LB RE FINANCING NO. 1 LIMITED

06454131
7 MORE LONDON RIVERSIDE LONDON SE1 2RT

Documents

Documents
Date Category Description Pages
12 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
02 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
08 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jul 2022 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
08 Jul 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Jul 2022 resolution Resolution 1 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 accounts Annual Accounts 18 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 officers Appointment of corporate secretary (Allium Law Limited) 2 Buy now
09 Mar 2021 officers Termination of appointment of secretary (Child & Child Secretaries Limited) 1 Buy now
16 Sep 2020 accounts Annual Accounts 18 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Jan 2020 officers Termination of appointment of director (Clifford Stewart Feibus) 1 Buy now
07 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2019 accounts Annual Accounts 18 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 18 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 accounts Annual Accounts 18 Buy now
04 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2017 officers Appointment of corporate secretary (Child & Child Secretaries Limited) 2 Buy now
03 Feb 2017 officers Termination of appointment of secretary (Puxon Murray Llp) 1 Buy now
03 Feb 2017 officers Termination of appointment of secretary (Puxon Murray Llp) 1 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2016 accounts Annual Accounts 15 Buy now
11 Jan 2016 annual-return Annual Return 4 Buy now
18 Sep 2015 officers Change of particulars for corporate secretary (Puxon Murray Llp) 1 Buy now
21 Jul 2015 accounts Annual Accounts 15 Buy now
30 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2015 annual-return Annual Return 4 Buy now
25 Jul 2014 accounts Annual Accounts 16 Buy now
17 Jan 2014 annual-return Annual Return 4 Buy now
17 Jan 2014 officers Change of particulars for corporate secretary (Puxon Murray Llp) 1 Buy now
05 Sep 2013 accounts Annual Accounts 15 Buy now
12 Aug 2013 officers Termination of appointment of director (Daniel Ehrmann) 1 Buy now
12 Aug 2013 officers Appointment of director (Mr Jeffry Ciongoli) 2 Buy now
12 Aug 2013 officers Appointment of director (Mr Clifford Stewart Feibus) 2 Buy now
09 Aug 2013 officers Termination of appointment of director (Jeffrey Fitts) 1 Buy now
28 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 accounts Annual Accounts 14 Buy now
28 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
19 Jan 2012 annual-return Annual Return 4 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Sep 2011 accounts Annual Accounts 14 Buy now
13 Jan 2011 annual-return Annual Return 4 Buy now
17 Nov 2010 accounts Annual Accounts 14 Buy now
19 Aug 2010 officers Change of particulars for director (Jeffrey Porter Fitts) 2 Buy now
18 Aug 2010 officers Change of particulars for corporate secretary (Puxon Murray Llp) 2 Buy now
25 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2010 mortgage Particulars of a mortgage or charge 10 Buy now
10 Feb 2010 officers Termination of appointment of secretary 2 Buy now
04 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Jan 2010 officers Termination of appointment of secretary (Emily Upton) 2 Buy now
26 Jan 2010 officers Appointment of corporate secretary (Puxon Murray Llp) 3 Buy now
18 Jan 2010 annual-return Annual Return 14 Buy now
17 Dec 2009 accounts Annual Accounts 14 Buy now
27 Oct 2009 officers Appointment of director (Jeffrey Porter Fitts) 3 Buy now
15 Oct 2009 officers Appointment of director (Daniel Ehrmann) 3 Buy now
24 Aug 2009 officers Secretary's change of particulars / emily upton / 27/07/2009 1 Buy now
21 Jul 2009 gazette Gazette Notice Compulsary 1 Buy now
19 Mar 2009 annual-return Return made up to 11/01/09; full list of members 5 Buy now
27 Nov 2008 officers Appointment terminated director paul sherwood 1 Buy now
29 Oct 2008 officers Appointment terminated director peter hansell 1 Buy now
06 Feb 2008 incorporation Memorandum Articles 23 Buy now
04 Feb 2008 accounts Accounting reference date shortened from 31/12/08 to 30/11/08 1 Buy now
04 Feb 2008 address Registered office changed on 04/02/08 from: 10 upper bank street london E14 5JJ 1 Buy now
04 Feb 2008 officers Director resigned 1 Buy now
04 Feb 2008 officers Director resigned 1 Buy now
04 Feb 2008 officers Secretary resigned 1 Buy now
04 Feb 2008 officers New director appointed 3 Buy now
04 Feb 2008 officers New secretary appointed 2 Buy now
04 Feb 2008 officers New director appointed 3 Buy now
01 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
14 Dec 2007 incorporation Incorporation Company 28 Buy now