- Company Overview for LBR 2 LIMITED (08381235)
- Filing history for LBR 2 LIMITED (08381235)
- People for LBR 2 LIMITED (08381235)
- Charges for LBR 2 LIMITED (08381235)
- Insolvency for LBR 2 LIMITED (08381235)
- Registers for LBR 2 LIMITED (08381235)
- More for LBR 2 LIMITED (08381235)
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
|
|
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
Statement of capital on 2015-11-26
|