London
EC1M 5SZ
Director Name | John Dziadzio |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Redburn Street London SW3 4BX |
Director Name | Mr Joshua Eric Swidler |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest Lodge Windsor Great Park Windsor Berkshire SL4 2BU |
Secretary Name | Emily Sarnia Everard Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6b Wetherby Mansions Earls Court Square London SW5 9DJ |
Director Name | Mark David Gollin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 23 June 2009) |
Role | Banker |
Correspondence Address | Firth House Hatchford Park Ockham Lane Cobham Surrey KT11 1LP |
Director Name | Andrew Douglas Newton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 2008) |
Role | Banker |
Correspondence Address | Flat D 12 Robert Adam Street London W1U 3HN |
Director Name | Christopher John Patrick |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Cokes Green Cokes Lane Chalfont St Giles Buckinghamshire HP8 4TA |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | Lehman Brothers Level 23 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Lb Uk Re Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,098,029 |
Cash | £90,311 |
Current Liabilities | £3,234,303 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2014 | Application to strike the company off the register (4 pages) |
11 September 2014 | Application to strike the company off the register (4 pages) |
11 August 2014 | Full accounts made up to 30 November 2013 (16 pages) |
11 August 2014 | Full accounts made up to 30 November 2013 (16 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
6 November 2013 | Full accounts made up to 30 November 2012 (16 pages) |
6 November 2013 | Full accounts made up to 30 November 2012 (16 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Director's details changed for Mathieu Desforges on 1 February 2013 (2 pages) |
28 May 2013 | Director's details changed for Mathieu Desforges on 1 February 2013 (2 pages) |
28 May 2013 | Director's details changed for Mathieu Desforges on 1 February 2013 (2 pages) |
24 May 2013 | Director's details changed for Mathieu Desforges on 1 February 2013 (2 pages) |
24 May 2013 | Director's details changed for Mathieu Desforges on 1 February 2013 (2 pages) |
24 May 2013 | Director's details changed for Mathieu Desforges on 1 February 2013 (2 pages) |
4 September 2012 | Full accounts made up to 30 November 2011 (16 pages) |
4 September 2012 | Full accounts made up to 30 November 2011 (16 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page) |
26 April 2012 | Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page) |
2 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (14 pages) |
2 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (14 pages) |
25 May 2011 | Full accounts made up to 30 November 2010 (16 pages) |
25 May 2011 | Full accounts made up to 30 November 2010 (16 pages) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (14 pages) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Full accounts made up to 30 November 2009 (16 pages) |
11 August 2010 | Full accounts made up to 30 November 2009 (16 pages) |
12 March 2010 | Register inspection address has been changed (2 pages) |
12 March 2010 | Registered office address changed from 25 Bank Street London E14 5LE on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from 25 Bank Street London E14 5LE on 12 March 2010 (2 pages) |
12 March 2010 | Termination of appointment of Emily Upton as a secretary (2 pages) |
12 March 2010 | Termination of appointment of Emily Upton as a secretary (2 pages) |
12 March 2010 | Register(s) moved to registered inspection location (2 pages) |
12 March 2010 | Register(s) moved to registered inspection location (2 pages) |
12 March 2010 | Register inspection address has been changed (2 pages) |
17 February 2010 | Full accounts made up to 30 November 2008 (16 pages) |
17 February 2010 | Full accounts made up to 30 November 2008 (16 pages) |
10 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (14 pages) |
25 August 2009 | Accounts made up to 30 November 2007 (2 pages) |
25 August 2009 | Accounts made up to 30 November 2007 (2 pages) |
24 August 2009 | Secretary's change of particulars / emily upton / 27/07/2009 (1 page) |
24 August 2009 | Secretary's change of particulars / emily upton / 27/07/2009 (1 page) |
31 July 2009 | Director appointed mathieu desforges (2 pages) |
31 July 2009 | Director appointed mathieu desforges (2 pages) |
2 July 2009 | Appointment terminated director mark gollin (1 page) |
2 July 2009 | Appointment terminated director mark gollin (1 page) |
16 January 2009 | Return made up to 23/11/08; full list of members (10 pages) |
16 January 2009 | Return made up to 23/11/08; full list of members (10 pages) |
9 January 2009 | Appointment terminated director christopher patrick (1 page) |
9 January 2009 | Appointment terminated director andrew newton (1 page) |
9 January 2009 | Appointment terminated director christopher patrick (1 page) |
9 January 2009 | Appointment terminated director andrew newton (1 page) |
16 January 2008 | Memorandum and Articles of Association (14 pages) |
16 January 2008 | Memorandum and Articles of Association (14 pages) |
14 January 2008 | Company name changed lb cl (no 1) LIMITED\certificate issued on 14/01/08 (2 pages) |
14 January 2008 | Company name changed lb cl (no 1) LIMITED\certificate issued on 14/01/08 (2 pages) |
10 December 2007 | Return made up to 23/11/07; full list of members (6 pages) |
10 December 2007 | Return made up to 23/11/07; full list of members (6 pages) |
6 July 2007 | New director appointed (3 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (3 pages) |
6 July 2007 | Director resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 20 black friars lane london EC4V 6HD (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 20 black friars lane london EC4V 6HD (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
23 November 2006 | Incorporation (33 pages) |
23 November 2006 | Incorporation (33 pages) |