LBPMS LIMITED

Register to unlock more data on OkredoRegister

LBPMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03141387

Incorporation date

27/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Foley Street, London W1W 7TSCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1995)
dot icon10/04/2026
Change of details for Lb Navana Limited as a person with significant control on 2026-04-10
dot icon30/12/2025
Confirmation statement made on 2025-12-24 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/12/2024
Confirmation statement made on 2024-12-24 with updates
dot icon13/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/09/2024
Director's details changed for Mr Ian Christopher Jones on 2024-09-17
dot icon17/09/2024
Registered office address changed from 41 Folley Street Fitzrovia London W1W 7TS England to 41 Foley Street London W1W 7TS on 2024-09-17
dot icon17/09/2024
Change of details for Lb Navana Limited as a person with significant control on 2024-09-17
dot icon17/09/2024
Director's details changed for Mr Carl Peter Whayman on 2024-09-17
dot icon04/09/2024
Director's details changed for Mr Ian Christopher Jones on 2024-09-02
dot icon04/09/2024
Registered office address changed from 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 41 Folley Street Fitzrovia London W1W 7TS on 2024-09-04
dot icon04/09/2024
Change of details for Lb Navana Limited as a person with significant control on 2024-09-02
dot icon04/09/2024
Director's details changed for Mr Carl Peter Whayman on 2024-09-02
dot icon03/09/2024
Certificate of change of name
dot icon24/04/2024
Termination of appointment of Charlotte Eleanor Augusta Crawley as a director on 2024-02-13
dot icon17/01/2024
Confirmation statement made on 2023-12-27 with updates
dot icon08/01/2024
Accounts for a small company made up to 2022-12-31
dot icon17/10/2023
Change of details for Lee Baron Limited as a person with significant control on 2023-09-18
dot icon28/09/2023
Certificate of change of name
dot icon28/09/2023
Appointment of Charlotte Eleanor Augusta Crawley as a director on 2023-09-28
dot icon28/09/2023
Registered office address changed from 4th Floor 85 Tottenham Court Road London W1T 4TQ England to 52-54 Gracechurch Street London EC3V 0EH on 2023-09-28
dot icon27/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon31/03/2023
Termination of appointment of Steve Adeleye as a director on 2023-03-31
dot icon31/03/2023
Termination of appointment of Steve Adeleye as a secretary on 2023-03-31
dot icon08/02/2023
Director's details changed for Mr Ian Christopher Jones on 2022-11-01
dot icon03/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon27/09/2022
Registered office address changed from The Harley Building 77 New Cavendish Street London W1W 6XB United Kingdom to 4th Floor 85 Tottenham Court Road London W1T 4TQ on 2022-09-27
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon14/12/2020
Director's details changed for Mr Carl Peter Whayman on 2020-12-14
dot icon30/11/2020
Registered office address changed from Walmar House 296 Regent Street London W1B 3AP United Kingdom to The Harley Building 77 New Cavendish Street London W1W 6XB on 2020-11-30
dot icon09/11/2020
Accounts for a small company made up to 2019-12-31
dot icon04/11/2020
Director's details changed for Mr Ian Christopher Jones on 2020-10-30
dot icon08/10/2020
Termination of appointment of Robert James Lewis as a director on 2020-10-08
dot icon02/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon18/12/2019
Change of details for Lee Baron Limited as a person with significant control on 2019-12-18
dot icon23/09/2019
Accounts for a small company made up to 2018-12-31
dot icon01/08/2019
Director's details changed for Mr Ian Christopher Jones on 2019-07-15
dot icon12/04/2019
Director's details changed for Mr Steve Adeleye on 2019-01-01
dot icon12/04/2019
Secretary's details changed for Steve Adeleye on 2019-01-01
dot icon02/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon14/12/2018
Appointment of Mr Ian Christopher Jones as a director on 2018-12-01
dot icon14/12/2018
Registered office address changed from 7 Swallow Place London W1B 2AG to Walmar House 296 Regent Street London W1B 3AP on 2018-12-14
dot icon19/09/2018
Accounts for a small company made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon05/09/2017
Accounts for a small company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon15/09/2016
Accounts for a small company made up to 2015-12-31
dot icon24/05/2016
Director's details changed for Mr Carl Peter Whayman on 2016-05-24
dot icon04/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon11/11/2015
Secretary's details changed for Steve Adeleye on 2015-10-26
dot icon11/11/2015
Director's details changed for Mr Steve Adeleye on 2015-10-26
dot icon29/07/2015
Accounts for a small company made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon05/11/2014
Termination of appointment of Simon Jeremy Harding as a director on 2014-10-25
dot icon14/04/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon11/02/2014
Accounts for a small company made up to 2013-07-31
dot icon03/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon02/01/2014
Director's details changed for Mr Robert James Lewis on 2013-12-17
dot icon09/08/2013
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 2013-08-09
dot icon13/03/2013
Accounts for a small company made up to 2012-07-31
dot icon08/02/2013
Director's details changed for Mr Robert James Lewis on 2013-01-04
dot icon03/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon26/04/2012
Accounts for a small company made up to 2011-07-31
dot icon27/01/2012
Previous accounting period shortened from 2011-12-30 to 2011-07-31
dot icon04/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon12/07/2011
Termination of appointment of Abraham Landy as a director
dot icon04/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon23/11/2010
Secretary's details changed for Steve Adeleye on 2010-11-23
dot icon23/11/2010
Director's details changed for Steve Adeleye on 2010-11-23
dot icon23/11/2010
Director's details changed for Robert James Lewis on 2010-11-23
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Termination of appointment of Charles Law as a secretary
dot icon06/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon17/10/2009
Accounts for a small company made up to 2008-12-31
dot icon29/06/2009
Director and secretary appointed steve adeleye
dot icon29/06/2009
Appointment terminated director charles law
dot icon02/01/2009
Return made up to 27/12/08; full list of members
dot icon23/09/2008
Accounts for a small company made up to 2007-12-31
dot icon15/07/2008
Location of register of members
dot icon11/02/2008
Location of register of members
dot icon11/02/2008
Return made up to 27/12/07; full list of members
dot icon11/02/2008
Location of register of members
dot icon08/02/2008
Registered office changed on 08/02/08 from: 7 swallow place oxford circus london wb 2AG
dot icon06/02/2008
Secretary resigned
dot icon06/02/2008
New secretary appointed;new director appointed
dot icon06/02/2008
New director appointed
dot icon08/10/2007
Accounts for a small company made up to 2006-12-31
dot icon10/09/2007
Director resigned
dot icon29/04/2007
Registered office changed on 29/04/07 from: 1 bridge lane temple fortune london NW11 0EA
dot icon10/01/2007
Return made up to 27/12/06; full list of members
dot icon31/10/2006
Accounts for a small company made up to 2005-12-31
dot icon18/01/2006
Return made up to 27/12/05; full list of members
dot icon31/05/2005
Full accounts made up to 2004-12-31
dot icon24/12/2004
Return made up to 27/12/04; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon09/01/2004
Return made up to 27/12/03; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon17/12/2002
Return made up to 27/12/02; full list of members
dot icon30/10/2002
Registered office changed on 30/10/02 from: 33 margaret street london W1N 8JJ
dot icon17/10/2002
Accounts for a small company made up to 2001-12-31
dot icon31/12/2001
Return made up to 27/12/01; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon22/12/2000
Return made up to 27/12/00; full list of members
dot icon15/11/2000
Accounts for a small company made up to 1999-12-31
dot icon10/04/2000
Return made up to 27/12/99; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon29/03/1999
Return made up to 27/12/98; full list of members
dot icon19/03/1999
Director resigned
dot icon15/12/1998
Director resigned
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon05/08/1998
Return made up to 27/12/97; no change of members
dot icon03/12/1997
Accounts for a small company made up to 1996-12-31
dot icon05/02/1997
Return made up to 27/12/96; full list of members
dot icon15/08/1996
Accounting reference date notified as 30/12
dot icon25/01/1996
Registered office changed on 25/01/96 from: 1 bridge lane london NW11 0EA
dot icon25/01/1996
Secretary resigned
dot icon25/01/1996
Director resigned
dot icon25/01/1996
New secretary appointed
dot icon25/01/1996
New director appointed
dot icon25/01/1996
New director appointed
dot icon25/01/1996
New director appointed
dot icon25/01/1996
New director appointed
dot icon25/01/1996
New director appointed
dot icon25/01/1996
New director appointed
dot icon27/12/1995
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
24/12/2026
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
30/12/2025
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whayman, Carl Peter
Director
27/12/1995 - Present
13
Jones, Ian Christopher
Director
01/12/2018 - Present
9
Adeleye, Steve
Director
11/06/2009 - 31/03/2023
11
Coxon, Iain
Director
27/12/1995 - 29/01/1999
6
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/12/1995 - 27/12/1995
68517

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About LBPMS LIMITED

LBPMS LIMITED is an(a) Active company incorporated on 27/12/1995 with the registered office located at 41 Foley Street, London W1W 7TS. 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 LBPMS LIMITED?

toggle

LBPMS LIMITED is currently Active. It was registered on 27/12/1995 .

Where is LBPMS LIMITED located?

toggle

LBPMS LIMITED is registered at 41 Foley Street, London W1W 7TS.

What does LBPMS LIMITED do?

toggle

LBPMS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LBPMS LIMITED?

toggle

The latest filing was on 10/04/2026: Change of details for Lb Navana Limited as a person with significant control on 2026-04-10.