LBY LIMITED

Register to unlock more data on OkredoRegister

LBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05583318

Incorporation date

05/10/2005

Size

Dormant

Contacts

Registered address

Registered address

102 Ledbury Road 102 Ledbury Road, London W11 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2005)
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon11/02/2025
Accounts for a dormant company made up to 2024-10-31
dot icon23/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon21/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon25/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon29/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon29/06/2023
Termination of appointment of Billie Booth as a director on 2023-04-04
dot icon26/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon22/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon29/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon06/07/2021
Confirmation statement made on 2021-06-09 with updates
dot icon25/08/2020
Termination of appointment of Florian Struengmann as a director on 2020-06-14
dot icon22/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon19/02/2020
Accounts for a dormant company made up to 2019-10-31
dot icon02/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon20/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon30/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon13/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon13/06/2018
Appointment of Miss Caitlin Anna Astley as a director on 2017-06-01
dot icon16/03/2018
Termination of appointment of Florian Strugmann as a secretary on 2018-03-16
dot icon25/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon13/06/2017
Termination of appointment of Sarah Elizabeth Zimmerman as a director on 2017-06-01
dot icon13/06/2017
Termination of appointment of Sarah Elizabeth Zimmerman as a director on 2017-06-01
dot icon09/06/2017
Registered office address changed from C/O Sarah Zimmerman 102 Ledbury Road, London, Greater London, Ledbury Road London W11 2AH England to 102 Ledbury Road 102 Ledbury Road London W11 2AH on 2017-06-09
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon09/06/2017
Appointment of Mrs Billie Booth as a director on 2017-06-09
dot icon15/12/2016
Director's details changed for Ms Sarah Elizabeth Zimmerman on 2016-12-15
dot icon15/12/2016
Registered office address changed from C/O Florian Strugenmann Flat 1 102 Ledbury Road London Greater London W11 2AH to C/O Sarah Zimmerman 102 Ledbury Road, London, Greater London, Ledbury Road London W11 2AH on 2016-12-15
dot icon12/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon12/10/2016
Accounts for a dormant company made up to 2015-10-31
dot icon12/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon13/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon22/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon15/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon29/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon21/10/2013
Director's details changed for Ms Sarah Elizabeth Zimmerman on 2012-10-06
dot icon26/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon31/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon20/06/2012
Appointment of Mr Florian Strugmann as a secretary
dot icon23/05/2012
Termination of appointment of Peter Crookston as a director
dot icon23/05/2012
Registered office address changed from 84 Portland Road London W11 4LQ on 2012-05-23
dot icon23/05/2012
Termination of appointment of Peter Crookston as a secretary
dot icon09/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon13/09/2011
Accounts for a dormant company made up to 2010-10-31
dot icon06/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon30/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon14/10/2009
Director's details changed for Sarah Elizabeth Zimmerman on 2009-10-14
dot icon14/10/2009
Director's details changed for Peter Christian Crookston on 2009-10-14
dot icon14/10/2009
Director's details changed for Florian Struengmann on 2009-10-14
dot icon14/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon23/07/2009
Director appointed sarah elizabeth zimmerman
dot icon23/06/2009
Appointment terminated director rashmi sinha
dot icon20/10/2008
Return made up to 05/10/08; full list of members
dot icon22/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon08/10/2007
Return made up to 05/10/07; full list of members
dot icon24/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon17/10/2006
Ad 25/10/05--------- £ si 3@1
dot icon09/10/2006
Return made up to 05/10/06; full list of members
dot icon19/09/2006
New director appointed
dot icon11/09/2006
Director resigned
dot icon27/03/2006
New director appointed
dot icon27/03/2006
Director resigned
dot icon01/12/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Registered office changed on 21/10/05 from: 9 perseverance works kingsland road london E2 8DD
dot icon21/10/2005
Secretary resigned
dot icon21/10/2005
New secretary appointed;new director appointed
dot icon05/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
05/10/2005 - 05/10/2005
10896
Strugmann, Florian
Secretary
18/05/2012 - 16/03/2018
-
Crookston, Peter Christian
Secretary
05/10/2005 - 18/05/2012
-
Zimmerman, Sarah Elizabeth
Director
11/05/2009 - 01/06/2017
-
Osborn, Kate Pamela
Director
06/10/2005 - 17/03/2006
-

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 LBY LIMITED

LBY LIMITED is an(a) Active company incorporated on 05/10/2005 with the registered office located at 102 Ledbury Road 102 Ledbury Road, London W11 2AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LBY LIMITED?

toggle

LBY LIMITED is currently Active. It was registered on 05/10/2005 .

Where is LBY LIMITED located?

toggle

LBY LIMITED is registered at 102 Ledbury Road 102 Ledbury Road, London W11 2AH.

What does LBY LIMITED do?

toggle

LBY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LBY LIMITED?

toggle

The latest filing was on 09/06/2025: Confirmation statement made on 2025-06-09 with updates.