Lbi Two LTD
Full Company Report |
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
|
AVENMIRE LIMITED
VISIONASSIST (SERVERS) LIMITED
OYSTER PARTNERS LIMITED
FRAMFAB UK LIMITED
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 |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 23, 2013 | Second notification of strike-off action in london gazette |  |
Registry | May 23, 2013 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Feb 12, 2013 | Notification of single alternative inspection location |  |
Registry | Dec 28, 2011 | Change of registered office address |  |
Registry | Dec 21, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Dec 21, 2011 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Dec 21, 2011 | 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 |  |
Registry | Oct 20, 2011 | Statement of satisfaction in full or in part of mortgage or charge 3080... |  |
Registry | Oct 13, 2011 | Statement of companies objects |  |
Registry | Oct 13, 2011 | Statement of capital |  |
Registry | Oct 13, 2011 | Statement of directors in respect of the solvency statement made in accordance with section 643 |  |
Registry | Oct 13, 2011 | Solvency statement |  |
Registry | Oct 13, 2011 | Reduce issued capital 09 |  |
Registry | Jun 20, 2011 | 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... |  |
Registry | Jun 20, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Jan 5, 2011 | Company name change |  |
Registry | Jan 5, 2011 | Change of name certificate |  |
Registry | Jan 5, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Oct 29, 2010 | Annual return |  |
Registry | Sep 25, 2010 | Alteration to memorandum and articles |  |
Registry | Sep 25, 2010 | Memorandum of association |  |
Registry | Jul 31, 2010 | Particulars of a mortgage or charge |  |
Financials | Jul 5, 2010 | Annual accounts |  |
Registry | Jun 16, 2010 | 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... |  |
Registry | Jun 16, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Oct 26, 2009 | Change of particulars for director |  |
Registry | Oct 26, 2009 | Change of particulars for director 3080... |  |
Registry | Oct 26, 2009 | Change of particulars for director |  |
Registry | Oct 26, 2009 | Change of particulars for secretary |  |
Registry | Oct 14, 2009 | Annual return |  |
Registry | Aug 5, 2009 | Particulars of a mortgage or charge |  |
Registry | Jul 31, 2009 | Particulars of a mortgage or charge 3080... |  |
Financials | Jul 23, 2009 | Annual accounts |  |
Registry | Jul 22, 2009 | Particulars of a mortgage or charge |  |
Registry | Jul 15, 2009 | Annual return |  |
Registry | Jun 25, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 12, 2009 | Resignation of a secretary |  |
Registry | Jun 12, 2009 | Appointment of a man as Secretary |  |
Registry | Jun 12, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 9, 2009 | Resignation of one Cfo and one Secretary (a man) |  |
Registry | Jun 9, 2009 | Appointment of a man as Accountant and Secretary |  |
Registry | Nov 5, 2008 | Annual return |  |
Financials | Aug 18, 2008 | Annual accounts |  |
Registry | Jun 19, 2008 | 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 |  |
Registry | May 1, 2008 | Resignation of a director |  |
Registry | Apr 1, 2008 | Resignation of one Director (a man) |  |
Registry | Dec 29, 2007 | Appointment of a director |  |
Registry | Dec 28, 2007 | Resignation of a director |  |
Registry | Dec 19, 2007 | Resignation of one Director (a man) and one Management Consultant |  |
Registry | Dec 19, 2007 | Appointment of a man as Director |  |
Registry | Dec 18, 2007 | Particulars of a mortgage or charge |  |
Registry | Dec 18, 2007 | Particulars of a mortgage or charge 3080... |  |
Registry | Dec 4, 2007 | Particulars of a mortgage or charge |  |
Financials | Dec 2, 2007 | Amended accounts |  |
Registry | Nov 8, 2007 | Annual return |  |
Financials | Nov 2, 2007 | Annual accounts |  |
Registry | Aug 4, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jun 26, 2007 | Particulars of a mortgage or charge |  |
Registry | Jun 26, 2007 | Particulars of a mortgage or charge 3080... |  |
Registry | Feb 16, 2007 | Auditor's letter of resignation |  |
Registry | Oct 24, 2006 | Annual return |  |
Registry | Oct 12, 2006 | Appointment of a secretary |  |
Registry | Oct 5, 2006 | Company name change |  |
Registry | Oct 5, 2006 | Change of name certificate |  |
Registry | Sep 27, 2006 | Resignation of a secretary |  |
Registry | Sep 27, 2006 | Appointment of a director |  |
Registry | Sep 6, 2006 | Resignation of one Finance Director and one Director (a man) |  |
Registry | Aug 31, 2006 | Resignation of a director |  |
Registry | Aug 28, 2006 | Resignation of one Accountant and one Secretary (a man) |  |
Registry | Aug 28, 2006 | Appointment of a man as Secretary and Cfo |  |
Registry | Jun 1, 2006 | Resignation of one Director (a man) |  |
Financials | Apr 11, 2006 | Annual accounts |  |
Registry | Oct 6, 2005 | Resignation of a secretary |  |
Registry | Oct 6, 2005 | Resignation of a director |  |
Registry | Oct 6, 2005 | Annual return |  |
Registry | Oct 6, 2005 | Resignation of a director |  |
Registry | Oct 6, 2005 | Resignation of a director 3080... |  |
Registry | Oct 6, 2005 | Resignation of a director |  |
Registry | Oct 6, 2005 | Resignation of a director 3080... |  |
Registry | Oct 6, 2005 | Resignation of a director |  |
Registry | Jul 19, 2005 | Appointment of a director |  |
Registry | Jul 19, 2005 | Appointment of a director 3080... |  |
Registry | Jul 1, 2005 | Company name change |  |
Registry | Jul 1, 2005 | Two appointments: 2 men |  |
Registry | Jul 1, 2005 | 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) |  |
Registry | Jun 21, 2005 | Appointment of a director |  |
Registry | Jun 16, 2005 | 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 |  |
Registry | May 25, 2005 | Alteration to memorandum and articles |  |
Registry | May 20, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | May 19, 2005 | Appointment of a secretary |  |
Registry | May 19, 2005 | Appointment of a director |  |
Registry | May 13, 2005 | Three appointments: 3 men |  |
Financials | May 12, 2005 | Annual accounts |  |
Registry | Apr 12, 2005 | Notice of striking-off action discontinued |  |