London
EC4N 6AF
Director Name | Mr Tobias Junker |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | German |
Status | Closed |
Appointed | 30 September 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 December 2016) |
Role | Director: International Relations & Benefits |
Country of Residence | Germany |
Correspondence Address | Heathrow Boulevard 2 284 Bath Road Sipson West Drayton Middlesex |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 May 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 December 2016) |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mr Roland Kern |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Bg 366 Airportring Frankfurt 60546 |
Director Name | Mr Christoph Wilhelm |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Bg 366 Airportring Frankfurt 60546 |
Director Name | Axel Tillmann |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2013) |
Role | Finance Manager |
Country of Residence | Germany |
Correspondence Address | Bg 366 Airportring Frankfurt 60546 Germany |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Lhbd Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD England to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
26 August 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
26 August 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 October 2014 | Appointment of Mr Tobias Junker as a director on 30 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Christoph Wilhelm as a director on 30 September 2014 (1 page) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
7 April 2014 | Register(s) moved to registered office address (1 page) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
24 March 2014 | Appointment of Mr Walter Ludwig Ernst Schmidt-Cording as a director (2 pages) |
21 March 2014 | Termination of appointment of Roland Kern as a director (1 page) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Termination of appointment of Axel Tillmann as a director (1 page) |
29 May 2013 | Registered office address changed from C/O Lufthansa German Airlines Heathrow Boulevard 2 284 Bath Road Sipson West Drayton UB7 0DQ England on 29 May 2013 (1 page) |
29 May 2013 | Appointment of Mitre Secretaries Limited as a secretary (2 pages) |
9 April 2013 | Register inspection address has been changed (1 page) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Register(s) moved to registered inspection location (1 page) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
15 August 2012 | Memorandum and Articles of Association (30 pages) |
9 August 2012 | Company name changed donington pensions no.1 LIMITED\certificate issued on 09/08/12
|
11 June 2012 | Appointment of Axel Tillmann as a director (3 pages) |
11 April 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
5 April 2012 | Incorporation (30 pages) |