Advanced company searchLink opens in new window

LBPB NOMINEES LIMITED

Company number 04921296

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2017 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
19 Sep 2016 600 Appointment of a voluntary liquidator
19 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-31
19 Sep 2016 4.70 Declaration of solvency
05 Jul 2016 AD01 Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 10-18 Union Street London England SE1 1SZ on 5 July 2016
16 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
07 Sep 2015 AA Full accounts made up to 30 November 2014
14 Apr 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
04 Sep 2014 AA Full accounts made up to 30 November 2013
13 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
05 Sep 2013 AA Full accounts made up to 30 November 2012
10 Jun 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
06 Jun 2013 AD02 Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT
28 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 February 2012
16 Apr 2012 AA Full accounts made up to 30 November 2011
16 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/05/2013
18 Aug 2011 CH01 Director's details changed for Mr Stuart Ross on 10 May 2011
18 Aug 2011 CH01 Director's details changed for Mr Richard Harper on 10 May 2011
18 Aug 2011 CH01 Director's details changed for Anthony John Patrick Brereton on 10 May 2011
09 Jun 2011 AA Full accounts made up to 30 November 2010
15 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
06 Jul 2010 AA Full accounts made up to 30 November 2009
14 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
11 Mar 2010 TM02 Termination of appointment of Margaret Smith as a secretary