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)
11 Mar 2010 TM02 Termination of appointment of Emily Upton as a secretary
11 Mar 2010 AD03 Register(s) moved to registered inspection location
11 Mar 2010 AD02 Register inspection address has been changed
11 Mar 2010 AD01 Registered office address changed from , 25 Bank Street, London, E14 5LE on 11 March 2010
17 Dec 2009 AA Full accounts made up to 30 November 2008
08 Dec 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
06 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Appointing directors
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Sep 2009 288a Director appointed richard harper
25 Sep 2009 288a Director appointed anthony john brereton
25 Sep 2009 288a Director appointed stuart ross
24 Aug 2009 288c Secretary's change of particulars / emily upton / 27/07/2009
10 Aug 2009 288b Appointment terminated director brian bisesi
12 Feb 2009 288b Appointment terminated director ian maynard
05 Nov 2008 363a Return made up to 03/10/08; full list of members
04 Mar 2008 AA Full accounts made up to 30 November 2007
27 Oct 2007 363a Return made up to 03/10/07; full list of members
26 Mar 2007 AA Full accounts made up to 30 November 2006
30 Nov 2006 363a Return made up to 03/10/06; full list of members
16 Mar 2006 AA Full accounts made up to 30 November 2005
23 Feb 2006 288b Director resigned
23 Feb 2006 288a New director appointed
14 Nov 2005 363s Return made up to 03/10/05; full list of members
14 Nov 2005 288b Director resigned
04 Jul 2005 288a New director appointed
29 Apr 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution