London
EC2N 4AG
Director Name | Andrew Albert Farwig |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 August 2021(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 London EC2N 4AG |
Secretary Name | Andrew Albert Farwig |
---|---|
Status | Current |
Appointed | 11 August 2021(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 London EC2N 4AG |
Secretary Name | Mr Charles Patrick Robinson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 June 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | Apartment P Rauton Court Rowton Court Shrewsbury Shropshire SY5 9EP Wales |
Secretary Name | Tracey Yvonne Mary Batten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | 15 Roundwood Close Oswestry Salop SY11 2YB Wales |
Director Name | Mr Timothy Borthwick |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafton House Marlborough Road Bowden WA14 2RW |
Director Name | Rachael Antonia Beck |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 October 2004) |
Role | Marketing Consultant |
Correspondence Address | Wee Bridge Farm Slade Lane Mobberley Knutsford Cheshire WA16 7QG |
Secretary Name | Rachael Antonia Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | Wee Bridge Farm Slade Lane Mobberley Knutsford Cheshire WA16 7QG |
Director Name | Paul William Beck |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 July 2007) |
Role | Chief Executive |
Correspondence Address | Wee Bridge Farm Slade Lane Mobberley Knutsford Cheshire WA16 7QG |
Director Name | Nicholas Patrick Kennedy |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 October 2004) |
Role | Tax Consultant |
Correspondence Address | 25 Deerings Road Reigate Surrey RH2 0PW |
Secretary Name | Michael Tonroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 May 2005) |
Role | Company Director |
Correspondence Address | 28 Cranford Avenue Knutsford Cheshire WA16 0EB |
Director Name | Mr John Humphrey Gunn |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(8 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Edwardes Square London W8 6HE |
Director Name | Michael Jeffrey Freeman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | 19 Appleton Road Hale Altrincham WA15 9LP |
Director Name | Andrew Laurie Beaton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(8 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Road Teddington Middlesex TW11 8BH |
Director Name | Benjamin Parr Dixon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | Oak Bank Barn Moss Lane Mobberley Cheshire WA16 7BU |
Director Name | Mr Keith Pacey |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 February 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Bowers Fold First Drift, Wothorpe Stamford Lincolnshire PE9 3JL |
Director Name | Mr Mark Richard Bates |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PL |
Secretary Name | Mr Mark Richard Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PL |
Secretary Name | Nicola Jayne Beamish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 52 Stamford Road Altrincham Cheshire WA14 2JN |
Director Name | Nicola Jayne Beamish |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 52 Stamford Road Altrincham Cheshire WA14 2JN |
Director Name | John Lord |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(16 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | Beechwood Westbourne Close Otley West Yorkshire LS21 3LG |
Director Name | Mr Anthony Paul Bailey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(18 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | L B M House Atlantic Street Altrincham Cheshire WA14 5FY |
Director Name | Mr Christopher Metcalfe |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(18 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 February 2013) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | L B M House Atlantic Street Altrincham Cheshire WA14 5FY |
Director Name | Mrs Kathryn Vanstrom Marinello |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2013(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 William Street Suite 310 Wellesley Massachusetts 02481 |
Director Name | Mr Matthew Alexander Ebert |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2013(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 William Street Suite 310 Wellesley Massachusetts 02481 |
Secretary Name | Matthew Alexander Ebert |
---|---|
Status | Resigned |
Appointed | 25 February 2013(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | 20 William Street Suite 310 Wellesley Massachusetts 02481 |
Director Name | Claudia Lynn Cline |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2014(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 70 Atlantic Street Altrincham Cheshire |
Director Name | Ms Andrea Johnson Ayers |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2014(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2017) |
Role | President |
Country of Residence | United States |
Correspondence Address | 70 Atlantic Street Altrincham Cheshire |
Secretary Name | Tammy Rohrer |
---|---|
Status | Resigned |
Appointed | 03 March 2014(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 70 Atlantic Street Altrincham Cheshire |
Director Name | Mr Richard James Evans |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 December 2018) |
Role | Vice President, Operations Uk Region |
Country of Residence | United Kingdom |
Correspondence Address | 70 Atlantic Street Broadheath Altrincham Cheshire WA14 5FY |
Director Name | Beth Evelyn Luciano |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2017(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 February 2019) |
Role | Company Director |
Country of Residence | Florida |
Correspondence Address | 70 Atlantic Street Altrincham Cheshire WA14 5FY |
Secretary Name | Andrew Albert Farwig |
---|---|
Status | Resigned |
Appointed | 30 June 2017(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 March 2021) |
Role | Company Director |
Correspondence Address | 70 Atlantic Street Altrincham Cheshire WA14 5FY |
Secretary Name | Steven Linley Richie |
---|---|
Status | Resigned |
Appointed | 12 March 2021(28 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 11 August 2021) |
Role | Company Director |
Correspondence Address | Concentrix Bredbury 2 Horsfield Way, Bredbury Park Bredbury Stockport SK6 2SU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ic.stream.com |
---|---|
Telephone | 0161 6160543 |
Telephone region | Manchester |
Registered Address | Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.2m at £1 | Lbm Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,794,507 |
Gross Profit | £17,808,889 |
Net Worth | £21,479,623 |
Cash | £4,347,015 |
Current Liabilities | £13,305,078 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 21 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 5 May 2025 (12 months from now) |
20 December 2010 | Delivered on: 5 January 2011 Satisfied on: 27 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed of a life policy to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the policy being policy no 015839818-0 mark richard bates for the sum of £500,000 see image for full details. Fully Satisfied |
---|---|
2 June 2006 | Delivered on: 22 June 2006 Satisfied on: 27 February 2013 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 9 millennium way springvale business park springfield road belfast. See the mortgage charge document for full details. Fully Satisfied |
20 October 2004 | Delivered on: 2 November 2004 Satisfied on: 27 February 2013 Persons entitled: Isis Equity Partners PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 October 2004 | Delivered on: 26 October 2004 Satisfied on: 27 February 2013 Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee for and on Behalf of the Securitybeneficiaries) Classification: Insurance assignment of keyman life policies Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in and to the policies being insurer skandia life assurance company limited, life assured timothy michael borthwick, policy numbers TSP00496276701, TSP00496276702 and TSP00496276703, sum assured £23,480.10 for details of further policies charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
20 October 2004 | Delivered on: 26 October 2004 Satisfied on: 27 February 2013 Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee for and on Behalf of the Securitybeneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 May 2002 | Delivered on: 13 May 2002 Satisfied on: 9 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 November 1998 | Delivered on: 13 November 1998 Satisfied on: 27 October 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 September 2023 | Full accounts made up to 30 November 2022 (30 pages) |
---|---|
2 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
11 February 2023 | Registered office address changed from Concentrix Bredbury 2 Horsfield Way, Bredbury Park Industrial Estate Bredbury Stockport SK6 2SU England to Pillsbury Winthrop Shaw Pittman Llp Tower 42, Level 23, Old Broad Street London EC2N 1HQ on 11 February 2023 (1 page) |
17 August 2022 | Full accounts made up to 30 November 2021 (31 pages) |
10 June 2022 | Confirmation statement made on 21 April 2022 with updates (4 pages) |
27 August 2021 | Full accounts made up to 30 November 2020 (29 pages) |
12 August 2021 | Termination of appointment of Steven Linley Richie as a secretary on 11 August 2021 (1 page) |
12 August 2021 | Appointment of Andrew Albert Farwig as a director on 11 August 2021 (2 pages) |
12 August 2021 | Appointment of Andrew Albert Farwig as a secretary on 11 August 2021 (2 pages) |
12 August 2021 | Termination of appointment of Steven Linley Richie as a director on 11 August 2021 (1 page) |
10 May 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
26 March 2021 | Appointment of Steven Linley Richie as a director on 12 March 2021 (2 pages) |
24 March 2021 | Appointment of Steven Linley Richie as a secretary on 12 March 2021 (2 pages) |
24 March 2021 | Termination of appointment of Andre Scott Valentine as a director on 12 March 2021 (1 page) |
24 March 2021 | Termination of appointment of Andrew Albert Farwig as a secretary on 12 March 2021 (1 page) |
27 November 2020 | Full accounts made up to 30 November 2019 (29 pages) |
18 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
10 March 2020 | Registered office address changed from Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport England to Concentrix Bredbury 2 Horsfield Way, Bredbury Park Industrial Estate Bredbury Stockport SK6 2SU on 10 March 2020 (1 page) |
5 March 2020 | Registered office address changed from 70 Atlantic Street Broadheath Altrincham WA14 5FY England to Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport on 5 March 2020 (1 page) |
20 November 2019 | Current accounting period shortened from 31 December 2019 to 30 November 2019 (1 page) |
8 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
22 February 2019 | Registered office address changed from 70 Atlantic Street Altrincham Cheshire to 70 Atlantic Street Broadheath Altrincham WA14 5FY on 22 February 2019 (1 page) |
20 February 2019 | Appointment of Mr. Philip Telfer as a director on 20 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Beth Evelyn Luciano as a director on 20 February 2019 (1 page) |
4 January 2019 | Termination of appointment of Richard James Evans as a director on 7 December 2018 (1 page) |
15 November 2018 | Resolutions
|
8 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 July 2017 | Appointment of Beth Evelyn Luciano as a director on 30 June 2017 (2 pages) |
10 July 2017 | Appointment of Beth Evelyn Luciano as a director on 30 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Tammy Rohrer as a secretary on 30 June 2017 (1 page) |
7 July 2017 | Appointment of Andrew Albert Farwig as a secretary on 30 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Andrea Johnson Ayers as a director on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Andrea Johnson Ayers as a director on 30 June 2017 (1 page) |
7 July 2017 | Appointment of Andrew Albert Farwig as a secretary on 30 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Tammy Rohrer as a secretary on 30 June 2017 (1 page) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
1 December 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 December 2016 | Full accounts made up to 31 December 2015 (28 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 February 2016 | Termination of appointment of a director (1 page) |
29 February 2016 | Termination of appointment of Vincent Gerard Robertson as a director on 26 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Richard James Evans as a director on 26 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Vincent Gerard Robertson as a director on 26 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Richard James Evans as a director on 26 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of a director (1 page) |
18 February 2016 | Full accounts made up to 31 December 2014 (19 pages) |
18 February 2016 | Full accounts made up to 31 December 2014 (19 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Termination of appointment of Claudia Lynn Cline as a director on 30 June 2015 (1 page) |
30 September 2015 | Termination of appointment of Claudia Lynn Cline as a director on 30 June 2015 (1 page) |
14 August 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
15 July 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-07-15
|
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
4 August 2014 | Change of name notice (2 pages) |
4 August 2014 | Company name changed stream intelligent contact LIMITED\certificate issued on 04/08/14 (3 pages) |
4 August 2014 | Change of name notice (2 pages) |
4 August 2014 | Company name changed stream intelligent contact LIMITED\certificate issued on 04/08/14
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Registered office address changed from L B M House Atlantic Street Altrincham Cheshire WA14 5FY on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from L B M House Atlantic Street Altrincham Cheshire WA14 5FY on 27 May 2014 (1 page) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
17 April 2014 | Termination of appointment of Leo Vannoni as a director (1 page) |
17 April 2014 | Termination of appointment of Kathryn Marinello as a director (1 page) |
17 April 2014 | Termination of appointment of Kathryn Marinello as a director (1 page) |
17 April 2014 | Appointment of Andrea Johnson Ayers as a director (2 pages) |
17 April 2014 | Termination of appointment of Matthew Ebert as a director (1 page) |
17 April 2014 | Appointment of Andrea Johnson Ayers as a director (2 pages) |
17 April 2014 | Termination of appointment of Matthew Ebert as a director (1 page) |
17 April 2014 | Appointment of Tammy Rohrer as a secretary (2 pages) |
17 April 2014 | Appointment of Mr Andre Scott Valentine as a director (2 pages) |
17 April 2014 | Termination of appointment of Leo Vannoni as a director (1 page) |
17 April 2014 | Termination of appointment of Matthew Ebert as a secretary (1 page) |
17 April 2014 | Appointment of Claudia Lynn Cline as a director (2 pages) |
17 April 2014 | Appointment of Mr Andre Scott Valentine as a director (2 pages) |
17 April 2014 | Appointment of Claudia Lynn Cline as a director (2 pages) |
17 April 2014 | Termination of appointment of Matthew Ebert as a secretary (1 page) |
17 April 2014 | Appointment of Tammy Rohrer as a secretary (2 pages) |
27 March 2014 | Aud res sec 519. (2 pages) |
27 March 2014 | Aud res sec 519. (2 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (20 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (20 pages) |
17 October 2013 | Company name changed lbm direct marketing LIMITED\certificate issued on 17/10/13
|
17 October 2013 | Change of name notice (2 pages) |
17 October 2013 | Company name changed lbm direct marketing LIMITED\certificate issued on 17/10/13
|
17 October 2013 | Change of name notice (2 pages) |
27 August 2013 | Termination of appointment of Nicola Beamish as a director (1 page) |
27 August 2013 | Termination of appointment of Anthony Bailey as a director (1 page) |
27 August 2013 | Termination of appointment of Anthony Bailey as a director (1 page) |
27 August 2013 | Termination of appointment of Nicola Beamish as a director (1 page) |
15 August 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
15 August 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
24 May 2013 | Appointment of Mr. Vincent Gerard Robertson as a director (2 pages) |
24 May 2013 | Appointment of Mr. Vincent Gerard Robertson as a director (2 pages) |
12 March 2013 | Appointment of Kathryn Vanstrom Marinello as a director (2 pages) |
12 March 2013 | Appointment of Mr Matthew Alexander Ebert as a director (2 pages) |
12 March 2013 | Section 519 (2 pages) |
12 March 2013 | Section 519 (2 pages) |
12 March 2013 | Appointment of Mr Matthew Alexander Ebert as a director (2 pages) |
12 March 2013 | Appointment of Mr Leo Salvatore Vannoni as a director (2 pages) |
12 March 2013 | Appointment of Kathryn Vanstrom Marinello as a director (2 pages) |
12 March 2013 | Appointment of Mr Leo Salvatore Vannoni as a director (2 pages) |
11 March 2013 | Termination of appointment of David Walters as a director (1 page) |
11 March 2013 | Termination of appointment of Mark Bates as a director (1 page) |
11 March 2013 | Termination of appointment of Nicola Beamish as a secretary (1 page) |
11 March 2013 | Termination of appointment of Christopher Metcalfe as a director (1 page) |
11 March 2013 | Termination of appointment of Nicola Beamish as a secretary (1 page) |
11 March 2013 | Termination of appointment of Christopher Metcalfe as a director (1 page) |
11 March 2013 | Appointment of Matthew Alexander Ebert as a secretary (2 pages) |
11 March 2013 | Termination of appointment of Keith Pacey as a director (1 page) |
11 March 2013 | Termination of appointment of Mark Bates as a director (1 page) |
11 March 2013 | Appointment of Matthew Alexander Ebert as a secretary (2 pages) |
11 March 2013 | Termination of appointment of David Walters as a director (1 page) |
11 March 2013 | Termination of appointment of Keith Pacey as a director (1 page) |
7 March 2013 | Auditor's resignation (2 pages) |
7 March 2013 | Auditor's resignation (2 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (20 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (20 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
16 September 2011 | Full accounts made up to 31 May 2011 (19 pages) |
16 September 2011 | Full accounts made up to 31 May 2011 (19 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
30 September 2010 | Full accounts made up to 31 May 2010 (21 pages) |
30 September 2010 | Full accounts made up to 31 May 2010 (21 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Appointment of Mr Anthony Bailey as a director (2 pages) |
12 May 2010 | Appointment of Mr Christopher Metcalfe as a director (2 pages) |
12 May 2010 | Appointment of Mr Christopher Metcalfe as a director (2 pages) |
12 May 2010 | Appointment of Mr Anthony Bailey as a director (2 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
2 March 2010 | Full accounts made up to 31 May 2009 (21 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (21 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
29 April 2009 | Director's change of particulars / keith pacey / 01/05/2008 (1 page) |
29 April 2009 | Director's change of particulars / keith pacey / 01/05/2008 (1 page) |
10 March 2009 | Appointment terminated director john lord (1 page) |
10 March 2009 | Appointment terminated director john lord (1 page) |
3 November 2008 | Full accounts made up to 31 May 2008 (20 pages) |
3 November 2008 | Full accounts made up to 31 May 2008 (20 pages) |
26 August 2008 | Director appointed david walters (1 page) |
26 August 2008 | Director appointed david walters (1 page) |
26 August 2008 | Director appointed john lord (1 page) |
26 August 2008 | Director appointed john lord (1 page) |
30 July 2008 | Appointment terminated director verran townsend (2 pages) |
30 July 2008 | Appointment terminated director verran townsend (2 pages) |
29 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
29 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
9 May 2008 | Appointment terminated director timothy borthwick (1 page) |
9 May 2008 | Appointment terminated director timothy borthwick (1 page) |
22 January 2008 | Full accounts made up to 31 May 2007 (17 pages) |
22 January 2008 | Full accounts made up to 31 May 2007 (17 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
16 July 2007 | Return made up to 30/04/07; no change of members
|
16 July 2007 | Return made up to 30/04/07; no change of members
|
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (1 page) |
5 January 2007 | New secretary appointed (1 page) |
25 October 2006 | Full accounts made up to 31 May 2006 (18 pages) |
25 October 2006 | Full accounts made up to 31 May 2006 (18 pages) |
22 June 2006 | Particulars of mortgage/charge (8 pages) |
22 June 2006 | Particulars of mortgage/charge (8 pages) |
1 June 2006 | Full accounts made up to 31 May 2005 (36 pages) |
1 June 2006 | Full accounts made up to 31 May 2005 (36 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (9 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (9 pages) |
21 February 2006 | New director appointed (4 pages) |
21 February 2006 | New director appointed (4 pages) |
8 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
8 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
25 May 2005 | Location of register of members (1 page) |
25 May 2005 | Location of register of members (1 page) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
16 December 2004 | Full accounts made up to 31 May 2004 (17 pages) |
16 December 2004 | Full accounts made up to 31 May 2004 (17 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
2 November 2004 | Particulars of mortgage/charge (7 pages) |
2 November 2004 | Particulars of mortgage/charge (7 pages) |
28 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
28 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2004 | Particulars of mortgage/charge (11 pages) |
26 October 2004 | Particulars of mortgage/charge (11 pages) |
26 October 2004 | Particulars of mortgage/charge (9 pages) |
26 October 2004 | Particulars of mortgage/charge (9 pages) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Auditor's resignation (1 page) |
5 October 2004 | Auditor's resignation (1 page) |
4 June 2004 | Return made up to 30/04/04; full list of members (10 pages) |
4 June 2004 | Return made up to 30/04/04; full list of members (10 pages) |
11 November 2003 | Full accounts made up to 31 May 2003 (19 pages) |
11 November 2003 | Full accounts made up to 31 May 2002 (20 pages) |
11 November 2003 | Full accounts made up to 31 May 2002 (20 pages) |
11 November 2003 | Full accounts made up to 31 May 2003 (19 pages) |
2 October 2003 | Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page) |
2 October 2003 | Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page) |
30 May 2003 | Ad 28/02/03--------- £ si 1178987@1=1178987 £ ic 50000/1228987 (2 pages) |
30 May 2003 | Resolutions
|
30 May 2003 | Ad 28/02/03--------- £ si 1178987@1=1178987 £ ic 50000/1228987 (2 pages) |
30 May 2003 | Nc inc already adjusted 28/02/03 (1 page) |
30 May 2003 | Resolutions
|
30 May 2003 | Return made up to 30/04/03; full list of members
|
30 May 2003 | Nc inc already adjusted 28/02/03 (1 page) |
30 May 2003 | Return made up to 30/04/03; full list of members
|
23 January 2003 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
23 January 2003 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
13 May 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members
|
7 May 2002 | Return made up to 30/04/02; full list of members
|
29 March 2002 | Full accounts made up to 31 May 2001 (17 pages) |
29 March 2002 | Full accounts made up to 31 May 2001 (17 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Return made up to 14/05/01; full list of members
|
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Return made up to 14/05/01; full list of members
|
5 December 2000 | Full accounts made up to 31 May 2000 (16 pages) |
5 December 2000 | Full accounts made up to 31 May 2000 (16 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (11 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (11 pages) |
8 June 2000 | Return made up to 14/05/00; full list of members
|
8 June 2000 | Return made up to 14/05/00; full list of members
|
25 April 2000 | Registered office changed on 25/04/00 from: grant thornton albert square manchester lancashire M60 8GT (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: grant thornton albert square manchester lancashire M60 8GT (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
19 November 1999 | Full accounts made up to 31 May 1999 (15 pages) |
19 November 1999 | Full accounts made up to 31 May 1999 (15 pages) |
11 November 1999 | Auditor's resignation (1 page) |
11 November 1999 | Auditor's resignation (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: l b m house atlantic point, broadheath altrincham cheshire WA14 5DE (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: l b m house atlantic point, broadheath altrincham cheshire WA14 5DE (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: 50 st andrew street hertford SG14 1JA (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: 50 st andrew street hertford SG14 1JA (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
21 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
21 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Full accounts made up to 31 May 1998 (15 pages) |
19 August 1998 | Full accounts made up to 31 May 1998 (15 pages) |
27 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
27 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
29 January 1998 | Company name changed L.B.M. services LIMITED\certificate issued on 30/01/98 (2 pages) |
29 January 1998 | Company name changed L.B.M. services LIMITED\certificate issued on 30/01/98 (2 pages) |
11 August 1997 | Full accounts made up to 31 May 1997 (13 pages) |
11 August 1997 | Full accounts made up to 31 May 1997 (13 pages) |
22 June 1997 | Director's particulars changed (1 page) |
22 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
22 June 1997 | Director's particulars changed (1 page) |
22 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
5 March 1997 | Full accounts made up to 31 May 1996 (10 pages) |
5 March 1997 | Full accounts made up to 31 May 1996 (10 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Nc inc already adjusted 11/02/97 (1 page) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Nc inc already adjusted 11/02/97 (1 page) |
27 February 1997 | Resolutions
|
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Particulars of contract relating to shares (4 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Ad 11/02/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Ad 11/02/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Particulars of contract relating to shares (4 pages) |
27 February 1997 | New secretary appointed (2 pages) |
28 January 1997 | Director's particulars changed (1 page) |
28 January 1997 | Director's particulars changed (1 page) |
23 May 1996 | Return made up to 14/05/96; full list of members
|
23 May 1996 | Return made up to 14/05/96; full list of members
|
15 February 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Ad 02/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
15 February 1996 | New director appointed (1 page) |
15 February 1996 | Ad 02/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 1996 | New director appointed (1 page) |
15 February 1996 | Director resigned (2 pages) |
4 July 1995 | Return made up to 14/05/95; no change of members (4 pages) |
4 July 1995 | Return made up to 14/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
27 May 1994 | Return made up to 14/05/94; no change of members (4 pages) |
27 May 1994 | Return made up to 14/05/94; no change of members (4 pages) |
14 February 1994 | Resolutions
|
14 February 1994 | Resolutions
|
15 July 1993 | Return made up to 14/05/93; full list of members (5 pages) |
15 July 1993 | Return made up to 14/05/93; full list of members (5 pages) |
2 July 1992 | Memorandum and Articles of Association (8 pages) |
2 July 1992 | Memorandum and Articles of Association (8 pages) |
2 July 1992 | Memorandum and Articles of Association (8 pages) |
2 July 1992 | Memorandum and Articles of Association (8 pages) |
25 June 1992 | Registered office changed on 25/06/92 from: 2 baches street london N1 6UB (1 page) |
25 June 1992 | Registered office changed on 25/06/92 from: 2 baches street london N1 6UB (1 page) |
22 June 1992 | Company name changed forgelarge LIMITED\certificate issued on 23/06/92 (2 pages) |
22 June 1992 | Company name changed forgelarge LIMITED\certificate issued on 23/06/92 (2 pages) |
14 May 1992 | Incorporation (9 pages) |
14 May 1992 | Incorporation (9 pages) |