L.B. Silica Sand Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2019)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2019-11-30
Trade Debtors£644,109 -9.54%
Employees£4 0%
Total assets£3,099,912 +24.69%

Details

Company type Private Limited Company, Active
Company Number 00873485
Record last updated Wednesday, April 23, 2025 5:51:40 AM UTC
Official Address 20 Bridge Street Leighton Buzzard South
There are 219 companies registered at this street
Locality Leighton Buzzard South
Region Central Bedfordshire, England
Postal Code LU71AL

Charts

Visits

L.B. SILICA SAND LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-801

Searches

L.B. SILICA SAND LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-3012345

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 1, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 1, 2020 Appointment of a man as Director Appointment of a man as Director
Registry Dec 1, 2016 Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%) Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%)
Registry Dec 1, 2016 Resignation of one Shareholder (25-50%) Resignation of one Shareholder (25-50%)
Registry Dec 1, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Registry Sep 25, 2013 Annual return Annual return
Financials Aug 15, 2013 Annual accounts Annual accounts
Financials Nov 19, 2012 Annual accounts 8734... Annual accounts 8734...
Registry Sep 3, 2012 Annual return Annual return
Financials Jan 17, 2012 Annual accounts Annual accounts
Registry Sep 6, 2011 Annual return Annual return
Financials Nov 25, 2010 Annual accounts Annual accounts
Registry Sep 6, 2010 Annual return Annual return
Registry Sep 6, 2010 Change of particulars for director Change of particulars for director
Registry Dec 9, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Dec 9, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 27, 2009 Resignation of one Director Resignation of one Director
Registry Nov 27, 2009 Resignation of one Director 8734... Resignation of one Director 8734...
Registry Nov 13, 2009 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Financials Sep 4, 2009 Annual accounts Annual accounts
Registry Sep 1, 2009 Annual return Annual return
Registry Sep 5, 2008 Annual return 8734... Annual return 8734...
Financials Aug 22, 2008 Annual accounts Annual accounts
Registry Jun 9, 2008 Resignation of a director Resignation of a director
Registry Apr 13, 2008 Resignation of one Motor Engineer and one Director (a man) Resignation of one Motor Engineer and one Director (a man)
Registry Sep 3, 2007 Annual return Annual return
Registry Jun 1, 2007 Appointment of a director Appointment of a director
Financials May 16, 2007 Annual accounts Annual accounts
Registry May 16, 2007 Appointment of a director Appointment of a director
Registry May 16, 2007 Appointment of a director 8734... Appointment of a director 8734...
Registry May 15, 2007 Resignation of a director Resignation of a director
Registry May 3, 2007 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Feb 28, 2007 Resignation of one Married Woman and one Director (a man) Resignation of one Married Woman and one Director (a man)
Registry Sep 7, 2006 Annual return Annual return
Financials Sep 5, 2006 Annual accounts Annual accounts
Registry Aug 24, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 19, 2006 Particulars of a mortgage or charge 8734... Particulars of a mortgage or charge 8734...
Registry Aug 31, 2005 Annual return Annual return
Financials Jun 15, 2005 Annual accounts Annual accounts
Registry Sep 6, 2004 Annual return Annual return
Financials May 15, 2004 Annual accounts Annual accounts
Registry Sep 9, 2003 Annual return Annual return
Financials May 20, 2003 Annual accounts Annual accounts
Registry Sep 6, 2002 Annual return Annual return
Registry Sep 6, 2002 Resignation of a director Resignation of a director
Financials May 23, 2002 Annual accounts Annual accounts
Registry Dec 2, 2001 Resignation of a woman Resignation of a woman
Registry Oct 2, 2001 Annual return Annual return
Registry Sep 21, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 17, 2001 Annual accounts Annual accounts
Registry Sep 12, 2000 Annual return Annual return
Financials Jun 9, 2000 Annual accounts Annual accounts
Registry Sep 7, 1999 Annual return Annual return
Financials May 25, 1999 Annual accounts Annual accounts
Registry Sep 3, 1998 Annual return Annual return
Registry Sep 3, 1998 Resignation of a director Resignation of a director
Financials Apr 9, 1998 Annual accounts Annual accounts
Registry Dec 6, 1997 Resignation of one Motor Engineer and one Director (a man) Resignation of one Motor Engineer and one Director (a man)
Registry Sep 8, 1997 Annual return Annual return
Financials Apr 23, 1997 Annual accounts Annual accounts
Registry Sep 20, 1996 Annual return Annual return
Financials Apr 11, 1996 Annual accounts Annual accounts
Registry Feb 16, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 7, 1996 Resignation of one Civil Engineering Contractor and one Director (a man) Resignation of one Civil Engineering Contractor and one Director (a man)
Registry Sep 11, 1995 Annual return Annual return
Financials May 16, 1995 Annual accounts Annual accounts
Registry Sep 6, 1994 Director's particulars changed Director's particulars changed
Registry Sep 6, 1994 Annual return Annual return
Financials Jul 5, 1994 Annual accounts Annual accounts
Registry Sep 8, 1993 Annual return Annual return
Financials Jun 15, 1993 Annual accounts Annual accounts
Registry Oct 9, 1992 Director's particulars changed Director's particulars changed
Registry Oct 9, 1992 Annual return Annual return
Financials Apr 9, 1992 Annual accounts Annual accounts
Registry Oct 11, 1991 Annual return Annual return
Registry Sep 25, 1991 Seven appointments: a woman and 6 men Seven appointments: a woman and 6 men
Financials Aug 23, 1991 Annual accounts Annual accounts
Registry Sep 28, 1990 Annual return Annual return
Financials Sep 28, 1990 Annual accounts Annual accounts
Registry Jan 21, 1990 Annual return Annual return
Financials Jan 21, 1990 Annual accounts Annual accounts
Registry Jul 28, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 13, 1989 Annual return Annual return
Financials Feb 13, 1989 Annual accounts Annual accounts
Registry Dec 1, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 9, 1988 Annual return Annual return
Financials Feb 9, 1988 Annual accounts Annual accounts
Financials Dec 13, 1986 Annual accounts 8734... Annual accounts 8734...
Registry Dec 13, 1986 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)