Company NameLGBR Capital Llp
Company StatusActive
Company NumberOC379734
CategoryLimited Liability Partnership
Incorporation Date26 October 2012(11 years, 6 months ago)

Directors

LLP Designated Member NameMr Luke Reeves
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL
LLP Designated Member NameMr Benjamin John Fox
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL
LLP Member NameMr Richard Michael Jones
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL
LLP Member NameMr Glenn Fraser Hamilton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL
LLP Designated Member NameFirst Trust Global Portfolios Ltd (Corporation)
StatusResigned
Appointed28 December 2012(2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2019)
Correspondence AddressFloor 2 8 Angel Court
London
EC2R 7HJ

Location

Registered Address10 Throgmorton Avenue
London
EC2N 2DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£172,039
Cash£50,608
Current Liabilities£139,760

Accounts

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

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

21 December 2020Delivered on: 21 December 2020
Persons entitled: Growth Lending 2020 Limited

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
18 October 2017Delivered on: 23 October 2017
Persons entitled: Archover Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
13 November 2012Delivered on: 17 November 2012
Persons entitled: Matrix Group Limited (In Administration)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 December 2017Unaudited abridged accounts made up to 31 March 2017 (16 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
23 October 2017Registration of charge OC3797340002, created on 18 October 2017 (67 pages)
25 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
7 December 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
10 October 2016Member's details changed for Mr Richard Michael Jones on 20 September 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Member's details changed for Mr Ben John Fox on 4 August 2015 (2 pages)
10 December 2015Member's details changed for Mr Ben John Fox on 26 October 2012 (2 pages)
10 December 2015Member's details changed for Mr Ben John Fox on 4 August 2015 (2 pages)
6 November 2015Annual return made up to 26 October 2015 (4 pages)
14 May 2015Registered office address changed from 8 Angel Court London EC2R 7HJ to 4th Floor, 120 Cannon Street London EC4N 6AS on 14 May 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Annual return made up to 26 October 2014 (4 pages)
8 October 2014Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Member's details changed for Mr. Ben John Fox on 29 January 2014 (3 pages)
26 February 2014Member's details changed for Mr. Richard Jones on 29 January 2014 (3 pages)
26 February 2014Registered office address changed from Third Floor 207 Regent Street London London W1B 3HH England on 26 February 2014 (2 pages)
26 February 2014Member's details changed for First Trust Global Portfolios Ltd on 29 January 2014 (3 pages)
26 February 2014Annual return made up to 26 October 2013 (10 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
28 May 2013Appointment of First Trust Global Portfolios Ltd as a member (2 pages)
17 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages)
26 October 2012Member's details changed for Glen Hamilton on 26 October 2012 (2 pages)
26 October 2012Incorporation of a limited liability partnership (5 pages)