LBC INTL LTD.

Register to unlock more data on OkredoRegister

LBC INTL LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03336645

Incorporation date

20/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 03336645 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1997)
dot icon20/01/2026
Final Gazette dissolved via compulsory strike-off
dot icon04/12/2025
Resolutions
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/09/2025
Address of officer Mr Kevin Michael Copeland changed to 03336645 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-11
dot icon11/09/2025
Registered office address changed to PO Box 4385, 03336645 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-11
dot icon21/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon18/01/2025
Compulsory strike-off action has been discontinued
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/06/2023
Administrative restoration application
dot icon27/06/2023
Confirmation statement made on 2020-12-31 with no updates
dot icon27/06/2023
Confirmation statement made on 2021-12-31 with no updates
dot icon27/06/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2020-12-31
dot icon27/06/2023
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2022
Final Gazette dissolved via compulsory strike-off
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon27/05/2022
Compulsory strike-off action has been discontinued
dot icon26/05/2022
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon07/12/2021
First Gazette notice for compulsory strike-off
dot icon09/02/2021
Director's details changed for Mr Kevin Michael Copeland on 2020-12-31
dot icon09/02/2021
Registered office address changed from , Lloyds Avenue House, 6 Lloyds Avenue, London, EC3N 3AX to 6 Bevis Marks London England EC3A 7BA on 2021-02-09
dot icon31/03/2020
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2020
Compulsory strike-off action has been discontinued
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon05/03/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/03/2019
Notification of a person with significant control statement
dot icon05/03/2019
Cessation of Lbc International Investigative Accounting Inc as a person with significant control on 2016-04-06
dot icon05/03/2019
Appointment of Mr Kevin Michael Copeland as a director on 2018-09-28
dot icon28/09/2018
Termination of appointment of Oliver Tiemann as a director on 2018-09-28
dot icon28/09/2018
Termination of appointment of John Gerald Andrew as a director on 2018-09-28
dot icon28/09/2018
Termination of appointment of John Gerald Andrew as a secretary on 2018-09-28
dot icon14/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/01/2016
Director's details changed for John Gerald Andrew on 2015-12-01
dot icon20/01/2016
Director's details changed for Oliver Tiemann on 2015-12-01
dot icon20/01/2016
Secretary's details changed for John Gerald Andrew on 2015-12-01
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon25/02/2015
Sub-division of shares on 2014-12-31
dot icon10/02/2015
Resolutions
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/09/2014
Accounts for a small company made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/09/2013
Accounts for a small company made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/09/2012
Accounts for a small company made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon12/09/2011
Accounts for a small company made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/07/2010
Accounts for a small company made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for John Gerald Andrew on 2009-10-01
dot icon04/01/2010
Director's details changed for Oliver Tiemann on 2009-10-01
dot icon01/10/2009
Accounts for a small company made up to 2008-12-31
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon09/01/2008
Director's particulars changed
dot icon09/01/2008
Secretary's particulars changed;director's particulars changed
dot icon19/10/2007
Accounts for a small company made up to 2006-12-31
dot icon03/04/2007
Particulars of mortgage/charge
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon17/10/2005
Accounts for a small company made up to 2004-12-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon20/09/2004
Accounts for a small company made up to 2003-12-31
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon29/10/2003
Accounts for a small company made up to 2002-12-31
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon19/11/2002
Particulars of mortgage/charge
dot icon27/10/2002
Accounts for a small company made up to 2001-12-31
dot icon17/01/2002
Certificate of change of name
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon09/10/2001
Accounts for a small company made up to 2000-12-31
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon29/09/2000
Accounts for a small company made up to 1999-12-31
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1998-12-31
dot icon20/01/1999
Return made up to 31/12/98; no change of members
dot icon18/11/1998
Accounts for a small company made up to 1997-12-31
dot icon08/04/1998
Return made up to 20/03/98; full list of members
dot icon25/02/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon01/10/1997
Registered office changed on 01/10/97 from:\30 aylesbury street, london, EC1R 0ER
dot icon01/10/1997
New secretary appointed;new director appointed
dot icon30/09/1997
Director's particulars changed
dot icon09/09/1997
Particulars of mortgage/charge
dot icon14/07/1997
Director resigned
dot icon14/07/1997
Secretary resigned
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New secretary appointed
dot icon26/03/1997
Secretary resigned
dot icon20/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£12,881.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
31.13K
-
0.00
12.88K
-
2022
0
31.13K
-
0.00
12.88K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

31.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/03/1997 - 20/03/1997
99600
MASONS NOMINEES LIMITED
Corporate Director
20/03/1997 - 03/06/1997
76
Andrew, John Gerald
Director
02/09/1997 - 28/09/2018
4
Masons Secretarial Services Limited
Corporate Secretary
20/03/1997 - 20/05/1997
97
Copeland, Kevin Michael
Director
28/09/2018 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LBC INTL LTD.

LBC INTL LTD. is an(a) Dissolved company incorporated on 20/03/1997 with the registered office located at 4385, 03336645 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LBC INTL LTD.?

toggle

LBC INTL LTD. is currently Dissolved. It was registered on 20/03/1997 and dissolved on 20/01/2026.

Where is LBC INTL LTD. located?

toggle

LBC INTL LTD. is registered at 4385, 03336645 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LBC INTL LTD. do?

toggle

LBC INTL LTD. operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for LBC INTL LTD.?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via compulsory strike-off.