Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LBQ FUNDING (UK)
Company Information for

LBQ FUNDING (UK)

CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
04152340
Private Unlimited Company
Liquidation

Company Overview

About Lbq Funding (uk)
LBQ FUNDING (UK) was founded on 2001-02-01 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Lbq Funding (uk) is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LBQ FUNDING (UK)
 
Legal Registered Office
CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in LS1
 
Filing Information
Company Number 04152340
Company ID Number 04152340
Date formed 2001-02-01
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2005
Account next due 
Latest return 01/02/2009
Return next due 01/03/2010
Type of accounts FULL
Last Datalog update: 2021-07-06 19:18:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LBQ FUNDING (UK)
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.
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
2023-06-26Liquidators' statement of receipts and payments to 2023-06-03
2022-12-22Liquidators' statement of receipts and payments to 2022-12-03
2022-06-304.68 Liquidators' statement of receipts and payments to 2022-06-03
2022-01-07Liquidators' statement of receipts and payments to 2021-12-03
2022-01-074.68 Liquidators' statement of receipts and payments to 2021-12-03
2021-07-024.68 Liquidators' statement of receipts and payments to 2021-06-03
2020-12-314.68 Liquidators' statement of receipts and payments to 2020-12-03
2020-07-084.68 Liquidators' statement of receipts and payments to 2020-06-03
2020-01-024.68 Liquidators' statement of receipts and payments to 2019-12-03
2019-07-094.68 Liquidators' statement of receipts and payments to 2019-06-03
2019-04-16LIQ MISCINSOLVENCY:re block transfer sec of state release of liquidator
2019-01-28LIQ10Removal of liquidator by court order
2019-01-184.68 Liquidators' statement of receipts and payments to 2018-12-03
2018-11-05LIQ MISCInsolvency:s/s cert. Release of liqudator
2018-08-31600Appointment of a voluntary liquidator
2018-08-09LIQ10Removal of liquidator by court order
2018-07-094.68 Liquidators' statement of receipts and payments to 2018-06-03
2018-01-104.68 Liquidators' statement of receipts and payments to 2017-12-03
2017-06-304.68 Liquidators' statement of receipts and payments to 2017-06-03
2017-01-044.68 Liquidators' statement of receipts and payments to 2016-12-03
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/16 FROM 33 Wellington Street Leeds West Yorkshire LS1 4JF
2016-07-084.68 Liquidators' statement of receipts and payments to 2016-06-03
2015-12-244.68 Liquidators' statement of receipts and payments to 2015-12-03
2015-06-184.68 Liquidators' statement of receipts and payments to 2015-06-03
2015-01-094.68 Liquidators' statement of receipts and payments to 2014-12-03
2014-06-264.68 Liquidators' statement of receipts and payments to 2014-06-03
2014-01-134.68 Liquidators' statement of receipts and payments to 2013-12-03
2013-06-264.68 Liquidators' statement of receipts and payments to 2013-06-03
2013-04-23600Appointment of a voluntary liquidator
2013-04-234.40Notice of ceasing to act as a voluntary liquidator
2013-01-104.68 Liquidators' statement of receipts and payments to 2012-12-03
2012-06-294.68 Liquidators' statement of receipts and payments to 2012-06-03
2012-01-054.68 Liquidators' statement of receipts and payments to 2011-12-03
2011-07-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2011
2011-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-01-264.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2011-01-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2010
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY MARGARET SMITH
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY EMILY UPTON
2009-12-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-12-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 25 BANK STREET LONDON E14 5LE
2009-08-24288cSECRETARY'S CHANGE OF PARTICULARS / EMILY UPTON / 27/07/2009
2009-07-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID RUSHTON
2009-03-19363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR EMILY UPTON
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND O'GRADY
2008-06-09288aDIRECTOR APPOINTED RAYMOND O'GRADY
2008-06-09288aDIRECTOR APPOINTED EMILY SARNIA EVERARD UPTON
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR ANTONY RUSH
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR IAN JAMESON
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR MARCUS JACKSON
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR ROBERT NORTHAM
2008-04-08363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-08-19288bDIRECTOR RESIGNED
2007-07-13AAFULL ACCOUNTS MADE UP TO 30/11/05
2007-04-16363aRETURN MADE UP TO 01/02/07; NO CHANGE OF MEMBERS
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05244DELIVERY EXT'D 3 MTH 30/11/05
2006-04-18288cDIRECTOR'S PARTICULARS CHANGED
2006-03-07363aRETURN MADE UP TO 01/02/06; NO CHANGE OF MEMBERS
2006-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-26363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS; AMEND
2006-01-26122£ IC 7781830/1913822 26/10/05 £ SR 586800738@.01=5868007
2006-01-26RES13CONSOLIDATION 26/10/05
2006-01-26122CONSO
2006-01-26122£ NC 30000100/1913921 26/10/05
2006-01-26RES12VARYING SHARE RIGHTS AND NAMES
2005-10-04AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-07-22288cDIRECTOR'S PARTICULARS CHANGED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-03-17363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/11/03
2005-02-22288aNEW SECRETARY APPOINTED
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-22288bDIRECTOR RESIGNED
2005-01-19122£ IC 1842799976/778182840 21/12/04 £ SR 1064617136@1.00= 1064617136
2005-01-19122£ NC 3000000100/30000100 21/12/04
2005-01-05RES13REDEMPTION APPROVED 21/12/04
2005-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-1549(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2004-12-1549(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2004-12-15MARREREGISTRATION MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to LBQ FUNDING (UK) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-08-01
Fines / Sanctions
No fines or sanctions have been issued against LBQ FUNDING (UK)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LBQ FUNDING (UK) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Intangible Assets
Patents
We have not found any records of LBQ FUNDING (UK) registering or being granted any patents
Domain Names
We do not have the domain name information for LBQ FUNDING (UK)
Trademarks
We have not found any records of LBQ FUNDING (UK) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LBQ FUNDING (UK). 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 (7487 - Other business activities) as LBQ FUNDING (UK) are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where LBQ FUNDING (UK) 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 TypeNotice of Intended Dividends
Defending partyLBQ FUNDING (UK)Event Date
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first and final unsecured creditor dividend to the unsecured creditors of the company within a period of two months from the last date for proving being 29 August 2014. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Benson House, 33 Wellington Street, Leeds LS1 4JP by 29 August 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Ian Christopher Oakley-Smith and Julian Guy Parr (IP numbers 8890 and 8003) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Company on 4 December 2009. Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4567 or at robert.j.ramsay@uk.pwc.com Ian Christopher Oakley-Smith and Julian Guy Parr , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LBQ FUNDING (UK) 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 LBQ FUNDING (UK) any grants or awards.
Ownership
    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.