Company NameLBPB Nominees Limited
Company StatusDissolved
Company Number04921296
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 6 months ago)
Dissolution Date20 May 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anthony John Patrick Brereton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(5 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 20 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressReed Smith, The Broadgate Tower 20 Primrose Street
London
EC2A 2RS
Director NameMr Richard Harper
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(5 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 20 May 2017)
RoleEnergy Consultant & Company Executive
Country of ResidenceEngland
Correspondence AddressReed Smith, The Broadgate Tower 20 Primrose Street
London
EC2A 2RS
Director NameMr Stuart Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(5 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 20 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressReed Smith, The Broadgate Tower 20 Primrose Street
London
EC2A 2RS
Director NamePaul Francis Brannan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleBanker
Country of ResidenceConnecticut United States Of America
Correspondence AddressDoves Barn, Top Hill Farm
Groombridge
Tunbridge Wells
Kent
TN3 9LY
Director NameRichard Gordon Story
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleBanker
Correspondence Address8 Poles Park
Hanbury Drive, Thundridge
Ware
Hertfordshire
SG12 0UD
Director NameEmily Sarnia Everard Upton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleLawyer
Correspondence Address6b Wetherby Mansions
Earls Court Square
London
SW5 9DJ
Secretary NameEmily Sarnia Everard Upton
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address6b Wetherby Mansions
Earls Court Square
London
SW5 9DJ
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed23 October 2003(2 weeks, 6 days after company formation)
Appointment Duration6 years, 4 months (resigned 04 March 2010)
RoleCompany Director
Correspondence Address19 Trinity Grove
Bengeo
Hertford
Hertfordshire
SG14 3HB
Director NameBrian Joseph Bisesi
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2005(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 August 2009)
RoleBanker
Correspondence Address25 Shawfield Street
London
SW3 4BA
Director NameIan Robert Maynard
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2009)
RoleTrader
Correspondence AddressCrayfield
St Paul's Cray Road
Chislehurst
Kent
BR7 6QA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelehman.com

Location

Registered Address10-18 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lehman Brothers International (Europe)
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£358
Current Liabilities£357

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Next Accounts Due31 August 2016 (overdue)
Accounts CategoryFull
Accounts Year End30 November

Filing History

20 May 2017Final Gazette dissolved following liquidation (1 page)
20 February 2017Return of final meeting in a members' voluntary winding up (5 pages)
19 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-31
(1 page)
19 September 2016Declaration of solvency (3 pages)
19 September 2016Appointment of a voluntary liquidator (2 pages)
5 July 2016Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 10-18 Union Street London England SE1 1SZ on 5 July 2016 (1 page)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(6 pages)
7 September 2015Full accounts made up to 30 November 2014 (11 pages)
14 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
4 September 2014Full accounts made up to 30 November 2013 (12 pages)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(6 pages)
5 September 2013Full accounts made up to 30 November 2012 (10 pages)
10 June 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
6 June 2013Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (2 pages)
28 May 2013Second filing of AR01 previously delivered to Companies House made up to 21 February 2012 (17 pages)
16 April 2012Full accounts made up to 30 November 2011 (10 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/05/2013
(15 pages)
18 August 2011Director's details changed for Mr Stuart Ross on 10 May 2011 (3 pages)
18 August 2011Director's details changed for Anthony John Patrick Brereton on 10 May 2011 (3 pages)
18 August 2011Director's details changed for Mr Richard Harper on 10 May 2011 (3 pages)
9 June 2011Full accounts made up to 30 November 2010 (8 pages)
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (15 pages)
6 July 2010Full accounts made up to 30 November 2009 (8 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
11 March 2010Termination of appointment of Margaret Smith as a secretary (2 pages)
11 March 2010Registered office address changed from , 25 Bank Street, London, E14 5LE on 11 March 2010 (2 pages)
11 March 2010Register inspection address has been changed (2 pages)
11 March 2010Register(s) moved to registered inspection location (2 pages)
11 March 2010Termination of appointment of Emily Upton as a secretary (2 pages)
17 December 2009Full accounts made up to 30 November 2008 (8 pages)
8 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (16 pages)
8 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (16 pages)
6 November 2009Resolutions
  • RES13 ‐ Appointing directors
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 September 2009Director appointed richard harper (3 pages)
25 September 2009Director appointed stuart ross (3 pages)
25 September 2009Director appointed anthony john brereton (3 pages)
24 August 2009Secretary's change of particulars / emily upton / 27/07/2009 (1 page)
10 August 2009Appointment terminated director brian bisesi (1 page)
12 February 2009Appointment terminated director ian maynard (1 page)
5 November 2008Return made up to 03/10/08; full list of members (6 pages)
4 March 2008Full accounts made up to 30 November 2007 (8 pages)
27 October 2007Return made up to 03/10/07; full list of members (6 pages)
26 March 2007Full accounts made up to 30 November 2006 (8 pages)
30 November 2006Return made up to 03/10/06; full list of members (6 pages)
16 March 2006Full accounts made up to 30 November 2005 (7 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
14 November 2005Return made up to 03/10/05; full list of members (8 pages)
14 November 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
29 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2005Full accounts made up to 30 November 2004 (7 pages)
1 February 2005Director resigned (1 page)
31 October 2004Return made up to 03/10/04; full list of members (7 pages)
18 February 2004New secretary appointed (2 pages)
23 October 2003Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
22 October 2003Memorandum and Articles of Association (5 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2003Registered office changed on 21/10/03 from: 1 broadgate, london, EC2M 7HA (1 page)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2003Secretary resigned (1 page)
3 October 2003Incorporation (18 pages)