- Company Overview for LBG CAPITAL HOLDINGS LIMITED (06395378)
- Filing history for LBG CAPITAL HOLDINGS LIMITED (06395378)
- People for LBG CAPITAL HOLDINGS LIMITED (06395378)
- Insolvency for LBG CAPITAL HOLDINGS LIMITED (06395378)
- Registers for LBG CAPITAL HOLDINGS LIMITED (06395378)
- More for LBG CAPITAL HOLDINGS LIMITED (06395378)
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
|
|
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
|
|
21 Oct 2009 | CERTNM |
Company name changed salsburgh investments LIMITED\certificate issued on 21/10/09
|
|
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 |