Company NameLBT Gifts Limited
DirectorSarina Klein
Company StatusActive
Company Number08954641
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMiss Sarina Klein
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Russell Parade
London
NW11 9NN
Director NameMiss Marguerite Klein
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Brent Street
London
NW4 2HH

Location

Registered Address102 Brent Street
London
NW4 2HH
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

500 at £1Marguerite Klein
50.00%
Ordinary A
500 at £1Sarina Klein
50.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 May 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 May 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
31 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 May 2019Registered office address changed from 241 Golders Green Road London NW11 9PN to 102 Brent Street London NW4 2HH on 9 May 2019 (1 page)
9 May 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 September 2016Registered office address changed from 3 Russell Parade Golders Green Road London NW11 9NN to 241 Golders Green Road London NW11 9PN on 8 September 2016 (2 pages)
8 September 2016Registered office address changed from 3 Russell Parade Golders Green Road London NW11 9NN to 241 Golders Green Road London NW11 9PN on 8 September 2016 (2 pages)
27 July 2016Administrative restoration application (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2015 (1 page)
27 July 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,000
(19 pages)
27 July 2016Administrative restoration application (6 pages)
27 July 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,000
(19 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2015 (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
14 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)