About

Registered Number: 05575958
Date of Incorporation: 27/09/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2018 (5 years and 5 months ago)
Registered Address: 9th Floor 25 Farringdon Street, London, EC4A 4AB

 

Lb Yellow (No. 1) Ltd was founded on 27 September 2005 and are based in London. Lb Yellow (No. 1) Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2018
LIQ13 - N/A 05 September 2018
AD01 - Change of registered office address 11 September 2017
RESOLUTIONS - N/A 07 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2017
LIQ01 - N/A 07 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 June 2017
CS01 - N/A 05 June 2017
AD01 - Change of registered office address 04 April 2017
AP04 - Appointment of corporate secretary 02 March 2017
TM02 - Termination of appointment of secretary 02 March 2017
MR04 - N/A 30 January 2017
AD01 - Change of registered office address 12 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 12 July 2016
AD04 - Change of location of company records to the registered office 11 July 2016
AP04 - Appointment of corporate secretary 11 July 2016
AD01 - Change of registered office address 23 June 2016
TM01 - Termination of appointment of director 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
AP01 - Appointment of director 24 May 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 18 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2012
AA - Annual Accounts 20 September 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 21 July 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 14 June 2010
TM02 - Termination of appointment of secretary 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2010
AD01 - Change of registered office address 11 March 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 30 November 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
AA - Annual Accounts 20 July 2009
AUD - Auditor's letter of resignation 06 July 2009
AUD - Auditor's letter of resignation 06 July 2009
AUD - Auditor's letter of resignation 06 July 2009
RESOLUTIONS - N/A 08 February 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
AA - Annual Accounts 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
395 - Particulars of a mortgage or charge 30 November 2007
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
363s - Annual Return 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
225 - Change of Accounting Reference Date 07 October 2005
NEWINC - New incorporation documents 27 September 2005

Mortgages & Charges

Description Date Status Charge by
Share pledge agreement 15 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.