Advanced company searchLink opens in new window

LBI TWO LIMITED

Company number 03080409

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
23 May 2013 4.71 Return of final meeting in a members' voluntary winding up
12 Feb 2013 AD02 Register inspection address has been changed
28 Dec 2011 AD01 Registered office address changed from Lbi Atlantis Building Truman Brewery 146 Brick Lane London E1 6RU on 28 December 2011
21 Dec 2011 600 Appointment of a voluntary liquidator
21 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-12
21 Dec 2011 4.70 Declaration of solvency
20 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
13 Oct 2011 CC04 Statement of company's objects
13 Oct 2011 SH19 Statement of capital on 13 October 2011
  • GBP 0.00001
13 Oct 2011 SH20 Statement by Directors
13 Oct 2011 CAP-SS Solvency Statement dated 10/10/11
13 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 10/10/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
05 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-01
05 Jan 2011 CONNOT Change of name notice
29 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
25 Sep 2010 MA Memorandum and Articles of Association
25 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 13
05 Jul 2010 AA Full accounts made up to 31 December 2009
16 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8