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)
16 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
16 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 Oct 2009 CH01 Director's details changed for Luke Taylor on 26 October 2009
26 Oct 2009 CH01 Director's details changed for Mr Ewen Sturgeon on 26 October 2009
26 Oct 2009 CH01 Director's details changed for Thomas Elkan Boisen on 26 October 2009
26 Oct 2009 CH03 Secretary's details changed for Simon John Latarche on 26 October 2009
14 Oct 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
05 Aug 2009 395 Duplicate mortgage certificatecharge no:12
31 Jul 2009 395 Particulars of a mortgage or charge / charge no: 12
23 Jul 2009 AA Full accounts made up to 31 December 2008
22 Jul 2009 395 Particulars of a mortgage or charge / charge no: 11
15 Jul 2009 363a Return made up to 28/09/08; full list of members
25 Jun 2009 288c Director's Change of Particulars / thomas elkan boisen / 03/06/2009 / Post Town was: dx-1906, now: copenhagen; Region was: , now: dx-1906; Country was: dk, now: denmark
12 Jun 2009 288b Appointment Terminated Secretary thomas elkan boisen
12 Jun 2009 288a Secretary appointed simon john latarche
12 Jun 2009 288c Director and Secretary's Change of Particulars / thomas elkan boisen / 09/06/2009 / HouseName/Number was: , now: schonbergsgade 15; Street was: 8 chisholm road, now: ; Area was: richmond, now: ; Post Town was: london, now: dx-1906; Country was: , now: dk
05 Nov 2008 363a Return made up to 20/09/07; full list of members
18 Aug 2008 AA Full accounts made up to 31 December 2007
19 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 Jun 2008 287 Registered office changed on 06/06/2008 from 1 naoroji street london WC1X 0JD
01 May 2008 288b Appointment Terminated Director jan norman
29 Dec 2007 288a New director appointed
28 Dec 2007 288b Director resigned
18 Dec 2007 395 Particulars of mortgage/charge
18 Dec 2007 395 Particulars of mortgage/charge