Advanced company searchLink opens in new window

LBG CAPITAL NO. 1 LIMITED

Company number 07045658

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)
09 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Apr 2019 TM01 Termination of appointment of Vishal Dilip Savadia as a director on 6 March 2019
19 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 15 November 2018
13 Dec 2017 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
13 Dec 2017 AD01 Registered office address changed from , 25 Gresham Street, London, EC2V 7HN to 1 More London Place London SE1 2AF on 13 December 2017
13 Dec 2017 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
06 Dec 2017 600 Appointment of a voluntary liquidator
06 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-16
06 Dec 2017 LIQ01 Declaration of solvency
05 Jul 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
30 Jun 2017 PSC02 Notification of Lbg Capital Holdings Limited as a person with significant control on 6 April 2016
02 Jun 2017 MAR Re-registration of Memorandum and Articles
02 Jun 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
02 Jun 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Jun 2017 RR02 Re-registration from a public company to a private limited company
26 May 2017 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 26 May 2017
26 May 2017 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 26 May 2017
31 Aug 2016 AA Interim accounts made up to 30 June 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50,000
13 Jun 2016 AA Full accounts made up to 31 December 2015
29 Feb 2016 AP01 Appointment of Mr Vishal Dilip Savadia as a director on 29 February 2016
29 Feb 2016 TM01 Termination of appointment of Edward Francis Germor Short as a director on 31 January 2016
21 Dec 2015 AP03 Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 18 December 2015