Advanced company searchLink opens in new window

LBP THE CROWN 5 LIMITED

Company number 13153431

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 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
01 Feb 2024 RP04AP01 Second filing for the appointment of Mr Charlie Goldberg as a director
05 Jan 2024 AA Full accounts made up to 31 March 2023
13 Apr 2023 PSC05 Change of details for Left Bank Pictures (Television) Limited as a person with significant control on 1 April 2023
13 Apr 2023 CH01 Director's details changed for Mr Andrew Harries on 1 April 2023
12 Apr 2023 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 12 April 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
03 Jan 2023 AA Full accounts made up to 31 March 2022
08 Mar 2022 CH01 Director's details changed for Mr Charlie Goldberg on 21 December 2021
28 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
15 Dec 2021 CH01 Director's details changed for Ms Grace Anne Wilson on 14 December 2021
04 Mar 2021 PSC07 Cessation of Cargil Management Services Limited as a person with significant control on 24 February 2021
04 Mar 2021 PSC02 Notification of Left Bank Pictures (Television) Limited as a person with significant control on 24 February 2021
24 Feb 2021 AP01 Appointment of Ms Grace Anne Wilson as a director on 25 January 2021
24 Feb 2021 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
24 Feb 2021 AP01 Appointment of Mr Charlie Goldberg as a director on 25 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 01/02/2024.
24 Feb 2021 AP03 Appointment of Mr Charlie Goldberg as a secretary on 25 January 2021
24 Feb 2021 AP01 Appointment of Mr Andrew Harries as a director on 25 January 2021
24 Feb 2021 TM02 Termination of appointment of Msp Corporate Services Limited as a secretary on 25 January 2021
24 Feb 2021 TM01 Termination of appointment of Philippa Anne Keith as a director on 25 January 2021
23 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-25
25 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-25
  • GBP 1