LBL MANAGEMENT LIMITED
Status | LIQUIDATION |
Company No. | 06440835 |
Category | Private Limited Company |
Incorporated | 29 Nov 2007 |
Age | 16 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
LBL MANAGEMENT LIMITED is an liquidation private limited company with number 06440835. It was incorporated 16 years, 6 months, 4 days ago, on 29 November 2007. The company address is C/O Begbies Traynor C/O Begbies Traynor, 40 Bank Street, E14 5NR, London.
Company Fillings
Liquidation voluntary statement of affairs
Date: 03 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-03
New address: C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR
Old address: 30 Maiden Lane Covent Garden London WC2E 7JS United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type small
Date: 21 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type small
Date: 15 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Change to a person with significant control
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cg Restaurants Holdings Limited
Change date: 2020-09-02
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Address
Type: AD01
New address: 30 Maiden Lane Covent Garden London WC2E 7JS
Old address: Suite 1 36-37 Maiden Lane London WC2E 7LJ
Change date: 2020-09-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jun 2020
Action Date: 15 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064408350002
Charge creation date: 2020-06-15
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type small
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type small
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Change person secretary company with change date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-01-20
Officer name: Miss Jacqueline Wright
Documents
Appoint person director company with name date
Date: 05 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Mrs Ruth Michele Coffer
Documents
Accounts with accounts type full
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Move registers to sail company with new address
Date: 09 Dec 2015
Category: Address
Type: AD03
New address: 30 City Road London EC1Y 2AB
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Change sail address company with new address
Date: 08 Dec 2015
Category: Address
Type: AD02
New address: 30 City Road London EC1Y 2AB
Documents
Accounts with accounts type small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-17
Officer name: Mr David Robert Coffer
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Robert Coffer
Change date: 2015-07-17
Documents
Change registered office address company with date old address new address
Date: 29 May 2015
Action Date: 29 May 2015
Category: Address
Type: AD01
Old address: 58-60 Berners Street London W1T 3JS
New address: Suite 1 36-37 Maiden Lane London WC2E 7LJ
Change date: 2015-05-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type small
Date: 22 Aug 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: 03 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person secretary company with change date
Date: 13 May 2013
Action Date: 13 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-13
Officer name: Miss Jacqueline Wright
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person secretary company with change date
Date: 10 Jul 2012
Action Date: 29 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-29
Officer name: Miss Jacqueline Wright
Documents
Legacy
Date: 29 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type small
Date: 05 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 24 Aug 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-23
Officer name: Mr David Robert Coffer
Documents
Accounts with accounts type small
Date: 13 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type small
Date: 02 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change person secretary company with change date
Date: 12 Nov 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Jacqueline Wright
Change date: 2009-10-10
Documents
Termination director company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raoul Federman
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Legacy
Date: 12 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 29/11/07-29/11/07\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed david robert coffer
Documents
Legacy
Date: 07 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/12/2008
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william bonnell
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary a & h registrars & secretaries LTD
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr raoul grant federman
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr william andrew bonnell
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss jacqueline wright
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director a&h directors LIMITED
Documents
Some Companies
REGENCY HOUSE,TADWORTH,KT20 7RZ
Number: | 08745358 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HUMBERDALE WAY,HUNTINGDON,PE28 2RX
Number: | 09334015 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOVERNANCE PERSPECTIVES LIMITED
4A ROMAN ROAD,EAST HAM,E6 3RX
Number: | 09855194 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAZEL COTTAGE STUDIO,BICESTER,OX25 3QX
Number: | 07171586 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 10796762 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GALLERY COURT,LONDON,SE1 4LL
Number: | 09435538 |
Status: | ACTIVE |
Category: | Private Limited Company |