LBG EQUITY INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 02412574 |
Category | Private Limited Company |
Incorporated | 10 Aug 1989 |
Age | 34 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LBG EQUITY INVESTMENTS LIMITED is an active private limited company with number 02412574. It was incorporated 34 years, 9 months, 16 days ago, on 10 August 1989. The company address is 25 Gresham Street 25 Gresham Street, EC2V 7HN.
Company Fillings
Termination director company with name termination date
Date: 05 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Alexander Byron
Termination date: 2024-03-01
Documents
Appoint person director company with name date
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Mark Pickering
Appointment date: 2024-03-01
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type full
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 14 Feb 2023
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-25
Officer name: Mr Stephen Alexander Byron
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type full
Date: 31 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 10 Jan 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Toby Rougier
Change date: 2022-01-07
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Statement of companys objects
Date: 15 Sep 2021
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 23 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type full
Date: 08 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 06 Feb 2020
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-01
Officer name: Mr Stephen Alexander Byron
Documents
Resolution
Date: 03 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 28 Jan 2020
Action Date: 27 Jan 2020
Category: Capital
Type: SH01
Capital : 400,000,002 GBP
Date: 2020-01-27
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Change person secretary company with change date
Date: 05 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Gittins
Change date: 2019-11-04
Documents
Accounts with accounts type full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 09 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-01
Officer name: Mark George Culmer
Documents
Appoint person director company with name date
Date: 07 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-02
Officer name: Mr William Leon David Chalmers
Documents
Appoint person director company with name date
Date: 12 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-08
Officer name: Mr Stephen Alexander Byron
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ralph Chalk
Termination date: 2018-12-31
Documents
Accounts with accounts type full
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 17 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-06
Officer name: Mr David Ralph Chalk
Documents
Notification of a person with significant control
Date: 20 Jun 2018
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lloyds Banking Group Plc
Notification date: 2017-06-26
Documents
Cessation of a person with significant control
Date: 15 Jun 2018
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amberdate Limited
Cessation date: 2017-06-26
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Resolution
Date: 17 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 Oct 2017
Action Date: 13 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-13
Capital : 300,000,002 GBP
Documents
Appoint person secretary company with name date
Date: 03 Oct 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Gittins
Appointment date: 2017-09-28
Documents
Termination secretary company with name termination date
Date: 03 Oct 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lloyds Secretaries Limited
Termination date: 2017-09-28
Documents
Accounts with accounts type dormant
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 11 Sep 2017
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Toby Rougier
Appointment date: 2017-09-08
Documents
Appoint person director company with name date
Date: 27 Jun 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark George Culmer
Appointment date: 2017-06-26
Documents
Termination director company with name termination date
Date: 27 Jun 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Horner
Termination date: 2017-06-26
Documents
Resolution
Date: 23 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 26 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-24
Officer name: Helen Louise Williams
Documents
Appoint person director company with name date
Date: 26 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-24
Officer name: Mr Richard Horner
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 30 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc-John Boston
Termination date: 2016-12-30
Documents
Accounts with accounts type dormant
Date: 14 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Termination director company with name termination date
Date: 26 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-13
Officer name: Sharon Noelle Slattery
Documents
Appoint person director company with name date
Date: 26 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Williams
Appointment date: 2015-11-13
Documents
Change person director company with change date
Date: 22 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc-John Boston
Change date: 2015-06-01
Documents
Accounts with accounts type dormant
Date: 19 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
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
Certificate change of name company
Date: 22 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tsb mortgages LIMITED\certificate issued on 22/05/14
Documents
Accounts with accounts type dormant
Date: 07 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type dormant
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type dormant
Date: 31 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Statement of companys objects
Date: 31 Jul 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 31 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Appoint corporate secretary company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lloyds Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 05 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Sharon Noelle Slattery
Documents
Accounts with accounts type dormant
Date: 07 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc-John Boston
Documents
Termination director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hatcher
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Termination secretary company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Portsmouth
Documents
Termination director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Saunders
Documents
Accounts with accounts type dormant
Date: 29 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/05; full list of members
Documents
Legacy
Date: 19 Jan 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 10 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/04; full list of members
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 30 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
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
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/03; full list of members
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 06 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/02; full list of members
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 09 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/01; full list of members
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
OFFICE S6, OLD BAKERY STUDIOS BLEWETTS WHARF,TRURO,TR1 1QH
Number: | 09636453 |
Status: | ACTIVE |
Category: | Private Limited Company |
STREAMBANK,WEST DRAYTON,UB7 7AF
Number: | 10484477 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVIA CHARLET COACHING LIMITED
7 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3DA
Number: | 08994251 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 AVONDALE ROAD,WELLING,DA16 1NQ
Number: | 11212455 |
Status: | ACTIVE |
Category: | Private Limited Company |
SELECT NISHIKIGOI INTERNATIONAL LIMITED
THE FIRS PLATT HOUSE LANE,SEVENOAKS,TN15 7LX
Number: | 05998013 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 11594586 |
Status: | ACTIVE |
Category: | Private Limited Company |