14 4SF Warrington | British | 46807640002 | ||||||||||
| HEAPS, Philip | Director | 2 Norlands Park Off Norlands Lane WA8 8BH Widnes Cheshire | England | British | 89255250002 | |||||||||
| HEATON, Keith | Director | Littlewood End Barn Back Lane Charnock Richard Chorley Lancashire | British | 1189150002 | ||||||||||
| LAWTON, Paul | Director | 121 Doeford Close Culcheth WA3 4DP Warrington Cheshire | British | 73830460001 | ||||||||||
| LEWIS, Colin Edward | Director | Pantygoida Farm Talycoed Lane Llantilio Crossenny NP7 8TH Abergavenny Monmouthshire | Wales | Welsh | 59395180001 | |||||||||
| MORGAN, Stephen Peter | Director | Coed Marchan Lon Fawr LL15 2AA Ruthin Clwyd | British | 86090001 | ||||||||||
| NICHOLLS, Leslie | Director | Bryn Afon Merllyn Lane CH6 6BG Bagillt Flintshire | British | 78397150001 | ||||||||||
| PEDLEY, Paul Louis | Director | Tudor Lodge Briardale Road, Willaston CH64 1TD Neston | United Kingdom | British | 19874580001 | |||||||||
| PEDLEY, Paul Lou | Director | Oakdene Llanfair Road LL22 8BY Abergele Clwyd | British | 19874580003 | ||||||||||
| POWELL, Michael Robert | Director | 8 Kentmere Close SK8 4RD Gatley Cheshire | Great Britain | British | 21740050002 | |||||||||
| RAFFERTY, Julie | Director | Glade Drive Little Sutton CH65 4JE Ellesmere Port 4 Merseyside | United Kingdom | British | 148864480001 | |||||||||
| RICHMOND, Barbara Mary | Director | Old Aberdeen Road Balmedie AB23 8SH Aberdeen Blairton House Scotland | United Kingdom | British | 152559820001 | |||||||||
| SCOTT, Michael Ian | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 290228130001 | |||||||||
| SHERIDAN, James Barrie | Director | Kilcandra PR7 6NB Eccleston | British | 86080001 | ||||||||||
| SPEAKMAN, Kenneth Charles | Director | 27 Oakwood Drive Huyton L36 5YF Liverpool Merseyside | British | 60134270002 | ||||||||||
| STEVENS, Anthony John | Director | Withnell Fold Withnell PR6 8AZ Chorley The Old House Lancashire United Kingdom | United Kingdom | British | 136080910001 | |||||||||
| SULLIVAN, Christine Ann Gladys | Director | Chadwick Farm 410 Preston Road WN6 0PZ Standish Lancashire | United Kingdom | British | 27045190003 |
Who are the persons with significant control of HB (LCS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redrow Homes Limited | Apr 06, 2016 | West George Street G2 2HG Glasgow 140 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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