LB UK HOLDING II LIMITED

Register to unlock more data on OkredoRegister

LB UK HOLDING II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09367201

Incorporation date

24/12/2014

Size

Full

Contacts

Registered address

Registered address

Wsp House, 70 Chancery Lane, London WC2A 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2014)
dot icon16/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon17/11/2025
Statement of capital following an allotment of shares on 2025-11-06
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon13/03/2023
Statement of capital following an allotment of shares on 2023-03-08
dot icon14/12/2022
Appointment of Mrs Karen Sewell as a director on 2022-12-12
dot icon13/12/2022
Termination of appointment of Petr Bilek as a director on 2022-12-12
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon09/03/2022
Appointment of Karen Sewell as a secretary on 2022-03-08
dot icon08/03/2022
Termination of appointment of Ciaran Michael Thompson as a secretary on 2022-03-08
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon30/08/2021
Director's details changed for Mr Ciaran Michael Thompson on 2021-08-03
dot icon30/08/2021
Secretary's details changed for Mr Ciaran Michael Thompson on 2021-08-03
dot icon03/08/2021
Registered office address changed from Avalon House 72, Lower Mortlake Road Richmond TW9 2JY United Kingdom to Wsp House 70 Chancery Lane London WC2A 1AF on 2021-08-03
dot icon03/08/2021
Change of details for Lb Uk Holding I Limited as a person with significant control on 2021-08-03
dot icon15/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon19/02/2021
Full accounts made up to 2019-12-31
dot icon28/08/2020
Memorandum and Articles of Association
dot icon28/08/2020
Resolutions
dot icon17/08/2020
Appointment of Petr Bilek as a director on 2020-08-03
dot icon15/07/2020
Satisfaction of charge 093672010001 in full
dot icon13/05/2020
Termination of appointment of Peter John Andrew Skinner as a director on 2020-04-15
dot icon09/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon28/02/2020
Termination of appointment of Daniel James Greenspan as a director on 2019-10-03
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon11/09/2019
Termination of appointment of Jeffrey Alan D'agosta as a secretary on 2019-08-30
dot icon11/09/2019
Appointment of Mr Ciaran Michael Thompson as a secretary on 2019-08-30
dot icon08/07/2019
Termination of appointment of James Bach as a director on 2019-07-05
dot icon08/07/2019
Appointment of Mr Daniel James Greenspan as a director on 2019-07-05
dot icon08/07/2019
Appointment of Mr Ciaran Michael Thompson as a director on 2019-07-05
dot icon08/07/2019
Termination of appointment of Margaret Lassarat as a director on 2019-07-05
dot icon29/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon29/06/2018
Statement of capital following an allotment of shares on 2017-07-01
dot icon29/06/2018
Statement of capital following an allotment of shares on 2017-07-01
dot icon16/03/2018
Full accounts made up to 2017-06-30
dot icon06/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon11/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon23/11/2017
Director's details changed for Mr James Bach on 2017-11-23
dot icon15/05/2017
Termination of appointment of Malcolm Theodore Haack as a secretary on 2017-04-24
dot icon03/04/2017
Full accounts made up to 2016-06-30
dot icon06/03/2017
Statement of capital following an allotment of shares on 2017-03-03
dot icon06/03/2017
Director's details changed for Mr James Bach on 2017-03-06
dot icon06/03/2017
Director's details changed for Mrs Margaret Lassarat on 2017-03-06
dot icon06/03/2017
Secretary's details changed for Mr Malcolm Theodore Haack on 2017-03-06
dot icon06/03/2017
Director's details changed for Mr Peter John Andrew Skinner on 2017-03-06
dot icon01/02/2017
Director's details changed for Mrs Margaret Lassarat on 2017-01-30
dot icon13/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon23/11/2016
Appointment of Mr Malcolm Theodore Haack as a secretary on 2016-11-16
dot icon23/11/2016
Termination of appointment of Michael Reap as a secretary on 2016-11-16
dot icon23/11/2016
Appointment of Mr Jeffrey Alan D'agosta as a secretary on 2016-11-16
dot icon23/11/2016
Registered office address changed from Roberts House 103-105 Hammersmith Road London W14 0QH United Kingdom to Avalon House 72, Lower Mortlake Road Richmond TW9 2JY on 2016-11-23
dot icon10/10/2016
Full accounts made up to 2015-06-30
dot icon22/07/2016
Rectified TM01 was removed from the public register on 10TH October 2016 as it was factually inaccurate.
dot icon12/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon06/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon05/07/2016
Rectified AP01 was removed from the public register on 10TH October 2016 as it was factually inaccurate.
dot icon21/04/2016
Appointment of Mr Peter John Andrew Skinner as a director on 2016-04-01
dot icon21/04/2016
Termination of appointment of Erik Dunn as a director on 2016-03-31
dot icon21/04/2016
Termination of appointment of Nigel Charles Lewis as a director on 2016-03-31
dot icon28/01/2016
Appointment of Mrs Margaret Lassarat as a director on 2016-01-11
dot icon28/01/2016
Termination of appointment of Luke Mckinnon as a director on 2016-01-11
dot icon23/07/2015
Memorandum and Articles of Association
dot icon15/07/2015
Resolutions
dot icon03/07/2015
Registration of charge 093672010001, created on 2015-06-26
dot icon04/06/2015
Registered office address changed from 103-105 Roberts House Hammersmith Road London W14 0QH to Roberts House 103-105 Hammersmith Road London W14 0QH on 2015-06-04
dot icon04/06/2015
Director's details changed for Mr Luke Mckinnon on 2015-06-04
dot icon04/06/2015
Director's details changed for Mr Nigel Charles Lewis on 2015-06-04
dot icon04/06/2015
Director's details changed for Mr Erik Dunn on 2015-06-04
dot icon04/06/2015
Secretary's details changed for Michael Reap on 2015-06-04
dot icon04/06/2015
Director's details changed for Mr James Bach on 2015-06-04
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon07/02/2015
Current accounting period shortened from 2015-12-31 to 2015-06-30
dot icon24/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Thompson, Ciaran Michael
Director
05/07/2019 - Present
23
Bilek, Petr
Director
03/08/2020 - 12/12/2022
5
Sewell, Karen
Director
12/12/2022 - Present
5

Persons with Significant Control

0

No PSC data available.

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 LB UK HOLDING II LIMITED

LB UK HOLDING II LIMITED is an(a) Active company incorporated on 24/12/2014 with the registered office located at Wsp House, 70 Chancery Lane, London WC2A 1AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LB UK HOLDING II LIMITED?

toggle

LB UK HOLDING II LIMITED is currently Active. It was registered on 24/12/2014 .

Where is LB UK HOLDING II LIMITED located?

toggle

LB UK HOLDING II LIMITED is registered at Wsp House, 70 Chancery Lane, London WC2A 1AF.

What does LB UK HOLDING II LIMITED do?

toggle

LB UK HOLDING II LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for LB UK HOLDING II LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-02 with updates.