Advanced company searchLink opens in new window

LBG EQUITY INVESTMENTS LIMITED

Company number 02412574

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)
17 Jul 2018 AP01 Appointment of Mr David Ralph Chalk as a director on 6 July 2018
20 Jun 2018 PSC02 Notification of Lloyds Banking Group Plc as a person with significant control on 26 June 2017
15 Jun 2018 PSC07 Cessation of Amberdate Limited as a person with significant control on 26 June 2017
08 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
17 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to allot 28/09/2017
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 13 October 2017
  • GBP 300,000,002
03 Oct 2017 AP03 Appointment of Mr Paul Gittins as a secretary on 28 September 2017
03 Oct 2017 TM02 Termination of appointment of Lloyds Secretaries Limited as a secretary on 28 September 2017
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Sep 2017 AP01 Appointment of Mr Alan Toby Rougier as a director on 8 September 2017
27 Jun 2017 AP01 Appointment of Mr Mark George Culmer as a director on 26 June 2017
27 Jun 2017 TM01 Termination of appointment of Richard Horner as a director on 26 June 2017
23 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
26 Apr 2017 TM01 Termination of appointment of Helen Louise Williams as a director on 24 April 2017
26 Apr 2017 AP01 Appointment of Mr Richard Horner as a director on 24 April 2017
10 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
03 Jan 2017 TM01 Termination of appointment of Marc-John Boston as a director on 30 December 2016
14 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
26 Nov 2015 TM01 Termination of appointment of Sharon Noelle Slattery as a director on 13 November 2015
26 Nov 2015 AP01 Appointment of Mrs Helen Williams as a director on 13 November 2015
22 Jul 2015 CH01 Director's details changed for Mr Marc-John Boston on 1 June 2015
19 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN