Advanced company searchLink opens in new window

LBR 2 LIMITED

Company number 08381235

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)
06 Aug 2018 MR01 Registration of charge 083812350004, created on 26 July 2018
26 Jul 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
29 Mar 2018 MR01 Registration of charge 083812350003, created on 23 March 2018
13 Feb 2018 PSC02 Notification of Lbr 1 Limited as a person with significant control on 22 December 2017
13 Feb 2018 PSC07 Cessation of Bowmark Capital Llp as a person with significant control on 22 December 2017
13 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
13 Feb 2018 PSC07 Cessation of Lbr1 Ltd as a person with significant control on 21 December 2017
12 Jan 2018 TM01 Termination of appointment of Julian James Lawrence Masters as a director on 22 December 2017
12 Jan 2018 TM01 Termination of appointment of Richard Ashmore Davey as a director on 22 December 2017
12 Jan 2018 TM01 Termination of appointment of Charles Thomas Messiter Ind as a director on 22 December 2017
12 Jan 2018 TM01 Termination of appointment of Callum Sean Campbell as a director on 22 December 2017
05 Jan 2018 MR04 Satisfaction of charge 083812350002 in full
06 Sep 2017 AA Group of companies' accounts made up to 30 November 2016
24 May 2017 AP01 Appointment of Torsten Bruce-Morgan as a director on 16 May 2017
13 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
25 Aug 2016 AA Group of companies' accounts made up to 30 November 2015
26 Apr 2016 AP01 Appointment of Mr Paul William Louis Howarth as a director on 22 April 2016
26 Apr 2016 TM01 Termination of appointment of Sebastian O'meara as a director on 1 January 2016
26 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,001
30 Dec 2015 MR04 Satisfaction of charge 1 in full
11 Dec 2015 MR01 Registration of charge 083812350002, created on 27 November 2015
26 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 January 2015
26 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 January 2014
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
  • GBP 9,001

Statement of capital on 2015-11-26
  • GBP 10,001
  • ANNOTATION Clarification a second filed AR01 was registered on 26/11/2015