Background WavePink WaveYellow Wave

LBG MACHINERY LIMITED (08439932)

LBG MACHINERY LIMITED (08439932) is an active UK company. incorporated on 12 March 2013. with registered office in Sudbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). LBG MACHINERY LIMITED has been registered for 13 years. Current directors include BURDALL, Helen Patricia, BURDALL GOODCHILD, Luke Gordon.

Company Number
08439932
Status
active
Type
ltd
Incorporated
12 March 2013
Age
13 years
Address
Brookfield Cox Hill, Sudbury, CO10 5JG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
BURDALL, Helen Patricia, BURDALL GOODCHILD, Luke Gordon
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LBG MACHINERY LIMITED

LBG MACHINERY LIMITED is an active company incorporated on 12 March 2013 with the registered office located in Sudbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). LBG MACHINERY LIMITED was registered 13 years ago.(SIC: 46140)

Status

active

Active since 13 years ago

Company No

08439932

LTD Company

Age

13 Years

Incorporated 12 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 March 2026 (2 months ago)
Submitted on 12 March 2026 (2 months ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Brookfield Cox Hill Boxford Sudbury, CO10 5JG,

Timeline

4 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Mar 25
New Owner
Mar 25
Share Issue
Apr 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BURDALL, Helen Patricia

Active
Boxford, SudburyCO10 5JG
Born November 1987
Director
Appointed 11 Mar 2025

BURDALL GOODCHILD, Luke Gordon

Active
Boxford, SudburyCO10 5JG
Born December 1987
Director
Appointed 12 Mar 2013

Persons with significant control

2

Mrs Helen Patricia Burdall

Active
Boxford, SudburyCO10 5JG
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2025

Mr Luke Gordon Burdall Goodchild

Active
Boxford, SudburyCO10 5JG
Born December 1987

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

40

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
7 April 2025
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
28 March 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Incorporation Company
12 March 2013
NEWINCIncorporation