Liquidation
Company Information for LB LOMOND INVESTMENTS
CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
04821079
Private Unlimited Company
Liquidation |
Company Name | |
---|---|
LB LOMOND INVESTMENTS | |
Legal Registered Office | |
CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in LS1 | |
Company Number | 04821079 | |
---|---|---|
Company ID Number | 04821079 | |
Date formed | 2003-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2005 | |
Account next due | ||
Latest return | 04/07/2009 | |
Return next due | 01/08/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2023-09-05 14:32:52 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2023-06-03 | ||
Liquidators' statement of receipts and payments to 2022-12-03 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-06-03 | |
4.68 | Liquidators' statement of receipts and payments to 2021-12-03 | |
Liquidators' statement of receipts and payments to 2021-12-03 | ||
4.68 | Liquidators' statement of receipts and payments to 2021-06-03 | |
4.68 | Liquidators' statement of receipts and payments to 2020-12-03 | |
4.68 | Liquidators' statement of receipts and payments to 2020-06-03 | |
4.68 | Liquidators' statement of receipts and payments to 2019-12-03 | |
4.68 | Liquidators' statement of receipts and payments to 2019-06-03 | |
LIQ MISC | INSOLVENCY:re sec of state release of liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2018-12-03 | |
LIQ MISC | Insolvency:s/s cert. Release of liqudator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2018-06-03 | |
4.68 | Liquidators' statement of receipts and payments to 2017-12-03 | |
4.68 | Liquidators' statement of receipts and payments to 2017-06-03 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/16 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JF | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-03 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-03 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-03 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-03 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-03 | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-03 | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-03 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-03 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-03 | |
4.68 | Liquidators' statement of receipts and payments to 2011-12-03 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2011 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET SMITH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 25 BANK STREET LONDON E14 5LE | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTONY RUSH | |
288b | APPOINTMENT TERMINATED DIRECTOR SHIRLEY HOUGHTON | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT NORTHAM | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
122 | £ IC 102974578/2 26/10/05 £ SR 102974576@1=102974576 | |
RES13 | CANCELL US DOLLARS 26/10/05 | |
RES05 | NC DEC ALREADY ADJUSTED 26/10/05 | |
122 | £ NC 2000000100/100 26/10/05 | |
RES16 | REDEMPTION OF SHARES 26/10/05 | |
288b | DIRECTOR RESIGNED | |
49(1) | APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
49(8)(a) | MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD | |
49(8)(b) | DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
ELRES | S369(4) SHT NOTICE MEET 22/04/05 | |
ELRES | S80A AUTH TO ALLOT SEC 22/04/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 1 BROADGATE LONDON EC2M 7HA | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 100/2000000100 17/09/03 | |
RES04 | NC INC ALREADY ADJUSTED 17/09/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 17/09/03--------- £ SI 102974576@1=102974576 £ IC 2/102974578 | |
123 | NC INC ALREADY ADJUSTED 26/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | US$ NC 0/4000000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB | |
288a | NEW DIRECTOR APPOINTED |
Notice of Intended Dividends | 2014-08-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as LB LOMOND INVESTMENTS are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | LB LOMOND INVESTMENTS | 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 : | |||
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. |