LBP THE REPLACEMENT LTD

12th Floor, Brunel Building 12th Floor, Brunel Building, London, W2 1DG, England
StatusACTIVE
Company No.10107841
CategoryPrivate Limited Company
Incorporated06 Apr 2016
Age8 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

LBP THE REPLACEMENT LTD is an active private limited company with number 10107841. It was incorporated 8 years, 1 month, 5 days ago, on 06 April 2016. The company address is 12th Floor, Brunel Building 12th Floor, Brunel Building, London, W2 1DG, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

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 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

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 registered office address company with date old address new address

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-12

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

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2022

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: 20 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

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

Officer name: Ms Grace Anne Wilson

Change date: 2021-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2020

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: 06 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

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

Officer name: Mr Andrew Harries

Change date: 2020-01-28

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

Officer name: Mr Charlie Goldberg

Change date: 2020-01-28

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 dormant

Date: 17 Jul 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: 09 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

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: 18 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Sony Pictures Television Production Uk Limited

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Left Bank Pictures (Television) Limited

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

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

Appointment date: 2017-09-01

Officer name: Mr Charlie Goldberg

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-06

Officer name: Cargil Management Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Mr Andrew Harries

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Marigo Fiona Kehoe

Appointment date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Grace Anne Wilson

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Apr 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Anne Keith

Termination date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Ms Marigo Fiona Kehoe

Documents

View document PDF

Incorporation company

Date: 06 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KHP PROPERTY INVESTMENTS LTD

C/O MARK HOLT & CO 7 SANDY COURT, ASHLEIGH WAY,PLYMOUTH,PL7 5JX

Number:11043518
Status:ACTIVE
Category:Private Limited Company

MANAGED EVENT LIMITED

36 HEATH ROAD,READING,RG7 6HD

Number:08120127
Status:ACTIVE
Category:Private Limited Company

MASSTRUCE LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:02109461
Status:ACTIVE
Category:Private Limited Company

OWP PROPERTY INVESTMENTS LIMITED

6 ALEXANDER ROAD,NEATH,SA10 8DY

Number:10291170
Status:ACTIVE
Category:Private Limited Company

SUCO SOLUTIONS LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10163274
Status:ACTIVE
Category:Private Limited Company

THE PRODUCT LAB LIMITED

SHORELINE BUSINESS PARK,MILNTHORPE,LA7 7BF

Number:08967541
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