About

Registered Number: 06491078
Date of Incorporation: 01/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 16 Livingstone Place, Carver Street, Manchester, Lancashire, M16 9BZ

 

Established in 2008, Lbc Manchester Ltd have registered office in Manchester in Lancashire, it has a status of "Active". We don't know the number of employees at Lbc Manchester Ltd. The current directors of the business are listed as Oenga, David Oino, Oenga, Robert Nchoga, Dr, Orero Oenga, Nelson, Obonyo, Venis Gesare Obiria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OENGA, David Oino 01 February 2008 - 1
OENGA, Robert Nchoga, Dr 10 March 2009 - 1
OBONYO, Venis Gesare Obiria 01 February 2008 26 October 2009 1
Secretary Name Appointed Resigned Total Appointments
ORERO OENGA, Nelson 01 February 2008 21 October 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 September 2020
PSC04 - N/A 07 September 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 19 August 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 05 February 2019
CS01 - N/A 02 February 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 18 August 2014
CERTNM - Change of name certificate 26 February 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 17 December 2012
AD01 - Change of registered office address 01 June 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AD01 - Change of registered office address 20 March 2012
AD01 - Change of registered office address 20 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
TM02 - Termination of appointment of secretary 18 December 2009
AA - Annual Accounts 17 November 2009
AA01 - Change of accounting reference date 17 November 2009
TM01 - Termination of appointment of director 09 November 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
287 - Change in situation or address of Registered Office 31 July 2008
395 - Particulars of a mortgage or charge 05 June 2008
CERTNM - Change of name certificate 15 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
NEWINC - New incorporation documents 01 February 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.