About

Registered Number: 07029612
Date of Incorporation: 24/09/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: DEIGHAN PERKINS LLP, 1st Floor Commerce House, 1 Raven Road, London, E18 1HB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.