Having been setup in 2009, London Borough Composting (Lbc) Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". Beatty, Tracey, Elsley, Lauren Jade, Richardson, Christina are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEATTY, Tracey | 24 September 2009 | 24 September 2009 | 1 |
ELSLEY, Lauren Jade | 24 September 2009 | 01 February 2010 | 1 |
RICHARDSON, Christina | 24 September 2009 | 13 February 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 October 2018 | |
DS01 - Striking off application by a company | 17 October 2018 | |
AA - Annual Accounts | 29 March 2018 | |
RESOLUTIONS - N/A | 06 December 2017 | |
RESOLUTIONS - N/A | 05 December 2017 | |
CS01 - N/A | 28 September 2017 | |
AP01 - Appointment of director | 21 April 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 24 October 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 05 November 2015 | |
AA01 - Change of accounting reference date | 01 July 2015 | |
AA - Annual Accounts | 30 June 2015 | |
MR01 - N/A | 17 June 2015 | |
AD01 - Change of registered office address | 06 January 2015 | |
AR01 - Annual Return | 03 December 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AP01 - Appointment of director | 02 May 2014 | |
TM01 - Termination of appointment of director | 02 May 2014 | |
AP01 - Appointment of director | 13 March 2014 | |
TM01 - Termination of appointment of director | 13 March 2014 | |
CERTNM - Change of name certificate | 13 February 2014 | |
AD01 - Change of registered office address | 13 February 2014 | |
AP01 - Appointment of director | 13 February 2014 | |
TM02 - Termination of appointment of secretary | 13 February 2014 | |
TM01 - Termination of appointment of director | 13 February 2014 | |
AD01 - Change of registered office address | 13 February 2014 | |
AR01 - Annual Return | 29 October 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 02 October 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 08 November 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 28 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
CH03 - Change of particulars for secretary | 28 September 2010 | |
TM01 - Termination of appointment of director | 01 February 2010 | |
288a - Notice of appointment of directors or secretaries | 30 September 2009 | |
288b - Notice of resignation of directors or secretaries | 30 September 2009 | |
NEWINC - New incorporation documents | 24 September 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 June 2015 | Outstanding |
N/A |