Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Lbi Two LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 5, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

AVENMIRE LIMITED
VISIONASSIST (SERVERS) LIMITED
OYSTER PARTNERS LIMITED
FRAMFAB UK LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03080409
Record last updated Tuesday, August 19, 2014 2:20:26 PM UTC
Official Address 1 Hill House Little New Street Castle Baynard
There are 1,581 companies registered at this street
Locality Castle Baynard
Region City Of London, England
Postal Code EC4A3TR
Sector Business & management consultancy

Charts

Visits

LBI TWO LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-32022-122024-62025-32025-401
Document Type Publication date Download link
Registry Aug 23, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 23, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Feb 12, 2013 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Dec 28, 2011 Change of registered office address Change of registered office address
Registry Dec 21, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 21, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Dec 21, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Oct 20, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 20, 2011 Statement of satisfaction in full or in part of mortgage or charge 3080... Statement of satisfaction in full or in part of mortgage or charge 3080...
Registry Oct 13, 2011 Statement of companies objects Statement of companies objects
Registry Oct 13, 2011 Statement of capital Statement of capital
Registry Oct 13, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Oct 13, 2011 Solvency statement Solvency statement
Registry Oct 13, 2011 Reduce issued capital 09 Reduce issued capital 09
Registry Jun 20, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 20, 2011 Statement of satisfaction in full or in part of mortgage or charge 3080... Statement of satisfaction in full or in part of mortgage or charge 3080...
Registry Jun 20, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 5, 2011 Company name change Company name change
Registry Jan 5, 2011 Change of name certificate Change of name certificate
Registry Jan 5, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Oct 29, 2010 Annual return Annual return
Registry Sep 25, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 25, 2010 Memorandum of association Memorandum of association
Registry Jul 31, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 5, 2010 Annual accounts Annual accounts
Registry Jun 16, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 16, 2010 Statement of satisfaction in full or in part of mortgage or charge 3080... Statement of satisfaction in full or in part of mortgage or charge 3080...
Registry Jun 16, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 26, 2009 Change of particulars for director Change of particulars for director
Registry Oct 26, 2009 Change of particulars for director 3080... Change of particulars for director 3080...
Registry Oct 26, 2009 Change of particulars for director Change of particulars for director
Registry Oct 26, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Oct 14, 2009 Annual return Annual return
Registry Aug 5, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 31, 2009 Particulars of a mortgage or charge 3080... Particulars of a mortgage or charge 3080...
Financials Jul 23, 2009 Annual accounts Annual accounts
Registry Jul 22, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 15, 2009 Annual return Annual return
Registry Jun 25, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 12, 2009 Resignation of a secretary Resignation of a secretary
Registry Jun 12, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 12, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 9, 2009 Resignation of one Cfo and one Secretary (a man) Resignation of one Cfo and one Secretary (a man)
Registry Jun 9, 2009 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Registry Nov 5, 2008 Annual return Annual return
Financials Aug 18, 2008 Annual accounts Annual accounts
Registry Jun 19, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 6, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry May 1, 2008 Resignation of a director Resignation of a director
Registry Apr 1, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 29, 2007 Appointment of a director Appointment of a director
Registry Dec 28, 2007 Resignation of a director Resignation of a director
Registry Dec 19, 2007 Resignation of one Director (a man) and one Management Consultant Resignation of one Director (a man) and one Management Consultant
Registry Dec 19, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Dec 18, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 18, 2007 Particulars of a mortgage or charge 3080... Particulars of a mortgage or charge 3080...
Registry Dec 4, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 2, 2007 Amended accounts Amended accounts
Registry Nov 8, 2007 Annual return Annual return
Financials Nov 2, 2007 Annual accounts Annual accounts
Registry Aug 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 26, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 26, 2007 Particulars of a mortgage or charge 3080... Particulars of a mortgage or charge 3080...
Registry Feb 16, 2007 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 24, 2006 Annual return Annual return
Registry Oct 12, 2006 Appointment of a secretary Appointment of a secretary
Registry Oct 5, 2006 Company name change Company name change
Registry Oct 5, 2006 Change of name certificate Change of name certificate
Registry Sep 27, 2006 Resignation of a secretary Resignation of a secretary
Registry Sep 27, 2006 Appointment of a director Appointment of a director
Registry Sep 6, 2006 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Aug 31, 2006 Resignation of a director Resignation of a director
Registry Aug 28, 2006 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Registry Aug 28, 2006 Appointment of a man as Secretary and Cfo Appointment of a man as Secretary and Cfo
Registry Jun 1, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Apr 11, 2006 Annual accounts Annual accounts
Registry Oct 6, 2005 Resignation of a secretary Resignation of a secretary
Registry Oct 6, 2005 Resignation of a director Resignation of a director
Registry Oct 6, 2005 Annual return Annual return
Registry Oct 6, 2005 Resignation of a director Resignation of a director
Registry Oct 6, 2005 Resignation of a director 3080... Resignation of a director 3080...
Registry Oct 6, 2005 Resignation of a director Resignation of a director
Registry Oct 6, 2005 Resignation of a director 3080... Resignation of a director 3080...
Registry Oct 6, 2005 Resignation of a director Resignation of a director
Registry Jul 19, 2005 Appointment of a director Appointment of a director
Registry Jul 19, 2005 Appointment of a director 3080... Appointment of a director 3080...
Registry Jul 1, 2005 Company name change Company name change
Registry Jul 1, 2005 Two appointments: 2 men Two appointments: 2 men
Registry Jul 1, 2005 Change of name certificate Change of name certificate
Registry Jun 30, 2005 Resignation of 7 people: one Management, one Company Director, one Secretary (a man) and one Director (a man) Resignation of 7 people: one Management, one Company Director, one Secretary (a man) and one Director (a man)
Registry Jun 21, 2005 Appointment of a director Appointment of a director
Registry Jun 16, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 31, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 25, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 20, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 19, 2005 Appointment of a secretary Appointment of a secretary
Registry May 19, 2005 Appointment of a director Appointment of a director
Registry May 13, 2005 Three appointments: 3 men Three appointments: 3 men
Financials May 12, 2005 Annual accounts Annual accounts
Registry Apr 12, 2005 Notice of striking-off action discontinued Notice of striking-off action discontinued

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)