Background WavePink WaveYellow Wave

L.B.R. PROPERTIES LIMITED (00651231)

L.B.R. PROPERTIES LIMITED (00651231) is an active UK company. incorporated on 3 March 1960. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. L.B.R. PROPERTIES LIMITED has been registered for 66 years. Current directors include ACKERMAN, Barry, ACKERMAN, Naomi.

Company Number
00651231
Status
active
Type
ltd
Incorporated
3 March 1960
Age
66 years
Address
113 Brent Street, London, NW4 2DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ACKERMAN, Barry, ACKERMAN, Naomi
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.B.R. PROPERTIES LIMITED

L.B.R. PROPERTIES LIMITED is an active company incorporated on 3 March 1960 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. L.B.R. PROPERTIES LIMITED was registered 66 years ago.(SIC: 41100)

Status

active

Active since 66 years ago

Company No

00651231

LTD Company

Age

66 Years

Incorporated 3 March 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

113 Brent Street London, NW4 2DX,

Previous Addresses

233-237 Old Marylebone Road London NW1 5QT
From: 3 March 1960To: 24 November 2017
Timeline

5 key events • 1960 - 2012

Funding Officers Ownership
Company Founded
Mar 60
Director Joined
Apr 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
May 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ACKERMAN, Barry

Active
Upper Berkeley Street, LondonW1H 7PP
Born November 1969
Director
Appointed 14 Feb 2011

ACKERMAN, Naomi

Active
Wykeham Road, LondonNW4 2TB
Born June 1945
Director
Appointed 05 Mar 2003

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Secretary
Appointed 05 Mar 2003
Resigned 30 Dec 2010

FOX, Richard John Robert

Resigned
41 Schofield Way, EastbourneBN23 6HQ
Secretary
Appointed 07 Jan 1993
Resigned 05 Mar 2003

STRONG, John Conrad

Resigned
89 Bromefield, StanmoreHA7 1AG
Secretary
Appointed N/A
Resigned 01 Apr 1992

THEW, Gordon James

Resigned
150 Eldred Avenue, BrightonBN1 5EJ
Secretary
Appointed 01 Apr 1992
Resigned 07 Jan 1993

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Born May 1932
Director
Appointed 05 Mar 2003
Resigned 30 Dec 2010

BURKE, Judith Florence

Resigned
Chatesgrove, BolneyRH17 5RY
Born December 1961
Director
Appointed 21 May 1996
Resigned 05 Mar 2003

LLEWELLYN, David Walter

Resigned
Coopers Cottage, LewesBN8 6HD
Born January 1930
Director
Appointed N/A
Resigned 05 Mar 2003

LLEWELLYN, John Edward Charles

Resigned
Ratton Wood Garnet Drive, EastbourneBN20 9AE
Born December 1932
Director
Appointed N/A
Resigned 05 Mar 2003

LLEWELLYN, Timothy Charles

Resigned
Downgate Farm, HeathfieldTN21 9PD
Born April 1959
Director
Appointed 21 May 1996
Resigned 05 Mar 2003

THORNHILL, Andrew Robert

Resigned
16 Bedford Row, LondonWC1R 4EB
Born August 1943
Director
Appointed 26 Mar 2010
Resigned 21 May 2012

Persons with significant control

1

Brent Street, LondonNW4 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 June 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
29 November 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
29 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Small
19 February 2014
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 December 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Gazette Filings Brought Up To Date
8 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
20 May 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
3 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Auditors Resignation Company
30 September 2010
AUDAUD
Gazette Filings Brought Up To Date
28 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Dissolved Compulsory Strike Off Suspended
17 June 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
8 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Small
23 April 2008
AAAnnual Accounts
Legacy
22 April 2008
225Change of Accounting Reference Date
Legacy
23 January 2008
225Change of Accounting Reference Date
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
11 July 2005
363aAnnual Return
Legacy
28 January 2005
225Change of Accounting Reference Date
Legacy
29 July 2004
363aAnnual Return
Legacy
28 July 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
21 April 2004
288cChange of Particulars
Legacy
31 January 2004
225Change of Accounting Reference Date
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
23 March 2003
AUDAUD
Legacy
23 March 2003
287Change of Registered Office
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
11 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Resolution
5 February 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 September 1994
AAAnnual Accounts
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
2 November 1993
288288
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
17 January 1993
288288
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
18 September 1992
363sAnnual Return (shuttle)
Legacy
8 April 1992
288288
Legacy
8 April 1992
287Change of Registered Office
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
8 September 1991
363aAnnual Return
Legacy
21 March 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
12 December 1990
363363
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
288288
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Miscellaneous
3 March 1960
MISCMISC
Incorporation Company
3 March 1960
NEWINCIncorporation