LBR 2 LIMITED

08381235
C/O TENCO RESTRUCTURING LIMITED,156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN

Documents

Documents
Date Category Description Pages
16 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
16 Sep 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
09 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
24 Mar 2021 insolvency Liquidation Voluntary Declaration Of Solvency 9 Buy now
23 Dec 2020 resolution Resolution 1 Buy now
20 Aug 2020 address Move Registers To Sail Company With New Address 2 Buy now
20 Aug 2020 address Change Sail Address Company With New Address 2 Buy now
02 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 May 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 May 2020 mortgage Statement of release/cease from a charge 1 Buy now
12 May 2020 mortgage Statement of release/cease from a charge 1 Buy now
12 May 2020 mortgage Statement of release/cease from a charge 1 Buy now
04 May 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
21 Apr 2020 capital Statement of capital (Section 108) 5 Buy now
21 Apr 2020 resolution Resolution 1 Buy now
21 Apr 2020 insolvency Solvency Statement dated 31/03/20 1 Buy now
24 Oct 2019 mortgage Registration of a charge 59 Buy now
10 Sep 2019 accounts Annual Accounts 13 Buy now
27 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2019 officers Appointment of director (Mr Nicholas Brailey) 2 Buy now
01 Aug 2019 officers Termination of appointment of director (Paul William Louis Howarth) 1 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 35 Buy now
06 Aug 2018 mortgage Registration of a charge 65 Buy now
26 Jul 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Mar 2018 mortgage Registration of a charge 61 Buy now
13 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jan 2018 officers Termination of appointment of director (Julian James Lawrence Masters) 1 Buy now
12 Jan 2018 officers Termination of appointment of director (Richard Ashmore Davey) 1 Buy now
12 Jan 2018 officers Termination of appointment of director (Charles Thomas Messiter Ind) 1 Buy now
12 Jan 2018 officers Termination of appointment of director (Callum Sean Campbell) 1 Buy now
05 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
06 Sep 2017 accounts Annual Accounts 35 Buy now
24 May 2017 officers Appointment of director (Torsten Bruce-Morgan) 3 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Aug 2016 accounts Annual Accounts 29 Buy now
26 Apr 2016 officers Appointment of director (Mr Paul William Louis Howarth) 2 Buy now
26 Apr 2016 officers Termination of appointment of director (Sebastian O'meara) 1 Buy now
26 Feb 2016 annual-return Annual Return 6 Buy now
30 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2015 mortgage Registration of a charge 37 Buy now
26 Nov 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
26 Nov 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
15 Apr 2015 accounts Annual Accounts 28 Buy now
25 Feb 2015 annual-return Annual Return 7 Buy now
04 Sep 2014 accounts Annual Accounts 30 Buy now
20 Jun 2014 officers Change of particulars for director (Mr Julian James Lawrence Masters) 2 Buy now
20 Jun 2014 officers Change of particulars for director (Mr Charles Thomas Messiter Ind) 2 Buy now
27 Feb 2014 annual-return Annual Return 7 Buy now
27 Feb 2014 officers Change of particulars for director (Mr Sebastian O'meara) 2 Buy now
27 Feb 2014 officers Change of particulars for director (Mr Richard Ashmore Davey) 2 Buy now
26 Feb 2014 officers Change of particulars for director (Mr Sebastian O'meara) 2 Buy now
26 Feb 2014 officers Change of particulars for director (Mr Richard Ashmore Davey) 2 Buy now
26 Feb 2014 officers Change of particulars for director (Mr Callum Sean Campbell) 2 Buy now
14 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2013 mortgage Particulars of a mortgage or charge 12 Buy now
20 Feb 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Feb 2013 capital Return of Allotment of shares 4 Buy now
20 Feb 2013 officers Appointment of director (Mr Richard Ashmore Davey) 3 Buy now
20 Feb 2013 officers Appointment of director (Mr Sebastian O'meara) 3 Buy now
20 Feb 2013 officers Appointment of director (Callum Sean Campbell) 3 Buy now
20 Feb 2013 resolution Resolution 12 Buy now
30 Jan 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Jan 2013 incorporation Incorporation Company 22 Buy now