Company NameLBS Properties Limited
Company StatusActive
Company Number07929302
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas Ian Crawford
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(3 years, 2 months after company formation)
Appointment Duration9 years
RoleManager
Country of ResidenceEngland
Correspondence Address30 Golden Square
1st Floor
London
W1F 9LD
Director NameMr Gordon Crawford
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,
StatusCurrent
Appointed23 May 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address30 Golden Square
1st Floor
London
W1F 9LD
Director NameMr James Alexander Crawford
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address30 Golden Square
1st Floor
London
W1F 9LD
Director NameMr Jonathan Michael Lee
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James's Market
London
SW1Y 4AH

Location

Registered Address30 Golden Square
1st Floor
London
W1F 9LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Crawdick Nick
100.00%
Ordinary

Financials

Year2014
Net Worth£85,079
Cash£37,782
Current Liabilities£147,719

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months from now)

Charges

28 October 2021Delivered on: 3 November 2021
Persons entitled: Investec Bank PLC in Its Capacity as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: None.
Outstanding
31 July 2012Delivered on: 4 August 2012
Persons entitled: Heleniums Limited

Classification: Rent security deposit deed
Secured details: £37,044.00 and all other monies due or to become due from the company to the chargee.
Particulars: The deposit being an initial sum of £37,044.00 plus vat and any interest added to the deposit account as defined in the rent deposit deed.
Outstanding

Filing History

9 April 2024Registered office address changed from 30 1st Floor 30 Golden Square London W1F 9LD United Kingdom to 30 Golden Square 1st Floor London W1F 9LD on 9 April 2024 (1 page)
8 April 2024Registered office address changed from 2 st. James's Market London SW1Y 4AH England to 30 1st Floor 30 Golden Square London W1F 9LD on 8 April 2024 (1 page)
26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
7 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 November 2021Registration of charge 079293020002, created on 28 October 2021 (43 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
25 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
24 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 June 2020Change of details for Mr Nick Crawford as a person with significant control on 23 May 2017 (2 pages)
5 June 2020Termination of appointment of Jonathan Michael Lee as a director on 4 June 2020 (1 page)
27 February 2020Director's details changed for Mr Jonathan Michael Lee on 27 February 2020 (2 pages)
25 November 2019Registered office address changed from 1st Floor 9 Berkeley Street London W1J 8DW to 2 st. James's Market London SW1Y 4AH on 25 November 2019 (1 page)
27 August 2019Notification of Ed Group Holding Limited as a person with significant control on 23 May 2017 (1 page)
27 August 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
1 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
19 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 March 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 2,001.06
(4 pages)
12 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
3 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
21 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
25 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
8 June 2017Resolutions
  • RES13 ‐ The directors are authorised to vote and form part of the quorum. 23/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 June 2017Memorandum and Articles of Association (17 pages)
8 June 2017Memorandum and Articles of Association (17 pages)
8 June 2017Resolutions
  • RES13 ‐ The directors are authorised to vote and form part of the quorum. 23/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 May 2017Appointment of Mr James Crawford as a director on 23 May 2017 (2 pages)
30 May 2017Appointment of Mr James Crawford as a director on 23 May 2017 (2 pages)
30 May 2017Appointment of Mr Gordon Crawford as a director on 23 May 2017 (2 pages)
30 May 2017Appointment of Mr Gordon Crawford as a director on 23 May 2017 (2 pages)
29 May 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 2,000
(3 pages)
29 May 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 2,000
(3 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
12 April 2015Appointment of Mr Nicholas Crawford as a director on 10 April 2015 (2 pages)
12 April 2015Appointment of Mr Nicholas Crawford as a director on 10 April 2015 (2 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(3 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(3 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(3 pages)
21 January 2014Director's details changed for Mr Jonathan Michael Lee on 21 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Jonathan Michael Lee on 21 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Jonathan Michael Lee on 21 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Jonathan Michael Lee on 21 January 2014 (2 pages)
2 October 2013Registered office address changed from 1 St Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB United Kingdom on 2 October 2013 (1 page)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
2 October 2013Director's details changed for Mr Jonathan Michael Lee on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Jonathan Michael Lee on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from 1 St Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB United Kingdom on 2 October 2013 (1 page)
2 October 2013Director's details changed for Mr Jonathan Michael Lee on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from 1 St Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB United Kingdom on 2 October 2013 (1 page)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
15 March 2013Statement of capital following an allotment of shares on 18 April 2012
  • GBP 1,000
(3 pages)
15 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
15 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
15 March 2013Statement of capital following an allotment of shares on 18 April 2012
  • GBP 1,000
(3 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)