Advanced company searchLink opens in new window

LBA MIDCO 2 LIMITED

Company number 10696773

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)
13 Sep 2019 TM01 Termination of appointment of Paul David French as a director on 29 August 2019
22 May 2019 AP01 Appointment of Mr Hywel Gwyn Rees as a director on 20 May 2019
14 May 2019 CH01 Director's details changed for Simon Whitby on 13 May 2019
13 May 2019 AP01 Appointment of Simon Whitby as a director on 1 May 2019
02 May 2019 TM01 Termination of appointment of David Laws as a director on 30 April 2019
03 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
25 Jan 2019 MR04 Satisfaction of charge 106967730001 in full
25 Jan 2019 MR01 Registration of charge 106967730002, created on 25 January 2019
05 Jan 2019 AA Accounts for a small company made up to 31 March 2018
23 Oct 2018 AP04 Appointment of A G Secretarial Limited as a secretary on 18 October 2018
03 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
03 Apr 2018 PSC02 Notification of Lba Midco 1 Limited as a person with significant control on 7 April 2017
03 Apr 2018 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 7 April 2017
18 Dec 2017 TM01 Termination of appointment of Niamh Ann Mcbreen as a director on 14 December 2017
18 Dec 2017 TM01 Termination of appointment of Damian Philip Stanley as a director on 13 December 2017
09 Nov 2017 AP01 Appointment of Miss Niamh Ann Mcbreen as a director on 8 November 2017
09 Nov 2017 AP01 Appointment of Mr Damian Philip Stanley as a director on 8 November 2017
09 Nov 2017 TM01 Termination of appointment of Patrick Adam Charles Fox as a director on 8 November 2017
09 Nov 2017 TM01 Termination of appointment of Michael Robert Davy as a director on 8 November 2017
01 Jun 2017 TM01 Termination of appointment of John Parkin as a director on 25 May 2017
01 Jun 2017 AP01 Appointment of Mr David Laws as a director on 25 May 2017
26 May 2017 AD03 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
26 May 2017 AD02 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
08 May 2017 MR01 Registration of charge 106967730001, created on 26 April 2017
07 Apr 2017 AP01 Appointment of Mr Patrick Adam Charles Fox as a director on 5 April 2017