L.B. LONDON BUSINESS LTD

Register to unlock more data on OkredoRegister

L.B. LONDON BUSINESS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07766816

Incorporation date

08/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 07766816: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2011)
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon09/08/2023
Compulsory strike-off action has been discontinued
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon13/06/2023
Compulsory strike-off action has been suspended
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon13/12/2022
Compulsory strike-off action has been discontinued
dot icon12/12/2022
Confirmation statement made on 2022-09-08 with updates
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon20/09/2022
Registered office address changed to PO Box 4385, 07766816: Companies House Default Address, Cardiff, CF14 8LH on 2022-09-20
dot icon21/12/2021
Compulsory strike-off action has been discontinued
dot icon21/12/2021
Confirmation statement made on 2021-09-08 with updates
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon27/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon13/01/2021
Compulsory strike-off action has been discontinued
dot icon12/01/2021
Registered office address changed from 91-93 Buckingham Palace Road 3rd Floor London SW1W 0RP England to 20-22 Wenlock Road London N1 7GU on 2021-01-12
dot icon12/01/2021
Confirmation statement made on 2020-09-08 with updates
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon19/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon19/11/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/10/2019
Compulsory strike-off action has been discontinued
dot icon22/10/2019
Confirmation statement made on 2019-09-08 with updates
dot icon05/10/2019
Compulsory strike-off action has been suspended
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon08/10/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon16/07/2018
Micro company accounts made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/02/2017
Registered office address changed from 91-93 Buckingham Palace Road Second Floor - Off.8 London SW1W 0RP to 91-93 Buckingham Palace Road 3rd Floor London SW1W 0RP on 2017-02-02
dot icon28/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/12/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon08/11/2013
Director's details changed for Mrs Valentine Lamare on 2013-11-01
dot icon10/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/01/2013
Registered office address changed from 4a Arundel Court 48 Churton Street, London SW1V 2LS United Kingdom on 2013-01-14
dot icon09/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon07/02/2012
Appointment of Mrs Valentine Lamare as a director
dot icon07/02/2012
Termination of appointment of Hugo Lamare as a director
dot icon07/02/2012
Termination of appointment of Hugo Lamare as a secretary
dot icon08/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
08/08/2024
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
29/09/2020
dot iconNext due on
27/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamare, Valentine
Director
07/02/2012 - Present
1
Lamare, Hugo
Secretary
08/09/2011 - 07/02/2012
-
Lamare, Hugo
Director
08/09/2011 - 07/02/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.B. LONDON BUSINESS LTD

L.B. LONDON BUSINESS LTD is an(a) Active company incorporated on 08/09/2011 with the registered office located at 4385, 07766816: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L.B. LONDON BUSINESS LTD?

toggle

L.B. LONDON BUSINESS LTD is currently Active. It was registered on 08/09/2011 .

Where is L.B. LONDON BUSINESS LTD located?

toggle

L.B. LONDON BUSINESS LTD is registered at 4385, 07766816: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does L.B. LONDON BUSINESS LTD do?

toggle

L.B. LONDON BUSINESS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for L.B. LONDON BUSINESS LTD?

toggle

The latest filing was on 16/04/2024: Compulsory strike-off action has been suspended.