FINANCIAL CONSULTANTS LB LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.01690781
CategoryPrivate Limited Company
Incorporated12 Jan 1983
Age41 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution04 Sep 2019
Years4 years, 8 months, 13 days

SUMMARY

FINANCIAL CONSULTANTS LB LIMITED is an dissolved private limited company with number 01690781. It was incorporated 41 years, 4 months, 5 days ago, on 12 January 1983 and it was dissolved 4 years, 8 months, 13 days ago, on 04 September 2019. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 04 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Mackenzie Bulloch

Change date: 2019-01-04

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Oct 2018

Category: Address

Type: AD03

New address: Tower House Charterhall Drive Chester CH88 3AN

Documents

View document PDF

Change sail address company with new address

Date: 19 Oct 2018

Category: Address

Type: AD02

New address: Tower House Charterhall Drive Chester CH88 3AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Old address: 25 Gresham Street London EC2V 7HN

New address: 1 More London Place London SE1 2AF

Change date: 2018-10-19

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Mackenzie Bulloch

Change date: 2017-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Cross

Termination date: 2017-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-25

Officer name: Mr Robert James Mackenzie Bulloch

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Paul Bottomley

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Change sail address company with new address

Date: 18 Aug 2014

Category: Address

Type: AD02

New address: Tower House Charterhall Drive Chester CH88 3AN

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Navin

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Cross

Documents

View document PDF

Resolution

Date: 28 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 28 May 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lloyds tsb financial consultants LIMITED\certificate issued on 02/04/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Gittins

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lloyds Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Paul Bottomley

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Gittins

Documents

View document PDF

Termination secretary company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Slattery

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mclaughlin

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Michael Brian Mclaughlin

Change date: 2010-08-24

Documents

View document PDF

Change person secretary company with change date

Date: 06 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sharon Noelle Slattery

Change date: 2010-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Edward Navin

Change date: 2010-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 17 Apr 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed black horse financial services l imited\certificate issued on 28/06/99

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/98; full list of members

Documents

View document PDF


Some Companies

DWS RUBBISH REMOVAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11772027
Status:ACTIVE
Category:Private Limited Company

EUROSITES FRANCE LIMITED

BENTONS PLACE,HORSHAM,RH13 8PY

Number:07489012
Status:LIQUIDATION
Category:Private Limited Company

HEINEKEN (NI) LTD

42-46 FOUNTAIN STREET,BELFAST,BT1 5EF

Number:NI623828
Status:ACTIVE
Category:Private Limited Company

KEW GARDENS PROPERTY LIMITED

10 KEW GARDENS ROAD,RICHMOND,TW9 3HL

Number:07290936
Status:ACTIVE
Category:Private Limited Company

MERCHANDISING CONNECTIONS LTD

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC509601
Status:ACTIVE
Category:Private Limited Company

SRS PROPERTY SERVICES LIMITED

16 MOOR GRANGE DRIVE,LEEDS,LS16 5BW

Number:08951256
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source