LB CORPORATE FINANCE LIMITED
Status | ACTIVE |
Company No. | 09778531 |
Category | Private Limited Company |
Incorporated | 15 Sep 2015 |
Age | 8 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LB CORPORATE FINANCE LIMITED is an active private limited company with number 09778531. It was incorporated 8 years, 8 months, 16 days ago, on 15 September 2015. The company address is The Octagon Suite E2, 2nd Floor The Octagon Suite E2, 2nd Floor, Colchester, CO1 1TG, Essex, England.
Company Fillings
Accounts with accounts type dormant
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Resolution
Date: 13 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 12 Feb 2024
Action Date: 06 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Harden
Appointment date: 2024-02-06
Documents
Confirmation statement with updates
Date: 26 Oct 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Notification of a person with significant control
Date: 22 May 2023
Action Date: 10 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-05-10
Psc name: Lbgh Limited
Documents
Cessation of a person with significant control
Date: 22 May 2023
Action Date: 10 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lb Group Ltd
Cessation date: 2023-05-10
Documents
Accounts with accounts type dormant
Date: 03 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type dormant
Date: 10 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 17 Oct 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Notification of a person with significant control
Date: 26 Aug 2021
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lb Group Ltd
Notification date: 2020-09-01
Documents
Cessation of a person with significant control
Date: 26 Aug 2021
Action Date: 25 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Charles Alexander Francis
Cessation date: 2021-08-25
Documents
Termination director company with name termination date
Date: 26 Aug 2021
Action Date: 25 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Michael Lake
Termination date: 2021-08-25
Documents
Termination director company with name termination date
Date: 26 Aug 2021
Action Date: 25 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-25
Officer name: Richard Charles Alexander Francis
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous shortened
Date: 07 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-31
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Francis Sheldrick
Appointment date: 2021-03-02
Documents
Termination director company with name termination date
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-02
Officer name: Sean Michael Wood
Documents
Confirmation statement with updates
Date: 18 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Appoint person director company with name date
Date: 18 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-07
Officer name: Mr Sean Michael Wood
Documents
Appoint person director company with name date
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Mustoe
Appointment date: 2020-09-08
Documents
Appoint person director company with name date
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-08
Officer name: Mr Trevor Michael Lake
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 16 Jul 2019
Action Date: 17 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Charles Alexander Francis
Change date: 2017-06-17
Documents
Change person director company with change date
Date: 16 Jul 2019
Action Date: 17 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Charles Alexander Francis
Change date: 2017-06-17
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2017
Action Date: 17 Jun 2017
Category: Address
Type: AD01
Old address: 82C East Hill Colchester Essex CO1 2QW England
Change date: 2017-06-17
New address: The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG
Documents
Accounts with accounts type micro entity
Date: 10 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Some Companies
16 BEACON HILL,KEIGHLEY,BD22 6FE
Number: | 09327892 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYDE PARK BOUTIQUE HOTEL LIMITED
14 NORTH END ROAD,LONDON,W14 0SH
Number: | 08420875 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GLENBRAE,DROMORE,BT25 1LS
Number: | NI608398 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HAMMONDS LANE,SOUTHAMPTON,SO40 3LG
Number: | 09510015 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 CROYDON ROAD,CROYDON,CR0 4PE
Number: | 10383282 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KINGSWOOD PARKS DEVELOPMENT COMPANY LIMITED
KINGSWOOD HOUSE,KINGSWOOD,HU7 3DD
Number: | 03005898 |
Status: | ACTIVE |
Category: | Private Limited Company |