LBD 2 LIMITED

Register to unlock more data on OkredoRegister

LBD 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04967835

Incorporation date

18/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Norwich Street, London EC4A 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2003)
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon20/12/2024
Termination of appointment of Bibi Rahima Ally as a secretary on 2024-12-18
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon24/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon28/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon11/04/2016
Termination of appointment of Thomas Harrison as a director on 2016-04-02
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon01/09/2015
Satisfaction of charge 4 in full
dot icon01/09/2015
Satisfaction of charge 6 in full
dot icon01/09/2015
Satisfaction of charge 5 in full
dot icon01/09/2015
Satisfaction of charge 7 in full
dot icon01/09/2015
Satisfaction of charge 9 in full
dot icon01/09/2015
Satisfaction of charge 1 in full
dot icon01/09/2015
Satisfaction of charge 3 in full
dot icon01/09/2015
Satisfaction of charge 2 in full
dot icon01/09/2015
Satisfaction of charge 8 in full
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon05/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon05/12/2014
Director's details changed for Mr Simon Jonathan Chrispin on 2014-11-18
dot icon01/08/2014
Appointment of Mr Simon Jonathan Chrispin as a director on 2014-07-07
dot icon01/08/2014
Appointment of Mr Christopher Michael Field as a director on 2014-07-07
dot icon01/08/2014
Termination of appointment of Fergus John Low as a director on 2014-02-13
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon26/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon15/10/2012
Full accounts made up to 2012-03-31
dot icon15/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon01/11/2011
Full accounts made up to 2011-03-31
dot icon22/08/2011
Director's details changed for Dr Thomas Harrison on 2011-07-05
dot icon22/08/2011
Director's details changed for Fergus John Low on 2011-07-05
dot icon26/04/2011
Termination of appointment of Liam Bond as a director
dot icon20/04/2011
Termination of appointment of Liam Bond as a director
dot icon08/04/2011
Termination of appointment of Liam Bond as a director
dot icon20/01/2011
Particulars of a mortgage or charge / charge no: 9
dot icon15/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon01/12/2010
Appointment of Ms Bibi Rahima Ally as a secretary
dot icon30/11/2010
Termination of appointment of Simon Chrispin as a secretary
dot icon30/11/2010
Registered office address changed from 6 More London Place London SE1 2DA on 2010-11-30
dot icon30/11/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon30/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon30/11/2009
Secretary's details changed for Simon Jonathan Chrispin on 2009-11-18
dot icon30/11/2009
Director's details changed for Fergus John Low on 2009-11-18
dot icon30/11/2009
Director's details changed for Liam Stephen Bond on 2009-11-18
dot icon30/11/2009
Director's details changed for Dr Thomas Harrison on 2009-11-18
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon06/02/2009
Return made up to 18/11/08; full list of members
dot icon24/09/2008
Full accounts made up to 2007-12-31
dot icon14/12/2007
Return made up to 18/11/07; full list of members
dot icon14/12/2007
Director's particulars changed
dot icon19/09/2007
Particulars of mortgage/charge
dot icon29/08/2007
Particulars of mortgage/charge
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon18/05/2007
Registered office changed on 18/05/07 from: 3-5 burlington gardens london W1S 3AZ
dot icon05/12/2006
Particulars of mortgage/charge
dot icon23/11/2006
Return made up to 18/11/06; full list of members
dot icon22/11/2006
Particulars of mortgage/charge
dot icon03/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/03/2006
Particulars of mortgage/charge
dot icon05/12/2005
Return made up to 18/11/05; full list of members
dot icon26/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/12/2004
Return made up to 18/11/04; full list of members
dot icon28/04/2004
Particulars of mortgage/charge
dot icon04/12/2003
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New secretary appointed
dot icon04/12/2003
Secretary resigned
dot icon04/12/2003
Director resigned
dot icon18/11/2003
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
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Low, Fergus John
Director
18/11/2003 - 13/02/2014
18
Bond, Liam Stephen
Director
18/11/2003 - 31/03/2011
9
Ally, Bibi Rahima
Nominee Director
18/11/2003 - 18/11/2003
697
Chrispin, Simon Jonathan
Director
07/07/2014 - Present
37
Harrison, Thomas, Dr
Director
18/11/2003 - 02/04/2016
4

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 LBD 2 LIMITED

LBD 2 LIMITED is an(a) Active company incorporated on 18/11/2003 with the registered office located at 10 Norwich Street, London EC4A 1BD. 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 LBD 2 LIMITED?

toggle

LBD 2 LIMITED is currently Active. It was registered on 18/11/2003 .

Where is LBD 2 LIMITED located?

toggle

LBD 2 LIMITED is registered at 10 Norwich Street, London EC4A 1BD.

What does LBD 2 LIMITED do?

toggle

LBD 2 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LBD 2 LIMITED?

toggle

The latest filing was on 05/11/2025: Total exemption full accounts made up to 2025-03-31.