Having been setup in 2006, Lbi Uk Holding Ltd are based in London. We don't know the number of employees at the company. The companies directors are listed as Munis, Joanne, Bailey, Sarah Anne, Basran, Raj, Latarche, Simon John, Raj, Nicola, Boisen, Thomas Elkan, Cordesivs, Theodore Francis Edward, Norman, Jan Fredrik, Sturgeon, Ewen in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOISEN, Thomas Elkan | 09 June 2009 | 12 July 2018 | 1 |
CORDESIVS, Theodore Francis Edward | 21 December 2006 | 28 April 2009 | 1 |
NORMAN, Jan Fredrik | 21 December 2006 | 01 April 2008 | 1 |
STURGEON, Ewen | 01 April 2008 | 12 July 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNIS, Joanne | 07 April 2015 | - | 1 |
BAILEY, Sarah Anne | 20 March 2014 | 02 April 2015 | 1 |
BASRAN, Raj | 01 September 2013 | 18 January 2017 | 1 |
LATARCHE, Simon John | 09 June 2009 | 20 March 2014 | 1 |
RAJ, Nicola | 07 June 2017 | 15 February 2019 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 January 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 09 October 2019 | |
PSC05 - N/A | 11 September 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 August 2019 | |
DS01 - Striking off application by a company | 08 August 2019 | |
TM02 - Termination of appointment of secretary | 28 February 2019 | |
AD01 - Change of registered office address | 20 February 2019 | |
RESOLUTIONS - N/A | 24 October 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 October 2018 | |
SH19 - Statement of capital | 24 October 2018 | |
CAP-SS - N/A | 24 October 2018 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 10 September 2018 | |
AP01 - Appointment of director | 24 July 2018 | |
AP01 - Appointment of director | 23 July 2018 | |
AP01 - Appointment of director | 23 July 2018 | |
TM01 - Termination of appointment of director | 23 July 2018 | |
TM01 - Termination of appointment of director | 23 July 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 31 August 2017 | |
AP03 - Appointment of secretary | 12 June 2017 | |
TM01 - Termination of appointment of director | 14 February 2017 | |
TM02 - Termination of appointment of secretary | 26 January 2017 | |
AA - Annual Accounts | 11 October 2016 | |
CS01 - N/A | 01 September 2016 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AD01 - Change of registered office address | 21 April 2015 | |
AP03 - Appointment of secretary | 13 April 2015 | |
TM02 - Termination of appointment of secretary | 13 April 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 25 September 2014 | |
AP03 - Appointment of secretary | 24 March 2014 | |
TM02 - Termination of appointment of secretary | 24 March 2014 | |
RESOLUTIONS - N/A | 18 November 2013 | |
AUD - Auditor's letter of resignation | 18 November 2013 | |
AP03 - Appointment of secretary | 06 November 2013 | |
MISC - Miscellaneous document | 05 November 2013 | |
AA - Annual Accounts | 14 October 2013 | |
AR01 - Annual Return | 04 October 2013 | |
AR01 - Annual Return | 17 December 2012 | |
RESOLUTIONS - N/A | 16 November 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 16 November 2012 | |
CAP-SS - N/A | 16 November 2012 | |
SH19 - Statement of capital | 16 November 2012 | |
AA - Annual Accounts | 10 August 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 27 September 2011 | |
SH01 - Return of Allotment of shares | 27 January 2011 | |
RESOLUTIONS - N/A | 26 January 2011 | |
AR01 - Annual Return | 13 September 2010 | |
MG01 - Particulars of a mortgage or charge | 31 July 2010 | |
AA - Annual Accounts | 05 July 2010 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH03 - Change of particulars for secretary | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
363a - Annual Return | 18 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2009 | |
AA - Annual Accounts | 23 July 2009 | |
288b - Notice of resignation of directors or secretaries | 12 June 2009 | |
288a - Notice of appointment of directors or secretaries | 12 June 2009 | |
288a - Notice of appointment of directors or secretaries | 12 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2009 | |
288b - Notice of resignation of directors or secretaries | 20 May 2009 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 18 August 2008 | |
395 - Particulars of a mortgage or charge | 20 June 2008 | |
287 - Change in situation or address of Registered Office | 06 June 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
363a - Annual Return | 12 October 2007 | |
395 - Particulars of a mortgage or charge | 07 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2007 | |
RESOLUTIONS - N/A | 06 March 2007 | |
RESOLUTIONS - N/A | 06 March 2007 | |
RESOLUTIONS - N/A | 06 March 2007 | |
123 - Notice of increase in nominal capital | 06 March 2007 | |
RESOLUTIONS - N/A | 20 February 2007 | |
CERTNM - Change of name certificate | 01 February 2007 | |
288a - Notice of appointment of directors or secretaries | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 21 January 2007 | |
288a - Notice of appointment of directors or secretaries | 21 January 2007 | |
225 - Change of Accounting Reference Date | 03 January 2007 | |
288b - Notice of resignation of directors or secretaries | 03 January 2007 | |
287 - Change in situation or address of Registered Office | 03 January 2007 | |
288b - Notice of resignation of directors or secretaries | 03 January 2007 | |
288b - Notice of resignation of directors or secretaries | 03 January 2007 | |
NEWINC - New incorporation documents | 31 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over shares | 23 July 2010 | Outstanding |
N/A |
A charge over shares | 17 June 2008 | Outstanding |
N/A |
Charge over shares | 28 June 2007 | Outstanding |
N/A |