Advanced company searchLink opens in new window

LB RE FINANCING NO. 2 LIMITED

Company number 06454167

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)
25 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 25 July 2017
29 Sep 2016 4.68 Liquidators' statement of receipts and payments to 25 July 2016
29 Feb 2016 AD01 Registered office address changed from Baker Tilly Restructuring and Recovery Llp 6th Floor 25 Farringdon Street London EC2A 4AB to 25 Farringdon Street London EC4A 4AB on 29 February 2016
18 Nov 2015 MR04 Satisfaction of charge 1 in full
16 Sep 2015 4.68 Liquidators' statement of receipts and payments to 25 July 2015
07 Oct 2014 4.68 Liquidators' statement of receipts and payments to 25 July 2014
27 Sep 2013 4.68 Liquidators' statement of receipts and payments to 25 July 2013
28 May 2013 600 Appointment of a voluntary liquidator
28 May 2013 4.40 Notice of ceasing to act as a voluntary liquidator
03 Aug 2012 AD01 Registered office address changed from C/O Puxon Murray Llp 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 3 August 2012
02 Aug 2012 4.70 Declaration of solvency
02 Aug 2012 LIQ MISC RES Resolution insolvency:special resolution ;- "in specie"
02 Aug 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
02 Aug 2012 600 Appointment of a voluntary liquidator
09 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2012-01-09
  • GBP 1
  • USD 7,916,530,893
02 Sep 2011 AA Full accounts made up to 30 November 2010
10 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
17 Nov 2010 AA Full accounts made up to 30 November 2009
19 Aug 2010 CH01 Director's details changed for Jeffrey Porter Fitts on 18 August 2010
18 Aug 2010 CH04 Secretary's details changed for Puxon Murray Llp on 28 June 2010
25 Jun 2010 AD01 Registered office address changed from C/O Puxon Murray Llp 68 Lombard Street London EC3V 9LJ on 25 June 2010
27 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Feb 2010 TM02 Termination of appointment of Emily Upton as a secretary