Company NameLBSC Limited
Company StatusDissolved
Company Number06986205
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 8 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2016(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 31 March 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusClosed
Appointed10 August 2009(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHackwood Directors Limited (Corporation)
StatusClosed
Appointed01 October 2016(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 31 March 2020)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ
Director NameAlastair Mitchell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleChief Operating Officer
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameRichard Irving Watson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleDirector Of Business Process
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NamePeter David Hickman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameRaymond Martin Cohen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLinklaters Llp One Silk Street
London
EC2Y 8HQ

Location

Registered AddressOne Silk Street
London
EC2Y 8HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Linklaters LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 October 2016Appointment of Paul Alan Newcombe as a director on 27 September 2016 (2 pages)
3 October 2016Termination of appointment of Raymond Martin Cohen as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Peter David Hickman as a director on 1 October 2016 (1 page)
3 October 2016Appointment of Hackwood Directors Limited as a director on 1 October 2016 (2 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
10 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
9 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
26 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 July 2012Termination of appointment of Alastair Mitchell as a director (1 page)
19 July 2012Appointment of Raymond Martin Cohen as a director (2 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
7 February 2011Appointment of Peter David Hickman as a director (2 pages)
7 February 2011Termination of appointment of Richard Watson as a director (1 page)
14 January 2011Statement of company's objects (2 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 550 ca 2006 21/12/2010
(28 pages)
3 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
21 September 2009Memorandum and Articles of Association (17 pages)
21 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amended by deleting all the provisions of the company's memorandum 16/09/2009
(1 page)
11 August 2009Accounting reference date shortened from 31/08/2010 to 30/04/2010 (1 page)
10 August 2009Incorporation (21 pages)