Company NameLb Property Investments Limited
DirectorsJohn Peter Gillbe and Richard Dominic Walmsley
Company StatusDissolved
Company Number02383162
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)
Previous NameMortgage Express Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Peter Gillbe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1997(8 years after company formation)
Appointment Duration26 years, 11 months
RoleChartered Accountant
Correspondence Address5 Maori Road
Guildford
Surrey
GU1 2EG
Director NameRichard Dominic Walmsley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1999(9 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleChartered Accountant
Correspondence Address61 Baldock Road
Letchworth
Hertfordshire
SG6 3JP
Secretary NameStephen John Hopkins
NationalityBritish
StatusCurrent
Appointed06 January 1999(9 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Director NameMr Timothy Michael Dawson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years after company formation)
Appointment Duration5 years (resigned 15 May 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Druids Way
Shortlands
Kent
BR2 0NQ
Director NameKeith Richard Greenough
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years after company formation)
Appointment Duration5 years (resigned 15 May 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Secretary NameLeonard Alan Storey
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressLittle Garth 71 Chiltern Road
Sutton
Surrey
SM2 5QY
Director NameRoger Donald McSweeney
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 May 1993)
RoleChief Executive
Correspondence AddressWellington House 46 Marshals Drive
St Albans
Hertfordshire
AL1 4RQ
Secretary NameMr Graham Staples
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterfold Tangley Road
Hatherden
Hampshire
SP11 0HS
Secretary NameJohn Keith Taylor
NationalityBritish
StatusResigned
Appointed09 May 1994(4 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 1995)
RoleCompany Director
Correspondence Address53 Hyde Vale
Greenwich
London
SE10 8QQ
Secretary NameSarah Barford Wilks
NationalityBritish
StatusResigned
Appointed15 June 1995(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 1999)
RoleCompany Director
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameStephen Michael Hoy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 December 1998)
RoleAccountant
Correspondence AddressLayters Cottage
Layters Way
Gerrards Cross
Buckinghamshire
SL9 7QX

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,010,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 August 2001Dissolved (1 page)
11 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000O/C - replacement of liquidator (8 pages)
1 November 1999Declaration of solvency (3 pages)
1 November 1999Appointment of a voluntary liquidator (1 page)
1 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 1999Res re specie (1 page)
26 October 1999Director's particulars changed (1 page)
22 May 1999Return made up to 12/05/99; full list of members (6 pages)
20 April 1999Full accounts made up to 31 December 1998 (9 pages)
26 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999New secretary appointed (2 pages)
4 June 1998Return made up to 12/05/98; full list of members (6 pages)
25 March 1998Full accounts made up to 31 December 1997 (10 pages)
28 July 1997Memorandum and Articles of Association (18 pages)
9 July 1997Company name changed mortgage express investments lim ited\certificate issued on 10/07/97 (2 pages)
2 June 1997New director appointed (2 pages)
31 May 1997Return made up to 12/05/97; full list of members (10 pages)
29 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
23 May 1997Registered office changed on 23/05/97 from: 1 lyonsdown road new barnet hertfordshire EN5 1HU (1 page)
15 April 1997Full accounts made up to 31 December 1996 (10 pages)
3 January 1997Auditor's resignation (2 pages)
22 October 1996Full accounts made up to 31 December 1995 (10 pages)
26 May 1996Return made up to 12/05/96; full list of members (6 pages)
21 March 1996Location of register of members (non legible) (1 page)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
17 November 1995Secretary's particulars changed (4 pages)
24 August 1995Full accounts made up to 31 October 1994 (9 pages)
3 July 1995Secretary resigned;new secretary appointed (4 pages)