Background WavePink WaveYellow Wave

LB MABLETHORPE LIMITED (06091178)

LB MABLETHORPE LIMITED (06091178) is an active UK company. incorporated on 8 February 2007. with registered office in Lincoln. The company operates in the Construction sector, engaged in development of building projects. LB MABLETHORPE LIMITED has been registered for 19 years. Current directors include CHAMBERS, David Christopher, KOK, Herman Frans Frederik.

Company Number
06091178
Status
active
Type
ltd
Incorporated
8 February 2007
Age
19 years
Address
Lindum Business Park, Lincoln, LN6 3QX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHAMBERS, David Christopher, KOK, Herman Frans Frederik
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LB MABLETHORPE LIMITED

LB MABLETHORPE LIMITED is an active company incorporated on 8 February 2007 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in development of building projects. LB MABLETHORPE LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06091178

LTD Company

Age

19 Years

Incorporated 8 February 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

ONYXWORD LIMITED
From: 8 February 2007To: 22 March 2007
Contact
Address

Lindum Business Park Station Road North Hykeham Lincoln, LN6 3QX,

Timeline

8 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Cleared
Sept 14
Director Left
Jan 19
Director Left
Jun 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KOK, Robbie Alexander Jan

Active
Lindum Business Park, LincolnLN6 3QX
Secretary
Appointed 21 Oct 2022

CHAMBERS, David Christopher

Active
Lindum Business Park, LincolnLN6 3QX
Born December 1956
Director
Appointed 15 Feb 2007

KOK, Herman Frans Frederik

Active
Lindum Business Park, LincolnLN6 3QX
Born May 1950
Director
Appointed 24 Jul 2013

KOK, Herman

Resigned
Lindum Business Park, LincolnLN6 3QX
Secretary
Appointed 15 Feb 2007
Resigned 21 Oct 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 08 Feb 2007
Resigned 15 Feb 2007

BREHENY, John Nicholas Edward

Resigned
Lindum Business Park, LincolnLN6 3QX
Born December 1964
Director
Appointed 28 Nov 2008
Resigned 05 Jul 2013

FIELD, Peter William

Resigned
Lindum Business Park, LincolnLN6 3QX
Born February 1949
Director
Appointed 08 Mar 2007
Resigned 05 Jul 2013

LAWTON, Antony David

Resigned
Lindum Business Park, LincolnLN6 3QX
Born August 1968
Director
Appointed 08 Mar 2007
Resigned 28 Jun 2019

MANSFIELD, William Tweddell

Resigned
115 Henley Road, IpswichIP1 4NG
Born November 1949
Director
Appointed 08 Mar 2007
Resigned 28 Nov 2008

MCSORLEY, Paul Nigel Philip

Resigned
Lindum Business Park, LincolnLN6 3QX
Born February 1967
Director
Appointed 08 Mar 2007
Resigned 31 Dec 2018

ROBINSON, Stuart William

Resigned
Lindum Business Park, LincolnLN6 3QX
Born January 1964
Director
Appointed 08 Mar 2007
Resigned 05 Jul 2013

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 08 Feb 2007
Resigned 15 Feb 2007

Persons with significant control

1

Station Road, LincolnLN6 3QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
21 April 2007
225Change of Accounting Reference Date
Legacy
4 April 2007
88(2)R88(2)R
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Resolution
4 April 2007
RESOLUTIONSResolutions
Legacy
24 March 2007
287Change of Registered Office
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Incorporation Company
8 February 2007
NEWINCIncorporation