- Company Overview for LBA MIDCO 2 LIMITED (10696773)
- Filing history for LBA MIDCO 2 LIMITED (10696773)
- People for LBA MIDCO 2 LIMITED (10696773)
- Charges for LBA MIDCO 2 LIMITED (10696773)
- Registers for LBA MIDCO 2 LIMITED (10696773)
- More for LBA MIDCO 2 LIMITED (10696773)
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 |