Advanced company searchLink opens in new window

3LB PARTNERS LTD

Company number 12346275

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)
02 Nov 2022 TM01 Termination of appointment of Nathaniel Jerome Meyohas as a director on 31 October 2022
02 Nov 2022 TM01 Termination of appointment of Neville Barry Kahn as a director on 31 October 2022
02 Nov 2022 TM01 Termination of appointment of Mark Goodfellow as a director on 31 October 2022
27 Oct 2022 TM01 Termination of appointment of Daniel James Burke as a director on 10 October 2022
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 139.14
22 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 2 December 2021
16 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22.08.2022.
02 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
29 Nov 2021 AD01 Registered office address changed from Queensland House 393 Strand London WC2R 0LT United Kingdom to Tetherdown Hall 1a Tetherdown Muswell Hill London N10 1nd on 29 November 2021
16 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Mar 2021 MR01 Registration of charge 123462750003, created on 26 March 2021
02 Mar 2021 CS01 Confirmation statement made on 2 December 2020 with updates
23 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2020 SH10 Particulars of variation of rights attached to shares
22 Jan 2020 SH08 Change of share class name or designation
20 Jan 2020 MR01 Registration of charge 123462750002, created on 8 January 2020
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 139.14
17 Jan 2020 PSC02 Notification of Ra Topco Limited as a person with significant control on 8 January 2020
17 Jan 2020 PSC05 Change of details for Dmc Holdings Ii Llp as a person with significant control on 8 January 2020
17 Jan 2020 AP01 Appointment of Mr Neville Barry Kahn as a director on 8 January 2020
17 Jan 2020 MR01 Registration of charge 123462750001, created on 8 January 2020
16 Jan 2020 AP01 Appointment of Mr David Daniel Morris as a director on 8 January 2020
16 Jan 2020 AP01 Appointment of Mr Daniel James Burke as a director on 8 January 2020
16 Jan 2020 AP01 Appointment of Mr Nathaniel Jerome Meyohas as a director on 8 January 2020