330 High Holborn
London
WC1V 7QT
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Holborn Gate 330 High Holborn London WC1V 7QT |
Director Name | Mr Richard Ashmore Davey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 87 Lancaster Road London W11 1QQ |
Secretary Name | Rachel Narowlansky Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Callum Sean Campbell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 February 2013) |
Role | Managing Editor |
Country of Residence | England |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Charles Thomas Messiter Ind |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eagle Place London SW1Y 6AF |
Director Name | Mr Julian James Lawrence Masters |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eagle Place London SW1Y 6AF |
Director Name | Mr Paul William Louis Howarth |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Lancaster Road London W11 1QQ |
Director Name | Mr Torsten Morris Tomas Bruce-Morgan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Holborn Gate 330 High Holborn London WC1V 7QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lbresearch.com/ |
---|---|
Telephone | 020 79081170 |
Telephone region | London |
Registered Address | 4th Floor Holborn Gate 330 High Holborn London WC1V 7QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Lbr 3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,452,310 |
Gross Profit | £13,102,720 |
Net Worth | £9,342,526 |
Cash | £3,573,844 |
Current Liabilities | £6,387,868 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
26 June 2023 | Delivered on: 29 June 2023 Persons entitled: National Westminster Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
6 December 2021 | Delivered on: 8 December 2021 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
17 October 2019 | Delivered on: 24 October 2019 Persons entitled: National Westminster Bank PLC as Trustee for Each of the Secured Parties (As Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
26 July 2018 | Delivered on: 6 August 2018 Persons entitled: National Westminster Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
23 March 2018 | Delivered on: 29 March 2018 Persons entitled: National Westminster Bank PLC (As Trustee for Each of the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
22 December 2017 | Delivered on: 29 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 November 2015 | Delivered on: 11 December 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
1 March 2013 | Delivered on: 8 March 2013 Satisfied on: 30 December 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
---|---|
5 September 2017 | Full accounts made up to 30 November 2016 (27 pages) |
25 May 2017 | Appointment of Torsten Bruce-Morgan as a director on 16 May 2017 (3 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
25 August 2016 | Full accounts made up to 30 November 2015 (20 pages) |
26 April 2016 | Appointment of Mr Paul William Louis Howarth as a director on 22 April 2016 (2 pages) |
26 February 2016 | Termination of appointment of Richard Ashmore Davey as a director on 1 January 2016 (1 page) |
30 December 2015 | Satisfaction of charge 1 in full (1 page) |
22 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
11 December 2015 | Registration of charge 032818660002, created on 27 November 2015 (37 pages) |
15 April 2015 | Full accounts made up to 30 November 2014 (19 pages) |
17 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
5 September 2014 | Full accounts made up to 30 November 2013 (19 pages) |
20 June 2014 | Director's details changed for Mr Julian James Lawrence Masters on 16 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Charles Thomas Messiter Ind on 16 June 2014 (2 pages) |
10 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
3 October 2013 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 3 October 2013 (1 page) |
30 August 2013 | Full accounts made up to 30 November 2012 (20 pages) |
15 April 2013 | Change of share class name or designation (2 pages) |
15 April 2013 | Notice of removal of restriction on the company's articles (2 pages) |
15 April 2013 | Resolutions
|
8 March 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 February 2013 | Termination of appointment of Callum Campbell as a director (2 pages) |
20 February 2013 | Appointment of Mr Julian Masters as a director (3 pages) |
20 February 2013 | Termination of appointment of Rachel Davey as a secretary (2 pages) |
20 February 2013 | Appointment of Mr Charles Thomas Messiter Ind as a director (3 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Full accounts made up to 30 November 2011 (20 pages) |
22 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Secretary's details changed for Rachel Narowlansky Davey on 20 October 2011 (1 page) |
25 November 2011 | Director's details changed for Mr Richard Ashmore Davey on 20 October 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Callum Sean Campbell on 20 October 2011 (2 pages) |
14 October 2011 | Full accounts made up to 30 November 2010 (22 pages) |
6 July 2011 | Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT on 6 July 2011 (2 pages) |
20 December 2010 | Director's details changed for Callum Sean Campbell on 1 January 2010 (2 pages) |
20 December 2010 | Director's details changed for Callum Sean Campbell on 1 January 2010 (2 pages) |
20 December 2010 | Director's details changed for Richard Ashmore Davey on 1 January 2010 (2 pages) |
20 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Secretary's details changed for Rachel Narowlansky Davey on 1 January 2010 (1 page) |
20 December 2010 | Director's details changed for Richard Ashmore Davey on 1 January 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Rachel Narowlansky Davey on 1 January 2010 (1 page) |
6 September 2010 | Accounts for a medium company made up to 30 November 2009 (15 pages) |
23 December 2009 | Director's details changed for Richard Ashmore Davey on 21 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Callum Sean Campbell on 21 November 2009 (2 pages) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
2 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
27 August 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
4 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
26 September 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
11 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
4 October 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
16 December 2005 | Return made up to 21/11/05; full list of members
|
21 July 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
17 January 2005 | Return made up to 21/11/04; full list of members
|
13 January 2005 | Resolutions
|
11 January 2005 | Notice of assignment of name or new name to shares (2 pages) |
1 September 2004 | Return made up to 21/11/03; full list of members (7 pages) |
19 August 2004 | Notice of assignment of name or new name to shares (1 page) |
17 August 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
29 March 2004 | New director appointed (2 pages) |
5 October 2003 | Resolutions
|
26 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
27 February 2003 | Return made up to 21/11/02; full list of members (6 pages) |
11 October 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
14 March 2002 | Return made up to 21/11/01; full list of members (6 pages) |
28 December 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
19 February 2001 | Return made up to 21/11/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
8 February 2000 | Return made up to 21/11/99; full list of members
|
5 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
2 February 1999 | Return made up to 21/11/98; full list of members (6 pages) |
23 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
3 March 1998 | Return made up to 21/11/97; full list of members (6 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
29 April 1997 | Ad 08/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Incorporation (14 pages) |