Advanced company searchLink opens in new window

LBR 1 LIMITED

Company number 08381171

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 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 5 September 2021
24 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-12
02 Jul 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2 July 2021
24 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 11 May 2021
22 Mar 2021 LIQ01 Declaration of solvency
12 Aug 2020 AD03 Register(s) moved to registered inspection location Meridian House 34-35 Farringdon Street London EC4A 4HL
12 Aug 2020 AD02 Register inspection address has been changed to Meridian House 34-35 Farringdon Street London EC4A 4HL
02 Jun 2020 AD01 Registered office address changed from Meridian House 34-35 Farringdon Street London EC4A 4HL England to Hill House 1 Little New Street London EC4A 3TR on 2 June 2020
26 May 2020 600 Appointment of a voluntary liquidator
26 May 2020 600 Appointment of a voluntary liquidator
12 May 2020 MR05 All of the property or undertaking has been released and no longer forms part of charge 083811710002
12 May 2020 MR05 All of the property or undertaking has been released and no longer forms part of charge 083811710003
12 May 2020 MR05 All of the property or undertaking has been released and no longer forms part of charge 083811710001
21 Apr 2020 SH19 Statement of capital on 21 April 2020
  • GBP 99,550
21 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Apr 2020 SH20 Statement by Directors
21 Apr 2020 CAP-SS Solvency Statement dated 31/03/20
24 Oct 2019 MR01 Registration of charge 083811710003, created on 17 October 2019
10 Sep 2019 AA Accounts for a small company made up to 31 December 2018
27 Aug 2019 AD01 Registered office address changed from 87 Lancaster Road London W11 1QQ to Meridian House 34-35 Farringdon Street London EC4A 4HL on 27 August 2019
05 Aug 2019 AP01 Appointment of Mr Nicholas Brailey as a director on 16 July 2019
05 Aug 2019 TM01 Termination of appointment of Paul William Louis Howarth as a director on 16 July 2019
15 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates