LBP OUTLANDER 4 LIMITED

100 St. James Road, Northampton, NN5 5LF
StatusLIQUIDATION
Company No.08521060
CategoryPrivate Limited Company
Incorporated09 May 2013
Age11 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

LBP OUTLANDER 4 LIMITED is an liquidation private limited company with number 08521060. It was incorporated 11 years, 1 month, 9 days ago, on 09 May 2013. The company address is 100 St. James Road, Northampton, NN5 5LF.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-29

Old address: 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG England

New address: 100 st. James Road Northampton NN5 5LF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-11

Officer name: Mr Darren Nigel Hopgood

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-11

Officer name: Andrew Harries

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charlie Goldberg

Termination date: 2023-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-01

Psc name: Left Bank Pictures (Television) Limited

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Grace Anne Wilson

Change date: 2023-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Charlie Goldberg

Change date: 2023-04-01

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-01

Officer name: Mr Andrew Harries

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cargil Management Services Limited

Termination date: 2023-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Address

Type: AD01

New address: 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG

Old address: 27/28 Eastcastle Street London W1W 8DH

Change date: 2023-04-12

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-14

Officer name: Ms Grace Anne Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-28

Officer name: Mr Andrew Harries

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Grace Anne Wilson

Change date: 2020-01-27

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-28

Officer name: Mr Charlie Goldberg

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Harries

Change date: 2018-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cargil Management Services Limited

Change date: 2019-04-01

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2019

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Grace Anne Wilson

Change date: 2018-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marigo Fiona Kehoe

Termination date: 2018-03-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marigo Fiona Kehoe

Termination date: 2018-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sony Pictures Television Production Uk Limited

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Left Bank Pictures (Television) Limited

Notification date: 2016-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charlie Goldberg

Appointment date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Resolution

Date: 02 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Change account reference date company current shortened

Date: 23 May 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marigo Fiona Kehoe

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grace Anne Wilson

Documents

View document PDF

Appoint person secretary company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Marigo Fiona Kehoe

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Harries

Documents

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Keith

Documents

View document PDF

Incorporation company

Date: 09 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLESSED T M LIMITED

6 MERCER CLOSE,CRAWLEY,RH10 7HZ

Number:04580802
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIGITECH SYSTEMS LTD

424A LONGMOOR LANE,LIVERPOOL,L9 9BY

Number:11834419
Status:ACTIVE
Category:Private Limited Company
Number:11319275
Status:ACTIVE
Category:Private Limited Company

KP C&F SOLUTIONS LIMITED

1 PERCY TERRACE,SUNDERLAND,SR2 8SE

Number:08132487
Status:ACTIVE
Category:Private Limited Company

LYDFORD BROADBAND CIC

BLOSSOMFIELD CHURCH LANE,SOMERTON,TA11 7HD

Number:10931631
Status:ACTIVE
Category:Community Interest Company

PROGRAM OFFICE LTD

41 CLARKFIELD CLARKFIELD,RICKMANSWORTH,WD3 8FJ

Number:07587749
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