Advanced company searchLink opens in new window

LB UK HOLDING II LIMITED

Company number 09367201

Filter by category

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)
23 Nov 2016 AP03 Appointment of Mr Jeffrey Alan D'agosta as a secretary on 16 November 2016
23 Nov 2016 AD01 Registered office address changed from Roberts House 103-105 Hammersmith Road London W14 0QH United Kingdom to Avalon House 72, Lower Mortlake Road Richmond TW9 2JY on 23 November 2016
10 Oct 2016 AA Full accounts made up to 30 June 2015
22 Jul 2016 ANNOTATION Rectified TM01 was removed from the public register on 10TH October 2016 as it was factually inaccurate.
12 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • USD 37,046
06 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • USD 100
05 Jul 2016 ANNOTATION Rectified AP01 was removed from the public register on 10TH October 2016 as it was factually inaccurate.
21 Apr 2016 AP01 Appointment of Mr Peter John Andrew Skinner as a director on 1 April 2016
21 Apr 2016 TM01 Termination of appointment of Erik Dunn as a director on 31 March 2016
21 Apr 2016 TM01 Termination of appointment of Nigel Charles Lewis as a director on 31 March 2016
28 Jan 2016 AP01 Appointment of Mrs Margaret Lassarat as a director on 11 January 2016
28 Jan 2016 TM01 Termination of appointment of Luke Mckinnon as a director on 11 January 2016
23 Jul 2015 MA Memorandum and Articles of Association
15 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jul 2015 MR01 Registration of charge 093672010001, created on 26 June 2015
04 Jun 2015 AD01 Registered office address changed from 103-105 Roberts House Hammersmith Road London W14 0QH to Roberts House 103-105 Hammersmith Road London W14 0QH on 4 June 2015
04 Jun 2015 CH01 Director's details changed for Mr Luke Mckinnon on 4 June 2015
04 Jun 2015 CH01 Director's details changed for Mr Nigel Charles Lewis on 4 June 2015
04 Jun 2015 CH01 Director's details changed for Mr Erik Dunn on 4 June 2015
04 Jun 2015 CH03 Secretary's details changed for Michael Reap on 4 June 2015
04 Jun 2015 CH01 Director's details changed for Mr James Bach on 4 June 2015
04 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • USD 100
07 Feb 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 June 2015
24 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-24
  • USD 100