Background WavePink WaveYellow Wave

LONDON BUILDING CONTROL LIMITED (05911975)

LONDON BUILDING CONTROL LIMITED (05911975) is an active UK company. incorporated on 21 August 2006. with registered office in Birmingham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. LONDON BUILDING CONTROL LIMITED has been registered for 19 years.

Company Number
05911975
Status
active
Type
ltd
Incorporated
21 August 2006
Age
19 years
Address
Fort Dunlop Suite 206 Fort Parkway, Birmingham, B24 9FD
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON BUILDING CONTROL LIMITED

LONDON BUILDING CONTROL LIMITED is an active company incorporated on 21 August 2006 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. LONDON BUILDING CONTROL LIMITED was registered 19 years ago.(SIC: 43999)

Status

active

Active since 19 years ago

Company No

05911975

LTD Company

Age

19 Years

Incorporated 21 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Fort Dunlop Suite 206 Fort Parkway Birmingham, B24 9FD,

Previous Addresses

C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL England
From: 14 February 2024To: 3 November 2025
, 11 South Hawksworth Street, Ilkley, LS29 9DX, England
From: 25 March 2021To: 14 February 2024
, Wilkinson and Partners 6a Fairfax House, Mill Field Road, Cottingley, Bingley, West Yorkshire, BD16 1PY, England
From: 5 August 2019To: 25 March 2021
, International House 1-6 Yarmouth Place, Mayfair, London, W1J 7BU
From: 21 August 2006To: 5 August 2019
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 11
Director Joined
Aug 11
Director Joined
Jan 13
Director Left
Mar 20
Owner Exit
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 November 2025
AA01Change of Accounting Reference Date
Resolution
26 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
27 August 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Sail Address Company With Old Address
8 October 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
6 July 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Move Registers To Sail Company
1 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
1 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
1 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 September 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
25 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
20 May 2008
287Change of Registered Office
Legacy
19 September 2007
363aAnnual Return
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
287Change of Registered Office
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Incorporation Company
21 August 2006
NEWINCIncorporation