LBC 1152 LIMITED

Register to unlock more data on OkredoRegister

LBC 1152 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03210292

Incorporation date

05/06/1996

Size

Dormant

Contacts

Registered address

Registered address

30 Leicester Square, London WC2H 7LACopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1996)
dot icon20/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon06/05/2025
Termination of appointment of John Williams as a director on 2025-05-01
dot icon25/03/2025
Appointment of Ms Olivia Messer as a director on 2025-03-17
dot icon17/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon13/07/2023
Appointment of Mr Benedict Campion Porter as a director on 2023-07-01
dot icon13/07/2023
Termination of appointment of Darren David Singer as a director on 2023-07-01
dot icon23/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon20/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon07/10/2021
Director's details changed for Mr John Williams on 2021-10-07
dot icon06/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon16/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon16/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon04/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon08/01/2018
Appointment of Mr John Williams as a director on 2017-12-31
dot icon08/01/2018
Termination of appointment of Jonathan Beak as a director on 2017-12-31
dot icon08/01/2018
Termination of appointment of Jonathan Beak as a secretary on 2017-12-31
dot icon29/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon02/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon12/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/11/2015
Termination of appointment of Charles Lamb Allen as a director on 2015-11-09
dot icon23/11/2015
Termination of appointment of Stephen Gabriel Miron as a director on 2015-11-09
dot icon23/11/2015
Appointment of Mr Jonathan Beak as a secretary on 2015-11-09
dot icon23/11/2015
Appointment of Mr Darren David Singer as a director on 2015-11-09
dot icon23/11/2015
Appointment of Mr Jonathan Beak as a director on 2015-11-09
dot icon06/10/2015
Termination of appointment of Clive Ronald Potterell as a secretary on 2015-09-30
dot icon06/10/2015
Termination of appointment of Clive Ronald Potterell as a director on 2015-09-30
dot icon17/08/2015
Termination of appointment of Michael Damien Connole as a director on 2015-08-14
dot icon17/08/2015
Appointment of Mr Stephen Gabriel Miron as a director on 2015-08-14
dot icon17/08/2015
Appointment of Lord Charles Lamb Allen as a director on 2015-08-14
dot icon13/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon15/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon19/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon04/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon03/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon14/10/2009
Secretary's details changed for Clive Ronald Potterell on 2009-10-01
dot icon14/10/2009
Director's details changed for Clive Ronald Potterell on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Michael Damien Connole on 2009-10-01
dot icon15/07/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary
dot icon14/05/2009
Return made up to 10/05/09; full list of members
dot icon03/12/2008
Director appointed clive ronald potterell
dot icon28/11/2008
Director appointed michael damien connole
dot icon20/11/2008
Appointment terminated director mark evans
dot icon20/11/2008
Appointment terminated director richard park
dot icon10/11/2008
Appointment terminated director owen mcgartoll
dot icon14/10/2008
Registered office changed on 14/10/2008 from the chrysalis building bramley road london W10 6SP
dot icon09/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon10/06/2008
Appointment terminated director ashley tabor
dot icon16/05/2008
Return made up to 10/05/08; full list of members
dot icon11/04/2008
Appointment terminated secretary owen mcgartoll
dot icon11/04/2008
Secretary appointed clive ronald potterell
dot icon08/10/2007
Secretary resigned;director resigned
dot icon08/10/2007
New secretary appointed
dot icon08/10/2007
Accounting reference date extended from 31/08/07 to 30/09/07
dot icon08/10/2007
Resolutions
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Secretary resigned
dot icon10/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon10/08/2007
New secretary appointed;new director appointed
dot icon27/07/2007
Return made up to 10/05/07; full list of members
dot icon22/09/2006
Accounts for a dormant company made up to 2006-08-31
dot icon12/05/2006
Return made up to 10/05/06; full list of members
dot icon28/11/2005
Accounts for a dormant company made up to 2005-08-31
dot icon25/06/2005
Return made up to 10/05/05; full list of members
dot icon04/11/2004
Accounts for a dormant company made up to 2004-08-31
dot icon26/08/2004
Director's particulars changed
dot icon28/05/2004
Return made up to 10/05/04; full list of members
dot icon06/04/2004
Accounts for a dormant company made up to 2003-08-31
dot icon29/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon03/06/2003
Return made up to 10/05/03; full list of members
dot icon06/05/2003
Accounting reference date extended from 30/08/02 to 31/08/02
dot icon26/11/2002
Secretary resigned
dot icon26/11/2002
Director resigned
dot icon26/11/2002
Director resigned
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New secretary appointed
dot icon25/11/2002
Accounting reference date shortened from 30/09/02 to 30/08/02
dot icon22/11/2002
Registered office changed on 22/11/02 from: 200 grays inn road london WC1X 8XZ
dot icon21/05/2002
Return made up to 10/05/02; full list of members
dot icon16/11/2001
Accounts for a dormant company made up to 2001-09-30
dot icon22/05/2001
Return made up to 16/05/01; full list of members
dot icon30/11/2000
Accounts for a dormant company made up to 2000-09-30
dot icon01/06/2000
Return made up to 26/05/00; full list of members
dot icon09/03/2000
Accounts for a dormant company made up to 1999-09-30
dot icon04/06/1999
Return made up to 26/05/99; no change of members
dot icon05/03/1999
Accounts for a dormant company made up to 1998-09-30
dot icon14/07/1998
New secretary appointed
dot icon03/07/1998
Return made up to 05/06/98; no change of members
dot icon03/07/1998
New director appointed
dot icon03/07/1998
Secretary resigned
dot icon03/07/1998
Director resigned
dot icon03/04/1998
Accounts for a dormant company made up to 1997-09-30
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Resolutions
dot icon26/06/1997
Return made up to 05/06/97; full list of members
dot icon27/02/1997
Registered office changed on 27/02/97 from: crown house 72 hammersmith road london W14
dot icon27/02/1997
Accounting reference date extended from 30/06/97 to 30/09/97
dot icon09/07/1996
Secretary resigned
dot icon08/07/1996
Director resigned
dot icon08/07/1996
New secretary appointed;new director appointed
dot icon08/07/1996
New director appointed
dot icon05/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miron, Stephen Gabriel
Director
13/08/2015 - 08/11/2015
223
Park, Richard Francis Jackson
Director
30/07/2007 - 19/11/2008
89
Beak, Jonathan
Director
08/11/2015 - 30/12/2017
117
Williams, John
Director
31/12/2017 - 01/05/2025
134
HALLMARK SECRETARIES LIMITED
Nominee Secretary
04/06/1996 - 04/06/1996
9278

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 LBC 1152 LIMITED

LBC 1152 LIMITED is an(a) Active company incorporated on 05/06/1996 with the registered office located at 30 Leicester Square, London WC2H 7LA. 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 LBC 1152 LIMITED?

toggle

LBC 1152 LIMITED is currently Active. It was registered on 05/06/1996 .

Where is LBC 1152 LIMITED located?

toggle

LBC 1152 LIMITED is registered at 30 Leicester Square, London WC2H 7LA.

What does LBC 1152 LIMITED do?

toggle

LBC 1152 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LBC 1152 LIMITED?

toggle

The latest filing was on 20/05/2025: Accounts for a dormant company made up to 2025-03-31.