Company NameLb Holdings Intermediate 2 Limited
Company StatusIn Administration
Company Number05957878
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMarcus Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleFinancial Controller
Correspondence Address25 Bank Street
London
E14 5LE
Director NameIan Michael Jameson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleSolicitor
Correspondence Address25 Bank Street
London
E14 5LE
Director NameAntony John Rush
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleTax Adviser
Correspondence Address25 Bank Street
London
E14 5LE
Secretary NameEmily Sarnia Everard Upton
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address6b Wetherby Mansions
Earls Court Square
London
SW5 9DJ
Director NameMr Dominic Ian Gibb
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Hyde Vale
London
SE10 8QQ
Secretary NameParul Dave
NationalityBritish
StatusResigned
Appointed12 May 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address108 Fordwych Road
London
NW2 3NL

Location

Registered AddressPricewaterhousecoopers Llp
7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Next Accounts Due5 August 2008 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Next Return Due19 October 2016 (overdue)

Filing History

23 August 2017Administrator's progress report (23 pages)
17 February 2017Administrator's progress report to 13 January 2017 (15 pages)
17 August 2016Administrator's progress report to 13 July 2016 (13 pages)
30 March 2016Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 30 March 2016 (2 pages)
15 February 2016Administrator's progress report to 13 January 2016 (12 pages)
23 November 2015Notice of extension of period of Administration (1 page)
20 August 2015Administrator's progress report to 13 July 2015 (14 pages)
20 February 2015INSOLVENCY:progress report (12 pages)
18 August 2014Administrator's progress report to 13 July 2014 (12 pages)
14 February 2014Administrator's progress report to 13 January 2014 (12 pages)
7 November 2013Notice of extension of period of Administration (1 page)
2 August 2013Administrator's progress report to 13 July 2013 (11 pages)
11 July 2013 (13 pages)
11 July 2013Notice of appointment of replacement/additional administrator (13 pages)
20 June 2013Notice of appointment of replacement/additional administrator (14 pages)
20 June 2013Notice of vacation of office by administrator (1 page)
20 June 2013 (14 pages)
20 June 2013Notice of vacation of office by administrator (1 page)
15 February 2013Administrator's progress report to 13 January 2013 (11 pages)
13 August 2012Administrator's progress report to 13 July 2012 (10 pages)
10 February 2012Administrator's progress report to 13 January 2012 (10 pages)
1 December 2011Notice of extension of period of Administration (1 page)
18 August 2011Administrator's progress report to 13 July 2011 (10 pages)
11 February 2011Administrator's progress report to 13 January 2011 (8 pages)
15 September 2010Notice of extension of period of Administration (1 page)
24 August 2010Administrator's progress report to 13 July 2010 (8 pages)
11 March 2010Registered office address changed from 25 Bank Street London E14 5LE on 11 March 2010 (2 pages)
19 February 2010Administrator's progress report to 13 January 2010 (10 pages)
9 February 2010Termination of appointment of Parul Dave as a secretary (2 pages)
9 February 2010Termination of appointment of Emily Upton as a secretary (2 pages)
15 December 2009Notice of appointment of replacement/additional administrator (1 page)
15 December 2009 (1 page)
10 December 2009Notice of appointment of replacement/additional administrator (1 page)
10 December 2009 (1 page)
13 August 2009Administrator's progress report to 13 July 2009 (14 pages)
7 August 2009Notice of extension of period of Administration (1 page)
28 July 2009Appointment terminated director dominic gibb (1 page)
25 July 2009Appointment terminated director antony rush (1 page)
25 July 2009Appointment terminated director ian jameson (1 page)
16 July 2009Statement of affairs with form 2.14B (6 pages)
7 April 2009Result of meeting of creditors (20 pages)
14 March 2009Statement of administrator's proposal (20 pages)
23 January 2009Appointment of an administrator (1 page)
17 June 2008Director appointed dominic gibb (4 pages)
11 June 2008Secretary appointed parul dave (2 pages)
2 June 2008Appointment terminated director marcus jackson (1 page)
14 March 2008Nc inc already adjusted 29/02/08 (1 page)
14 March 2008Ad 29/02/08\usd si 750000000@1=750000000\usd ic 4986000001/5736000001\ (2 pages)
14 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2007Ad 26/11/07--------- us$ si 500000000@1=500000000 us$ ic 4486000001/4986000001 (2 pages)
30 October 2007Return made up to 05/10/07; full list of members (6 pages)
18 October 2007Ad 05/10/07--------- us$ si 250000000@1=250000000 us$ ic 4236000001/4486000001 (2 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
14 August 2007Ad 24/07/07--------- us$ si 300000000@1=300000000 us$ ic 3936000001/4236000001 (2 pages)
19 December 2006Ad 30/11/06--------- us$ si 375000000@1=375000000 us$ ic 3561000001/3936000001 (2 pages)
12 December 2006Ad 01/11/06--------- us$ si 3561000000@1=3561000000 us$ ic 1/3561000001 (2 pages)
12 December 2006Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
28 November 2006Director's particulars changed (1 page)
7 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2006Incorporation (23 pages)