Company NameLBG Capital Holdings Limited
DirectorsRichard Douglas Shrimpton and Claire Elizabeth Padley
Company StatusLiquidation
Company Number06395378
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 5 months ago)
Previous NameSalsburgh Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Douglas Shrimpton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(2 years after company formation)
Appointment Duration14 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameAlyson Elizabeth Mulholland
StatusCurrent
Appointed29 November 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMiss Claire Elizabeth Padley
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(14 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Christopher James Fry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Woodlands Road
Surbiton
Surrey
KT6 6PR
Director NameLorinda Joanne Long
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleBarrister
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Secretary NameStephanie Margaret Cole
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHbos Treasury Services
33 Old Broad Street
London
EC2N 1HZ
Director NameDavid John King
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 October 2009)
RoleChartered Accountant
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameJonathan Winstanley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 October 2009)
RoleBanker
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Andrei Grischa Magasiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed20 October 2009(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2014)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Edward Francis Germor Short
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameMiss Deborah Ann Saunders
StatusResigned
Appointed20 October 2009(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 January 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMr Paul Gittins
StatusResigned
Appointed12 June 2014(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Alan Toby Rougier
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(7 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed18 December 2015(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2017)
RoleCompany Director
Correspondence Address1st Floor East Tower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Vishal Dilip Savadia
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 06 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE

Contact

Websitelloydstsb.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100k at £1Lloyds Banking Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£143,000
Gross Profit-£17,635,000
Net Worth£144,446,000
Cash£36,677,000
Current Liabilities£7,528,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

2 August 2023Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB (2 pages)
2 August 2023Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB (2 pages)
1 August 2023Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 1 August 2023 (2 pages)
1 August 2023Appointment of a voluntary liquidator (3 pages)
1 August 2023Declaration of solvency (5 pages)
1 August 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-12
(1 page)
26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
28 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
7 June 2022Full accounts made up to 31 December 2021 (23 pages)
24 March 2022Appointment of Miss Claire Elizabeth Padley as a director on 24 March 2022 (2 pages)
7 February 2022Termination of appointment of Alan Toby Rougier as a director on 27 January 2022 (1 page)
10 January 2022Director's details changed for Mr Alan Toby Rougier on 7 January 2022 (2 pages)
8 September 2021Full accounts made up to 31 December 2020 (21 pages)
5 July 2021Confirmation statement made on 24 June 2021 with updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (22 pages)
6 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
4 November 2019Full accounts made up to 31 December 2018 (21 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
8 May 2019Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page)
28 March 2019Termination of appointment of Vishal Dilip Savadia as a director on 6 March 2019 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (22 pages)
3 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
30 November 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 29 November 2017 (1 page)
30 November 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 29 November 2017 (1 page)
30 November 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 29 November 2017 (2 pages)
30 November 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 29 November 2017 (2 pages)
20 September 2017Full accounts made up to 31 December 2016 (23 pages)
20 September 2017Full accounts made up to 31 December 2016 (23 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
30 June 2017Notification of Lloyds Banking Group Plc as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Lloyds Banking Group Plc as a person with significant control on 6 April 2016 (2 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100,000
(6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100,000
(6 pages)
13 June 2016Full accounts made up to 31 December 2015 (23 pages)
13 June 2016Full accounts made up to 31 December 2015 (23 pages)
29 February 2016Termination of appointment of Edward Francis Germor Short as a director on 31 January 2016 (1 page)
29 February 2016Termination of appointment of Edward Francis Germor Short as a director on 31 January 2016 (1 page)
29 February 2016Appointment of Mr Vishal Dilip Savadia as a director on 29 February 2016 (2 pages)
29 February 2016Appointment of Mr Vishal Dilip Savadia as a director on 29 February 2016 (2 pages)
21 December 2015Termination of appointment of Paul Gittins as a secretary on 18 December 2015 (1 page)
21 December 2015Termination of appointment of Paul Gittins as a secretary on 18 December 2015 (1 page)
21 December 2015Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 18 December 2015 (2 pages)
21 December 2015Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 18 December 2015 (2 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,000
(6 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,000
(6 pages)
25 June 2015Full accounts made up to 31 December 2014 (21 pages)
25 June 2015Full accounts made up to 31 December 2014 (21 pages)
14 January 2015Director's details changed for Mr Richard Douglas Shrimpton on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Richard Douglas Shrimpton on 14 January 2015 (2 pages)
5 January 2015Appointment of Mr Alan Toby Rougier as a director on 5 December 2014 (2 pages)
5 January 2015Appointment of Mr Alan Toby Rougier as a director on 5 December 2014 (2 pages)
5 January 2015Appointment of Mr Alan Toby Rougier as a director on 5 December 2014 (2 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100,000
(5 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100,000
(5 pages)
1 October 2014Termination of appointment of Andrei Grischa Magasiner as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Andrei Grischa Magasiner as a director on 30 September 2014 (1 page)
8 July 2014Full accounts made up to 31 December 2013 (26 pages)
8 July 2014Full accounts made up to 31 December 2013 (26 pages)
26 June 2014Register inspection address has been changed (1 page)
26 June 2014Register inspection address has been changed (1 page)
13 June 2014Appointment of Mr Paul Gittins as a secretary (2 pages)
13 June 2014Appointment of Mr Paul Gittins as a secretary (2 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100,000
(5 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100,000
(5 pages)
9 September 2013Statement of company's objects (2 pages)
9 September 2013Statement of company's objects (2 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 May 2013Full accounts made up to 31 December 2012 (22 pages)
15 May 2013Full accounts made up to 31 December 2012 (22 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
1 May 2012Full accounts made up to 31 December 2011 (23 pages)
1 May 2012Full accounts made up to 31 December 2011 (23 pages)
19 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (13 pages)
5 July 2011Full accounts made up to 31 December 2010 (13 pages)
2 March 2011Director's details changed for Mr Andrei Grischa Magasiner on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Andrei Grischa Magasiner on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Andrei Grischa Magasiner on 2 March 2011 (2 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 31 December 2009 (13 pages)
28 June 2010Full accounts made up to 31 December 2009 (13 pages)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
24 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2009Memorandum and Articles of Association (10 pages)
24 October 2009Memorandum and Articles of Association (10 pages)
23 October 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
23 October 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 100,000.00
(2 pages)
23 October 2009Appointment of Mr Andrei Grischa Magasiner as a director (2 pages)
23 October 2009Appointment of Mr Richard Douglas Shrimpton as a director (2 pages)
23 October 2009Appointment of Mr Andrei Grischa Magasiner as a director (2 pages)
23 October 2009Termination of appointment of David King as a director (1 page)
23 October 2009Termination of appointment of David King as a director (1 page)
23 October 2009Termination of appointment of Jonathan Winstanley as a director (1 page)
23 October 2009Appointment of Miss Deborah Ann Saunders as a secretary (1 page)
23 October 2009Appointment of Mr Edward Francis Germor Short as a director (2 pages)
23 October 2009Appointment of Mr Richard Douglas Shrimpton as a director (2 pages)
23 October 2009Appointment of Mr Edward Francis Germor Short as a director (2 pages)
23 October 2009Termination of appointment of Stephanie Cole as a secretary (1 page)
23 October 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 100,000.00
(2 pages)
23 October 2009Registered office address changed from 33 Old Broad Street London EC2N 1HZ on 23 October 2009 (1 page)
23 October 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
23 October 2009Appointment of Miss Deborah Ann Saunders as a secretary (1 page)
23 October 2009Registered office address changed from 33 Old Broad Street London EC2N 1HZ on 23 October 2009 (1 page)
23 October 2009Termination of appointment of Stephanie Cole as a secretary (1 page)
23 October 2009Termination of appointment of Jonathan Winstanley as a director (1 page)
21 October 2009Change of name notice (2 pages)
21 October 2009Company name changed salsburgh investments LIMITED\certificate issued on 21/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
21 October 2009Company name changed salsburgh investments LIMITED\certificate issued on 21/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
21 October 2009Change of name notice (2 pages)
6 August 2009Director appointed jonathan winstanley (2 pages)
6 August 2009Director appointed jonathan winstanley (2 pages)
16 July 2009Appointment terminated director christopher fry (1 page)
16 July 2009Appointment terminated director lorinda long (1 page)
16 July 2009Director appointed david john king (1 page)
16 July 2009Appointment terminated director christopher fry (1 page)
16 July 2009Appointment terminated director lorinda long (1 page)
16 July 2009Director appointed david john king (1 page)
1 May 2009Section 519 (3 pages)
1 May 2009Section 519 (3 pages)
27 April 2009Full accounts made up to 31 October 2008 (12 pages)
27 April 2009Full accounts made up to 31 October 2008 (12 pages)
21 October 2008Return made up to 10/10/08; full list of members (6 pages)
21 October 2008Return made up to 10/10/08; full list of members (6 pages)
10 October 2007Incorporation (19 pages)
10 October 2007Incorporation (19 pages)