Background WavePink WaveYellow Wave

EGAN ROBERTS HLB LIMITED (04586388)

EGAN ROBERTS HLB LIMITED (04586388) is an active UK company. incorporated on 11 November 2002. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. EGAN ROBERTS HLB LIMITED has been registered for 23 years. Current directors include ROBERTS, Keith.

Company Number
04586388
Status
active
Type
ltd
Incorporated
11 November 2002
Age
23 years
Address
Ground Floor Citygate, Preston, PR2 5BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ROBERTS, Keith
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGAN ROBERTS HLB LIMITED

EGAN ROBERTS HLB LIMITED is an active company incorporated on 11 November 2002 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. EGAN ROBERTS HLB LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04586388

LTD Company

Age

23 Years

Incorporated 11 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

EGAN ROBERTS LIMITED
From: 11 November 2002To: 10 July 2019
Contact
Address

Ground Floor Citygate Longridge Road Preston, PR2 5BQ,

Previous Addresses

Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR
From: 7 October 2014To: 30 August 2024
Glenfield House Philips Road Blackburn Lancashire BB1 5PF
From: 11 November 2002To: 7 October 2014
Timeline

2 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Nov 02
Funding Round
Jun 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROBERTS, Helen Claire

Active
Fairclough Cottage West, BlackburnBB2 7LP
Secretary
Appointed 11 Nov 2002

ROBERTS, Keith

Active
Fairclough Cottage West, BlackburnBB2 7LP
Born November 1959
Director
Appointed 11 Nov 2002

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 11 Nov 2002
Resigned 11 Nov 2002

Persons with significant control

2

Mr Keith Roberts

Active
Commons Lane, BlackburnBB2 7LP
Born November 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Helen Claire Roberts

Active
Commons Lane, BlackburnBB2 7LP
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Memorandum Articles
30 September 2019
MAMA
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Resolution
10 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
10 July 2019
CONNOTConfirmation Statement Notification
Resolution
25 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2003
225Change of Accounting Reference Date
Legacy
5 March 2003
88(2)R88(2)R
Legacy
18 November 2002
288bResignation of Director or Secretary
Incorporation Company
11 November 2002
NEWINCIncorporation