About

Registered Number: 05920477
Date of Incorporation: 31/08/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, W12 7FR,

 

Having been setup in 2006, Lbi Uk Holding Ltd has its registered office in England And Wales, it's status is listed as "Dissolved". The business has 9 directors 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 at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.