Company NameLewis Broadbent Advertising Limited
Company StatusDissolved
Company Number02831583
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 10 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NameWoodsedge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMartin Lewis Butler
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1993(3 months after company formation)
Appointment Duration25 years, 6 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge Spring Woods
Virginia Waters
Surrey
GU25 4PW
Secretary NameMartin Lewis Butler
NationalityBritish
StatusClosed
Appointed30 September 1993(3 months after company formation)
Appointment Duration25 years, 6 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge
Spring Woods
Virginia Waters
Surrey
Gu25 4p
Director NameMr Mark Brandis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(14 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 26 March 2019)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address7 Western Road
Henley On Thames
Oxfordshire
RG9 1JL
Director NameMary Fiona Cawley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 11 February 1999)
RoleAdvertising Executive
Correspondence Address23 Napier Terrace
Islington
London
N1 1TJ
Director NameMr Roger John Perry
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 30 September 1993)
RoleAdvertising Executive
Correspondence Address21 Avenue Road
Winchester
Hampshire
SO22 5AQ
Secretary NameJohn Percival Rowland
NationalityBritish
StatusResigned
Appointed26 August 1993(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Ediva Road
Meopham
Kent
DA13 0NA
Director NameHugh John Lewis
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 August 1994)
RoleAdvertising Director
Correspondence Address8 Ardleigh Road
De Beauvoir Town
London
N1 4HP
Director NameMatthew Lutos
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address5 Umbria Street
London
SW15 5DP
Director NameRupert George Cole Sutton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 1999)
RoleCreative Director
Correspondence Address17 Sheen Park
Richmond
Surrey
TW9 1UN
Director NameTrevor Sinclair Wilkinson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressLong Reach
Hazlewood
Aldeburgh
Suffolk
IP15 5PJ
Director NameAnnie McCarthy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(7 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address44 Hazlemere Avenue
Ealing
W13 9UJ

Contact

Websitelibertinelondon.com

Location

Registered AddressHiggison House
381 - 383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Libertine London LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

31 October 1994Delivered on: 18 November 1994
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. See the mortgage charge document for full details.
Outstanding

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
18 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
24 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
16 September 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
16 September 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
31 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 August 2012Registered office address changed from 12 D'arblay Street London W1F 8DU England on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 12 D'arblay Street London W1F 8DU England on 14 August 2012 (1 page)
13 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
19 September 2011Registered office address changed from C/O Higgisons Higgison House 381 - 383 City Road London EC1V 1NW United Kingdom on 19 September 2011 (1 page)
19 September 2011Registered office address changed from C/O Higgisons Higgison House 381 - 383 City Road London EC1V 1NW United Kingdom on 19 September 2011 (1 page)
19 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
8 July 2011Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH on 8 July 2011 (1 page)
2 November 2010Registered office address changed from Higgison House 381-383 City Road London EC1V 1NA on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from Higgison House 381-383 City Road London EC1V 1NA on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from Higgison House 381-383 City Road London EC1V 1NA on 2 November 2010 (2 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (10 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (10 pages)
9 September 2010Director's details changed for Mark John Brandis on 30 June 2010 (2 pages)
9 September 2010Director's details changed for Martin Lewis Butler on 30 June 2010 (2 pages)
9 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Martin Lewis Butler on 30 June 2010 (2 pages)
9 September 2010Director's details changed for Mark John Brandis on 30 June 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 September 2009Return made up to 30/06/09; full list of members (3 pages)
8 September 2009Return made up to 30/06/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 September 2008Return made up to 30/06/08; full list of members (3 pages)
15 September 2008Return made up to 30/06/08; full list of members (3 pages)
30 December 2007New director appointed (2 pages)
30 December 2007New director appointed (2 pages)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Return made up to 30/06/07; full list of members (5 pages)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Return made up to 30/06/07; full list of members (5 pages)
8 June 2007Accounts for a small company made up to 31 January 2006 (6 pages)
8 June 2007Accounts for a small company made up to 31 January 2006 (6 pages)
7 August 2006Return made up to 30/06/06; full list of members (5 pages)
7 August 2006Return made up to 30/06/06; full list of members (5 pages)
24 July 2006Full accounts made up to 31 January 2005 (11 pages)
24 July 2006Full accounts made up to 31 January 2005 (11 pages)
26 September 2005Return made up to 30/06/05; full list of members (5 pages)
26 September 2005Return made up to 30/06/05; full list of members (5 pages)
30 November 2004Full accounts made up to 31 January 2004 (15 pages)
30 November 2004Full accounts made up to 31 January 2004 (15 pages)
11 August 2004Return made up to 30/06/04; full list of members (5 pages)
11 August 2004Return made up to 30/06/04; full list of members (5 pages)
26 November 2003Full accounts made up to 31 January 2003 (15 pages)
26 November 2003Full accounts made up to 31 January 2003 (15 pages)
14 July 2003Return made up to 30/06/03; full list of members (5 pages)
14 July 2003Return made up to 30/06/03; full list of members (5 pages)
7 February 2003Full accounts made up to 31 January 2002 (11 pages)
7 February 2003Full accounts made up to 31 January 2002 (11 pages)
12 August 2002Return made up to 30/06/02; full list of members (5 pages)
12 August 2002Return made up to 30/06/02; full list of members (5 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
19 December 2001Full accounts made up to 31 January 2001 (16 pages)
19 December 2001Full accounts made up to 31 January 2001 (16 pages)
27 July 2001Return made up to 30/06/01; full list of members (6 pages)
27 July 2001Return made up to 30/06/01; full list of members (6 pages)
1 March 2001Full accounts made up to 31 January 2000 (13 pages)
1 March 2001Full accounts made up to 31 January 2000 (13 pages)
23 August 2000Accounts for a small company made up to 31 January 1999 (7 pages)
23 August 2000Accounts for a small company made up to 31 January 1999 (7 pages)
22 August 2000Return made up to 30/06/00; full list of members (5 pages)
22 August 2000Return made up to 30/06/00; full list of members (5 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
3 February 2000Director's particulars changed (1 page)
3 February 2000Director's particulars changed (1 page)
13 January 2000Return made up to 30/06/99; full list of members (10 pages)
13 January 2000Return made up to 30/06/99; full list of members (10 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
18 September 1998Full accounts made up to 31 January 1998 (12 pages)
18 September 1998Full accounts made up to 31 January 1998 (12 pages)
8 September 1998Return made up to 30/06/98; full list of members (11 pages)
8 September 1998Return made up to 30/06/98; full list of members (11 pages)
11 December 1997Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
11 December 1997Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
23 October 1997Director's particulars changed (1 page)
23 October 1997Director's particulars changed (1 page)
23 October 1997Return made up to 30/06/97; full list of members (8 pages)
23 October 1997Return made up to 30/06/97; full list of members (8 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
25 March 1997Secretary's particulars changed;director's particulars changed (1 page)
25 March 1997Secretary's particulars changed;director's particulars changed (1 page)
25 March 1997Secretary's particulars changed;director's particulars changed (1 page)
25 March 1997Secretary's particulars changed;director's particulars changed (1 page)
21 February 1997New director appointed (3 pages)
21 February 1997New director appointed (3 pages)
27 January 1997Return made up to 30/06/96; full list of members (6 pages)
27 January 1997Return made up to 30/06/96; full list of members (6 pages)
24 January 1997New director appointed (3 pages)
24 January 1997New director appointed (3 pages)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (3 pages)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (3 pages)
3 January 1997Accounts for a small company made up to 30 November 1995 (6 pages)
3 January 1997Accounts for a small company made up to 30 November 1995 (6 pages)
28 November 1995Secretary's particulars changed (2 pages)
28 November 1995Return made up to 30/06/95; full list of members (16 pages)
28 November 1995Return made up to 30/06/95; full list of members (16 pages)
28 November 1995Secretary's particulars changed (2 pages)
3 November 1995Accounts for a small company made up to 30 November 1994 (6 pages)
3 November 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1993Incorporation (13 pages)
30 June 1993Incorporation (13 pages)