- Company Overview for LBR 1 LIMITED (08381171)
- Filing history for LBR 1 LIMITED (08381171)
- People for LBR 1 LIMITED (08381171)
- Charges for LBR 1 LIMITED (08381171)
- Insolvency for LBR 1 LIMITED (08381171)
- Registers for LBR 1 LIMITED (08381171)
- More for LBR 1 LIMITED (08381171)
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) |
---|---|---|---|
26 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 16 December 2015
|
|
17 Dec 2015 | AP01 | Appointment of Mr Paul William Louis Howarth as a director on 1 October 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Joanne Nagano as a director on 25 June 2015 | |
15 Apr 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
04 Sep 2014 | AA | Group of companies' accounts made up to 30 November 2013 | |
20 Jun 2014 | CH01 | Director's details changed for Mr Julian James Lawrence Masters on 16 June 2014 | |
20 Jun 2014 | CH01 | Director's details changed for Mr Charles Thomas Messiter Ind on 16 June 2014 | |
11 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 3 June 2014
|
|
27 Feb 2014 | AR01 | Annual return made up to 30 January 2014 with full list of shareholders | |
27 Feb 2014 | CH01 | Director's details changed for Mr Callum Sean Campbell on 14 August 2013 | |
26 Feb 2014 | CH01 | Director's details changed for Mr Sebastian O'meara on 14 August 2013 | |
26 Feb 2014 | CH01 | Director's details changed for Joanne Nagano on 7 November 2013 | |
26 Feb 2014 | CH01 | Director's details changed for Graham Clive Elton on 14 August 2013 | |
26 Feb 2014 | CH01 | Director's details changed for Mr Richard Ashmore Davey on 14 August 2013 | |
26 Feb 2014 | CH01 | Director's details changed for Mr Callum Sean Campbell on 14 August 2013 | |
03 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 27 November 2013
|
|
18 Nov 2013 | AP01 | Appointment of Joanne Nagano as a director | |
14 Aug 2013 | AD01 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom on 14 August 2013 | |
16 Jul 2013 | AP01 | Appointment of Graham Clive Elton as a director | |
16 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 24 June 2013
|
|
20 Feb 2013 | AP01 | Appointment of Mr Sebastian O'meara as a director | |
20 Feb 2013 | AP01 | Appointment of Callum Sean Campbell as a director | |
20 Feb 2013 | AP01 | Appointment of Mr Richard Ashmore Davey as a director |