Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOBINS LIMITED
Company Information for

LOBINS LIMITED

28 COLLEGE CRESCENT, LONDON, NW3 5DR,
Company Registration Number
02896802
Private Limited Company
Active

Company Overview

About Lobins Ltd
LOBINS LIMITED was founded on 1994-02-10 and has its registered office in London. The organisation's status is listed as "Active". Lobins Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LOBINS LIMITED
 
Legal Registered Office
28 COLLEGE CRESCENT
LONDON
NW3 5DR
Other companies in NW3
 
Filing Information
Company Number 02896802
Company ID Number 02896802
Date formed 1994-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB156980962  
Last Datalog update: 2024-04-07 00:28:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOBINS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LOBINS LIMITED
The following companies were found which have the same name as LOBINS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOBINS IT CONSULTING PTE. LTD. ANSON ROAD Singapore 079903 Dissolved Company formed on the 2013-09-11
LOBINSKE CONSULTING LLC 5575 S. SEMORAN BLVD. ORLANDO FL 32822 Active Company formed on the 2020-09-10
LOBINSTOWN CONSTRUCTION LIMITED 6 LOBINSTOWN CO. MEATH Dissolved Company formed on the 1996-01-24
LOBINSTOWN MACHINERY LIMITED BARNWELLSTOWN LOBINSTOWN NAVAN CO. MEATH Dissolved Company formed on the 2006-07-18
LOBINSTOWN MANAGEMENT COMPANY LIMITED SICILY BALRATH NAVAN CO MEATH Dissolved Company formed on the 2005-05-26

Company Officers of LOBINS LIMITED

Current Directors
Officer Role Date Appointed
SHIVAM CHAMPAKBHAI RAY
Company Secretary 2018-02-06
RINKAL SHIVAM RAY
Director 2018-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
NILESHREE PATEL
Company Secretary 2001-03-01 2018-02-06
AJAY SHANTILAL PATEL
Director 1994-02-18 2018-02-06
AJAY SHANTILAL PATEL
Company Secretary 1994-02-18 2001-03-01
SHANTILAL PATEL
Director 1994-02-18 2001-03-01
VITHALDAS PATEL
Director 1994-05-10 1999-09-07
BHAVNESH PATEL
Director 1994-02-18 1995-03-14
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-02-10 1994-02-18
CHETTLEBURGH'S LIMITED
Nominated Director 1994-02-10 1994-02-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-08-02Compulsory strike-off action has been discontinued
2023-08-01CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-06-10Compulsory strike-off action has been suspended
2023-05-02FIRST GAZETTE notice for compulsory strike-off
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-15CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-01-27APPOINTMENT TERMINATED, DIRECTOR RINKAL SHIVAM RAY
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RINKAL SHIVAM RAY
2022-01-12DIRECTOR APPOINTED SHIVAM CHAMPAKBHAI RAY
2022-01-12AP01DIRECTOR APPOINTED SHIVAM CHAMPAKBHAI RAY
2021-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-25AA01Current accounting period extended from 31/01/19 TO 28/02/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-01-09AAMDAmended mirco entity accounts made up to 2018-01-31
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-03-23AAMDAmended mirco entity accounts made up to 2017-02-28
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-02-09PSC07CESSATION OF NILESHREE PATEL AS A PSC
2018-02-09PSC07CESSATION OF AJAY SHANTILAL PATEL AS A PSC
2018-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIVAM CHAMPAKBHAI RAY
2018-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RINKAL SHIVAM RAY
2018-02-09TM02Termination of appointment of Nileshree Patel on 2018-02-06
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR AJAY SHANTILAL PATEL
2018-02-09AP03Appointment of Mr Shivam Champakbhai Ray as company secretary on 2018-02-06
2018-02-09AP01DIRECTOR APPOINTED MRS RINKAL SHIVAM RAY
2018-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/18 FROM 28-29 Northways Parade College Crescent Swiss Cottage London NW3 5DR
2018-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-29AA01Current accounting period shortened from 28/02/18 TO 31/01/18
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AAMDAmended account small company full exemption
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-02AR0110/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-02AR0110/02/15 ANNUAL RETURN FULL LIST
2015-01-22AAMDAmended account small company full exemption
2014-11-27AA28/02/14 TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-30AR0110/02/14 FULL LIST
2013-11-26AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-15AR0110/02/13 FULL LIST
2013-03-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12
2013-03-06DISS40DISS40 (DISS40(SOAD))
2013-03-05GAZ1FIRST GAZETTE
2013-02-28AA28/02/12 TOTAL EXEMPTION SMALL
2012-05-01AR0110/02/12 NO CHANGES
2012-05-01AR0110/02/11 FULL LIST
2012-05-01AR0110/02/10 FULL LIST
2012-05-01AR0110/02/09 FULL LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY SHANTILAL PATEL / 26/06/2008
2012-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NILESHREE PATEL / 26/06/2008
2012-05-01AR0110/02/08 FULL LIST
2012-05-01AA28/02/10 TOTAL EXEMPTION FULL
2012-05-01AA28/02/11 TOTAL EXEMPTION FULL
2012-05-01AA28/02/09 TOTAL EXEMPTION SMALL
2012-05-01AA29/02/08 TOTAL EXEMPTION SMALL
2012-05-01AA28/02/07 TOTAL EXEMPTION SMALL
2012-05-01RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-01-05GAZ2STRUCK OFF AND DISSOLVED
2009-09-22GAZ1FIRST GAZETTE
2009-03-14DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2008-12-02GAZ1FIRST GAZETTE
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-03-19363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-06-09363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2005-01-04244DELIVERY EXT'D 3 MTH 28/02/04
2004-11-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-23363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-12-02287REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 97-99 UPPER STREET ISLINGTON GREEN LONDON N1 0NP
2003-02-18363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-18363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2003-02-05363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2003-02-05288aNEW SECRETARY APPOINTED
2003-02-05288bDIRECTOR RESIGNED
2003-02-05363(288)SECRETARY RESIGNED
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2001-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-03-07363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-03-16363(288)DIRECTOR RESIGNED
2000-03-16363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-12-23AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-03-12363sRETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1998-12-30AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-03-30363sRETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS
1998-01-13AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-06-24363sRETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS
1996-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-03-13363sRETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS
1995-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-03-30288DIRECTOR RESIGNED
1995-03-22363(288)DIRECTOR RESIGNED
1995-03-22363sRETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS
1994-11-25395PARTICULARS OF MORTGAGE/CHARGE
1994-06-21288NEW DIRECTOR APPOINTED
1994-03-08SRES01ADOPT MEM AND ARTS 18/02/94
1994-03-08SRES13CAN OF UNISSUED SHARES 18/02/94
1994-03-08122£ NC 100/2 18/02/94
1994-03-04287REGISTERED OFFICE CHANGED ON 04/03/94 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating



Licences & Regulatory approval
We could not find any licences issued to LOBINS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-03-05
Proposal to Strike Off2009-09-22
Petitions to Wind Up (Companies)2009-04-29
Proposal to Strike Off2008-12-02
Fines / Sanctions
No fines or sanctions have been issued against LOBINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-03 Outstanding HSBC BANK PLC
DEED OF DEPOSIT 1994-11-25 Outstanding BENESCO CHARITY LIMITED
Creditors
Creditors Due Within One Year 2012-02-29 £ 98,734
Creditors Due Within One Year 2011-03-01 £ 110,543

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-02-28
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-01-31
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOBINS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 2
Called Up Share Capital 2011-03-01 £ 2
Cash Bank In Hand 2012-02-29 £ 8,916
Cash Bank In Hand 2011-03-01 £ 6,359
Current Assets 2012-02-29 £ 91,396
Current Assets 2011-03-01 £ 72,839
Debtors 2012-02-29 £ 69,980
Debtors 2011-03-01 £ 48,980
Fixed Assets 2012-02-29 £ 42,959
Fixed Assets 2011-03-01 £ 48,114
Shareholder Funds 2012-02-29 £ 35,621
Shareholder Funds 2011-03-01 £ 10,410
Stocks Inventory 2012-02-29 £ 12,500
Stocks Inventory 2011-03-01 £ 17,500
Tangible Fixed Assets 2012-02-29 £ 42,959
Tangible Fixed Assets 2011-03-01 £ 46,390

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOBINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOBINS LIMITED
Trademarks
We have not found any records of LOBINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOBINS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as LOBINS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOBINS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLOBINS LIMITEDEvent Date2013-03-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyLOBINS LIMITEDEvent Date2009-09-22
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLOBINS LIMITEDEvent Date2009-04-03
In the High Court of Justice (Chancery Division) Companies Court case number 12851 A Petition to wind up the above-named Company of 28-29 Northways Parade College Crescent, Swiss Cottage, London NW3 5DR , presented on 3 April 2009 by LONDON BOROUGH OF CAMDEN , of Finance Dept, Business Rates, Town Hall, Argyle Street, London WC1H 8NH , claiming to be a Creditor of the Company will be heard at Companies Court, Royal Courts of Justice, The Strand, London, WC2A 2LL on 20 May 2009 at 10.30 a.m. (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 19 May 2009. The Petitioners Solicitors are Matthew Dix, Wilkin Chapman Solicitors of P O Box 16, Town Hall Square, Grimsby, N E Lincolnshire, DN31 1HE, telephone: 01472 262626, email: mdix@wilkinchapman.co.uk (Ref DEBT/CEC/115500-0024-1.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyLOBINS LIMITEDEvent Date2008-12-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOBINS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOBINS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1