Active - Proposal to Strike off
Company Information for LBID HOLDINGS LIMITED
3 CADOGAN GATE, LONDON, SW1X 0AS,
|
Company Registration Number
08305520
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LBID HOLDINGS LIMITED | ||
Legal Registered Office | ||
3 CADOGAN GATE LONDON SW1X 0AS Other companies in WD6 | ||
Previous Names | ||
|
Company Number | 08305520 | |
---|---|---|
Company ID Number | 08305520 | |
Date formed | 2012-11-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-07-06 07:06:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DANIEL WOLFSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PIERGIORGIO LO GRECO |
Director | ||
TRISTAN MANUEL |
Director | ||
MATTHEW DANIEL HERMER |
Director | ||
MAURO MORETTI |
Director | ||
DANIEL RICHARD MURAD SOPHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LONDON SCHOOL OF JEWISH STUDIES | Director | 2018-02-28 | CURRENT | 2009-08-21 | Active | |
FINE & RARE WINES LIMITED | Director | 2018-01-16 | CURRENT | 1994-09-08 | Active | |
BEIT HALOCHEM UK | Director | 2017-04-01 | CURRENT | 2012-02-28 | Active | |
BEIT HALOCHEM UK | Director | 2017-04-01 | CURRENT | 2012-02-28 | Active | |
THE SOUTH KEN BOTTEGA LIMITED | Director | 2016-12-19 | CURRENT | 2009-06-17 | Active - Proposal to Strike off | |
E S S PERSONNEL LTD. | Director | 2016-12-19 | CURRENT | 2005-04-04 | Active - Proposal to Strike off | |
LA BOTTEGA BERNERS STREET LIMITED | Director | 2016-12-19 | CURRENT | 2013-04-02 | Active - Proposal to Strike off | |
RYDER STREET LIMITED | Director | 2016-12-19 | CURRENT | 2010-11-03 | Active - Proposal to Strike off | |
ALPHA CHARLIE LTD | Director | 2016-09-14 | CURRENT | 2015-08-26 | Liquidation | |
THE BELGRAVIA BOTTEGA LIMITED | Director | 2015-12-18 | CURRENT | 2007-02-14 | Active - Proposal to Strike off | |
LA BOTTEGA PONT STREET LTD | Director | 2015-12-18 | CURRENT | 2012-10-24 | Active - Proposal to Strike off | |
CHEEKFRILLS LIMITED | Director | 2015-09-24 | CURRENT | 2014-01-17 | Liquidation | |
SOZA HEALTH LIMITED | Director | 2015-08-24 | CURRENT | 2014-01-15 | Active | |
ME AND EM LIMITED | Director | 2015-08-10 | CURRENT | 2006-01-24 | Active | |
SMIDSY LTD. | Director | 2014-09-16 | CURRENT | 2011-11-01 | Active | |
SP MARKET LIMITED | Director | 2014-06-13 | CURRENT | 2009-03-13 | Liquidation | |
DILLY AND WOLF LIMITED | Director | 2014-01-27 | CURRENT | 2013-06-11 | Active | |
BOAT INTERNATIONAL GROUP LIMITED | Director | 2014-01-10 | CURRENT | 2006-12-12 | Active | |
TROUBADOUR GOODS LIMITED | Director | 2013-09-21 | CURRENT | 2011-12-05 | Active | |
CHUCS TRADING 2019 LIMITED | Director | 2013-08-02 | CURRENT | 2013-05-15 | Active | |
BELLA FREUD LTD | Director | 2013-07-25 | CURRENT | 2012-08-09 | Active | |
KAT MACONIE LIMITED | Director | 2013-06-21 | CURRENT | 2008-04-29 | In Administration | |
PLENISH CLEANSE LTD | Director | 2013-06-21 | CURRENT | 2012-06-20 | Liquidation | |
BOOM SPIN LTD | Director | 2013-05-16 | CURRENT | 2010-04-13 | In Administration |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES | |
PSC07 | CESSATION OF MH MGMT CO LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF MH MGMT CO LTD AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083055200002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083055200002 | |
AA01 | Previous accounting period extended from 29/03/19 TO 31/03/19 | |
AA | 25/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 25/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/19 FROM 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD | |
AA01 | Previous accounting period shortened from 30/03/18 TO 29/03/18 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES | |
PSC07 | CESSATION OF PLG MGMT CO LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Pembroke Vct Plc as a person with significant control on 2018-01-11 | |
LATEST SOC | 06/03/18 STATEMENT OF CAPITAL;GBP 1096349.95 | |
SH06 | Cancellation of shares. Statement of capital on 2018-02-22 GBP 1,096,349.95 | |
SH03 | Purchase of own shares | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 05/02/18 STATEMENT OF CAPITAL;GBP 1141799.95 | |
SH06 | Cancellation of shares. Statement of capital on 2018-01-11 GBP 1,141,799.95 | |
SH03 | Purchase of own shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 26/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERGIORGIO LO GRECO | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 1961399.56 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 27/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRISTAN MANUEL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/03/15 | |
CH01 | Director's details changed for Mr Piergiorgio Lo Greco on 2013-10-28 | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 1961399.56 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HERMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURO MORETTI | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 1961399.56 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083055200002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083055200001 | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 1691399.29 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 17/09/2013 | |
CERTNM | COMPANY NAME CHANGED PGLMH LIMITED CERTIFICATE ISSUED ON 16/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR TRISTAN MANUEL | |
AA01 | CURREXT FROM 30/11/2013 TO 31/03/2014 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW HERMER | |
AP01 | DIRECTOR APPOINTED MR MAURO MORETTI | |
AP01 | DIRECTOR APPOINTED MR ANDREW DANIEL WOLFSON | |
SH01 | 02/08/13 STATEMENT OF CAPITAL GBP 1691399.29 | |
SH01 | 02/08/13 STATEMENT OF CAPITAL GBP 25549.29 | |
SH02 | SUB-DIVISION 02/08/13 | |
RES01 | ADOPT ARTICLES 02/08/2013 | |
RES13 | SUB DIVISION OF SHARES 02/08/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR PIERGIORGIO LO GRECO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SOPHER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS 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 LBID HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as LBID HOLDINGS LIMITED are:
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. |