About

Registered Number: 05072653
Date of Incorporation: 15/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 4th Floor 105 Piccadilly, London, W1J 7NJ

 

Bbh - Lsl Bid Cost Ltd was founded on 15 March 2004. We don't know the number of employees at this company. There are 4 directors listed as Fulcrum Infrastructure Group Services Limited, Eyres, Paul Andrew, Barton, Kevin, Fulcrum Infrastructure Group Services Limited for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYRES, Paul Andrew 23 October 2008 - 1
BARTON, Kevin 17 November 2005 23 October 2008 1
FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED 01 August 2019 01 August 2019 1
Secretary Name Appointed Resigned Total Appointments
FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED 01 August 2019 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
TM01 - Termination of appointment of director 23 August 2019
AP04 - Appointment of corporate secretary 23 August 2019
AP02 - Appointment of corporate director 22 August 2019
TM02 - Termination of appointment of secretary 22 August 2019
AA - Annual Accounts 22 August 2019
AP01 - Appointment of director 09 May 2019
CS01 - N/A 29 March 2019
TM01 - Termination of appointment of director 07 December 2018
CH01 - Change of particulars for director 02 October 2018
AA - Annual Accounts 07 August 2018
AP01 - Appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
TM01 - Termination of appointment of director 05 June 2018
AP01 - Appointment of director 05 June 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 29 August 2017
AP01 - Appointment of director 22 August 2017
TM01 - Termination of appointment of director 21 August 2017
CS01 - N/A 24 March 2017
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 14 April 2016
CH01 - Change of particulars for director 20 January 2016
CH01 - Change of particulars for director 11 December 2015
AA - Annual Accounts 06 August 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AP01 - Appointment of director 19 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 03 June 2015
AR01 - Annual Return 09 April 2015
TM01 - Termination of appointment of director 25 March 2015
CH01 - Change of particulars for director 31 December 2014
AA - Annual Accounts 19 August 2014
AP01 - Appointment of director 16 August 2014
AP01 - Appointment of director 16 August 2014
TM01 - Termination of appointment of director 16 August 2014
AP01 - Appointment of director 12 May 2014
AR01 - Annual Return 11 April 2014
AP01 - Appointment of director 14 November 2013
AA - Annual Accounts 29 July 2013
TM01 - Termination of appointment of director 15 May 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH04 - Change of particulars for corporate secretary 11 April 2013
AA - Annual Accounts 15 August 2012
AD01 - Change of registered office address 21 May 2012
AR01 - Annual Return 29 March 2012
AP01 - Appointment of director 08 November 2011
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 06 May 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 15 November 2010
AA - Annual Accounts 01 November 2010
AUD - Auditor's letter of resignation 06 July 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH04 - Change of particulars for corporate secretary 17 March 2010
AA - Annual Accounts 13 January 2010
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 18 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
363a - Annual Return 20 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2008
353 - Register of members 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 17 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363a - Annual Return 08 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 27 June 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 14 December 2005
MEM/ARTS - N/A 16 November 2005
363a - Annual Return 26 April 2005
353 - Register of members 21 April 2005
288c - Notice of change of directors or secretaries or in their particulars 06 April 2005
287 - Change in situation or address of Registered Office 09 November 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
CERTNM - Change of name certificate 08 June 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.