Advanced company searchLink opens in new window

LB PERCY HOLDCO LTD

Company number 13769740

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)
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with updates
06 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
15 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 August 2022
  • GBP 20,100.00
17 Jan 2023 TM01 Termination of appointment of James Edward Ghent as a director on 13 January 2023
17 Jan 2023 AP01 Appointment of Mr Yousef Mutasim Alireza as a director on 13 January 2023
13 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with updates
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 50,100.00
21 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 30/11/2022
30 Nov 2022 MR01 Registration of charge 137697400002, created on 29 November 2022
11 Oct 2022 CH01 Director's details changed for Filippo Barranco on 11 October 2022
11 Oct 2022 CH04 Secretary's details changed for Accomplish Secretaries Limited on 11 October 2022
11 Oct 2022 CH01 Director's details changed for Mr James Edward Ghent on 11 October 2022
11 Oct 2022 AD01 Registered office address changed from 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 11 October 2022
22 Sep 2022 TM01 Termination of appointment of Natalia Ross as a director on 15 September 2022
22 Sep 2022 AP01 Appointment of Filippo Barranco as a director on 15 September 2022
01 Sep 2022 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 20,100.00
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2023.
01 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration of interest/ subscription letter 19/08/2022
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2022 AD01 Registered office address changed from 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to 3rd Floor 11-12 st James's Square London SW1Y 4LB on 5 April 2022
05 Apr 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 3rd Floor 11-12 st James's Square London SW1Y 4LB on 5 April 2022
18 Jan 2022 MR01 Registration of charge 137697400001, created on 14 January 2022
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 January 2022
  • GBP 1,001
01 Dec 2021 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
29 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-11-29
  • GBP 1