Company NameLBM Associates Limited
Company StatusDissolved
Company Number05250513
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 5 months ago)
Dissolution Date30 August 2023 (7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAkintunde Aiyegbusi
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat D
131 Dartmouth Road
London
NW2 4ES
Secretary NameAdriana Nancee Essiam
NationalityBritish
StatusClosed
Appointed01 October 2007(2 years, 12 months after company formation)
Appointment Duration15 years, 11 months (closed 30 August 2023)
RoleChartered Accountant
Correspondence AddressFlat 3
133 Hamilton Terrace
London
NW8 9QR
Secretary NameLetitia Adu Ampoma
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Turner Road
London
E17 3JQ

Location

Registered AddressFlat D
131 Dartmouth Road
London
NW2 4ES
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Financials

Year2011
Net Worth£308
Cash£1,218
Current Liabilities£20,169

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 May 2015Order of court to wind up (2 pages)
3 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
(5 pages)
23 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
(5 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Akintunde Aiyegbusi on 2 October 2009 (2 pages)
5 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Akintunde Aiyegbusi on 2 October 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
6 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 November 2008Return made up to 05/10/08; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 December 2007Secretary resigned (1 page)
4 December 2007New secretary appointed (1 page)
29 October 2007Return made up to 05/10/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 October 2006Return made up to 05/10/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 October 2005Return made up to 05/10/05; full list of members (2 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Location of register of members (1 page)
29 December 2004Ad 02/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2004Incorporation (9 pages)