Advanced company searchLink opens in new window

LBPB (21 HILL STREET) LIMITED

Company number 02019697

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)
24 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
02 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 26 December 2018
25 Jan 2019 CH01 Director's details changed for Mr Israel Santos Perez on 23 January 2019
29 Jun 2018 CH01 Director's details changed for Mr Israel Santos Perez on 26 April 2018
13 Feb 2018 LIQ01 Declaration of solvency
02 Feb 2018 TM01 Termination of appointment of Annette Marie Barnes as a director on 31 January 2018
24 Jan 2018 AD03 Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN
24 Jan 2018 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to Ernst & Young Llp 1 More London Place London SE1 2AF on 24 January 2018
24 Jan 2018 AD02 Register inspection address has been changed to 25 Gresham Street London EC2V 7HN
19 Jan 2018 600 Appointment of a voluntary liquidator
19 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-27
05 Dec 2017 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 21 November 2017
05 Dec 2017 TM02 Termination of appointment of Kenneth Melville as a secretary on 21 November 2017
04 Oct 2017 TM01 Termination of appointment of Russell Galley as a director on 2 October 2017
04 Oct 2017 TM01 Termination of appointment of Raymond John Hildreth Milne as a director on 2 October 2017
04 Oct 2017 TM01 Termination of appointment of David James Stanley Oldfield as a director on 2 October 2017
03 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-02
03 Oct 2017 CONNOT Change of name notice
05 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
30 May 2017 AP01 Appointment of Mrs Annette Marie Barnes as a director on 25 May 2017
26 May 2017 TM01 Termination of appointment of Simon James Kenyon as a director on 25 May 2017
03 May 2017 AA Full accounts made up to 31 December 2016
19 Jan 2017 CH01 Director's details changed for Mr Israel Santos Perez on 19 January 2017
31 Oct 2016 AP01 Appointment of Mr Israel Santos Perez as a director on 19 October 2016