LBP THE REPLACEMENT LTD
Status | ACTIVE |
Company No. | 10107841 |
Category | Private Limited Company |
Incorporated | 06 Apr 2016 |
Age | 8 years, 1 month, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
C/O MARK HOLT & CO 7 SANDY COURT, ASHLEIGH WAY,PLYMOUTH,PL7 5JX
Number: | 11043518 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HEATH ROAD,READING,RG7 6HD
Number: | 08120127 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10163274 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHORELINE BUSINESS PARK,MILNTHORPE,LA7 7BF
Number: | 08967541 |
Status: | ACTIVE |
Category: | Private Limited Company |