Liquidation
Company Information for LBS GLOBAL LTD
OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
|
Company Registration Number
04937267
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LBS GLOBAL LTD | ||
Legal Registered Office | ||
OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT Other companies in BB8 | ||
Previous Names | ||
|
Company Number | 04937267 | |
---|---|---|
Company ID Number | 04937267 | |
Date formed | 2003-10-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 28/02/2018 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 17:21:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LBS GLOBAL PTY LTD | Active | Company formed on the 2013-03-27 | ||
LBS GLOBAL INVESTMENTS, INC. | 1700 WELLS ROAD, STE. 5 ORANGE PARK FL 32073 | Inactive | Company formed on the 1998-03-05 | |
LBS GLOBAL INVESTMENT CONSULTING LIMITED | Unknown | Company formed on the 2018-11-05 |
Officer | Role | Date Appointed |
---|---|---|
ANNE WOLFENDEN |
||
ANNE WOLFENDEN |
||
GEOFFREY JOHN WOLFENDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAS SINGH |
Director | ||
IAN WOLFENDEN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALDER MILL PROPERTY CO LIMITED | Company Secretary | 1998-12-14 | CURRENT | 1998-12-14 | Liquidation | |
L.B.S. THERMOFORM LIMITED | Company Secretary | 1994-06-16 | CURRENT | 1994-06-16 | Dissolved 2016-11-15 | |
POROUS PIPE LIMITED | Company Secretary | 1992-08-19 | CURRENT | 1992-08-19 | Dissolved 2015-02-24 | |
L.B.S. THERMOFORM LIMITED | Director | 1994-06-16 | CURRENT | 1994-06-16 | Dissolved 2016-11-15 | |
POROUS PIPE LIMITED | Director | 1992-08-19 | CURRENT | 1992-08-19 | Dissolved 2015-02-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAS SINGH | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/18 FROM Standroyd Mill Cotton Tree Lane Colne Lancashire BB8 7BW | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 4500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
AA01 | Current accounting period extended from 30/11/16 TO 31/05/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 4500 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jas Singh on 2016-02-10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 4500 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | Director's details changed for Mr Jas Singh on 2014-12-26 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 4500 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
SH01 | 27/09/13 STATEMENT OF CAPITAL GBP 424890 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 27/09/2013 | |
RES10 | Resolutions passed:
| |
SH02 | SUB-DIVISION 27/09/13 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES15 | CHANGE OF NAME 04/10/2013 | |
CERTNM | COMPANY NAME CHANGED CITYBOUND DEVELOPMENTS LTD CERTIFICATE ISSUED ON 07/11/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049372670002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WOLFENDEN | |
AP01 | DIRECTOR APPOINTED MR JAS SINGH | |
MISC | SECTION 519 | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AR01 | 20/10/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 20/10/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 20/10/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WOLFENDEN / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN WOLFENDEN / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE WOLFENDEN / 21/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM STANROYD MILL COTTONTREE COLNE LANCASHIRE BB8 7BW | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 27/11/03--------- £ SI 2999@1=2999 £ IC 1222/4221 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 27/11/03--------- £ SI 3@1=3 £ IC 1219/1222 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 27/11/03--------- £ SI 840@1=840 £ IC 1/841 | |
88(2)R | AD 27/11/03--------- £ SI 375@1=375 £ IC 841/1216 | |
88(2)R | AD 27/11/03--------- £ SI 3@1=3 £ IC 1216/1219 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
RES04 | £ NC 100/4221 27/11/0 | |
123 | NC INC ALREADY ADJUSTED 27/11/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 27/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 19/12/03 FROM: OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW | |
ELRES | S252 DISP LAYING ACC 27/11/03 | |
ELRES | S386 DISP APP AUDS 27/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-11-20 |
Resolutions for Winding-up | 2017-11-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
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 LBS GLOBAL LTD
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LBS GLOBAL LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LBS GLOBAL LTD | Event Date | 2017-11-20 |
Company Number: 04937267 Name of Company: LBS GLOBAL LTD Nature of Business: Activities of head offices- Holding Company Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Standr… | |||
Initiating party | Event Type | Resolution | |
Defending party | LBS GLOBAL LTD | Event Date | 2017-11-20 |
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. |