Advanced company searchLink opens in new window

LBG CAPITAL HOLDINGS LIMITED

Company number 06395378

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 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
01 May 2012 AA Full accounts made up to 31 December 2011
19 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
05 Jul 2011 AA Full accounts made up to 31 December 2010
02 Mar 2011 CH01 Director's details changed for Mr Andrei Grischa Magasiner on 2 March 2011
05 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
28 Jun 2010 AA Full accounts made up to 31 December 2009
13 Jan 2010 TM02 Termination of appointment of Deborah Saunders as a secretary
11 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
24 Oct 2009 MEM/ARTS Memorandum and Articles of Association
24 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2009 AP01 Appointment of Mr Richard Douglas Shrimpton as a director
23 Oct 2009 TM01 Termination of appointment of Jonathan Winstanley as a director
23 Oct 2009 AP01 Appointment of Mr Edward Francis Germor Short as a director
23 Oct 2009 TM02 Termination of appointment of Stephanie Cole as a secretary
23 Oct 2009 AP01 Appointment of Mr Andrei Grischa Magasiner as a director
23 Oct 2009 AP03 Appointment of Miss Deborah Ann Saunders as a secretary
23 Oct 2009 TM01 Termination of appointment of David King as a director
23 Oct 2009 AD01 Registered office address changed from 33 Old Broad Street London EC2N 1HZ on 23 October 2009
23 Oct 2009 AA01 Current accounting period extended from 31 October 2009 to 31 December 2009
23 Oct 2009 SH01 Statement of capital following an allotment of shares on 20 October 2009
  • GBP 100,000.00
21 Oct 2009 CERTNM Company name changed salsburgh investments LIMITED\certificate issued on 21/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
21 Oct 2009 CONNOT Change of name notice
06 Aug 2009 288a Director appointed jonathan winstanley
16 Jul 2009 288a Director appointed david john king