- Company Overview for LBI TWO LIMITED (03080409)
- Filing history for LBI TWO LIMITED (03080409)
- People for LBI TWO LIMITED (03080409)
- Charges for LBI TWO LIMITED (03080409)
- Insolvency for LBI TWO LIMITED (03080409)
- More for LBI TWO LIMITED (03080409)
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 |