About

Registered Number: 00716491
Date of Incorporation: 27/02/1962 (62 years and 2 months ago)
Company Status: Active
Registered Address: Third Floor, 24 Chiswell Street, London, EC1Y 4YX

 

Lebus International Engineers Ltd was founded on 27 February 1962 and has its registered office in London. Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are Ashton, Anne Marie, Lebus, Charles Florian, Lebus Iii, Franklin Leyburn, Wilson, John Jeffrey, Carstairs, Helen Mary, Rossiter, Susan Joy, Baines, John, Burton, Evans, Dickenson, Colin Peter John, Dixon, Philip Sidney.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEBUS, Charles Florian N/A - 1
LEBUS III, Franklin Leyburn N/A - 1
WILSON, John Jeffrey 21 November 2000 - 1
BAINES, John 01 October 2016 01 May 2019 1
BURTON, Evans N/A 31 December 1991 1
DICKENSON, Colin Peter John N/A 31 March 1993 1
DIXON, Philip Sidney N/A 13 September 2016 1
Secretary Name Appointed Resigned Total Appointments
ASHTON, Anne Marie 25 June 2018 - 1
CARSTAIRS, Helen Mary N/A 16 December 1992 1
ROSSITER, Susan Joy 21 November 2000 30 April 2017 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 01 November 2019
TM01 - Termination of appointment of director 10 May 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 16 August 2018
AP03 - Appointment of secretary 29 June 2018
CH01 - Change of particulars for director 29 June 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 22 September 2017
TM02 - Termination of appointment of secretary 15 May 2017
CS01 - N/A 03 February 2017
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 16 December 2015
SH01 - Return of Allotment of shares 23 July 2015
RESOLUTIONS - N/A 14 July 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 10 January 2014
MR01 - N/A 11 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH03 - Change of particulars for secretary 14 December 2010
AA - Annual Accounts 13 August 2010
AD01 - Change of registered office address 05 August 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
RESOLUTIONS - N/A 04 August 2009
123 - Notice of increase in nominal capital 04 August 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 18 December 2008
RESOLUTIONS - N/A 31 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2008
123 - Notice of increase in nominal capital 31 July 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 12 July 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 12 December 2006
363a - Annual Return 06 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
AA - Annual Accounts 21 December 2005
395 - Particulars of a mortgage or charge 29 September 2005
287 - Change in situation or address of Registered Office 23 June 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 14 December 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 14 December 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 17 December 2001
363s - Annual Return 04 January 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
AA - Annual Accounts 09 November 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 30 December 1998
363s - Annual Return 11 December 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 March 1998
RESOLUTIONS - N/A 05 March 1998
RESOLUTIONS - N/A 05 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1998
123 - Notice of increase in nominal capital 05 March 1998
363s - Annual Return 25 January 1998
225 - Change of Accounting Reference Date 01 September 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 10 June 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 12 May 1995
363s - Annual Return 15 December 1994
AA - Annual Accounts 06 June 1994
363s - Annual Return 04 January 1994
288 - N/A 18 April 1993
AA - Annual Accounts 18 April 1993
288 - N/A 23 December 1992
363s - Annual Return 09 December 1992
288 - N/A 04 February 1992
AA - Annual Accounts 20 January 1992
363b - Annual Return 06 December 1991
AA - Annual Accounts 07 December 1990
363 - Annual Return 07 December 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
395 - Particulars of a mortgage or charge 03 August 1989
AA - Annual Accounts 09 January 1989
363 - Annual Return 09 January 1989
AA - Annual Accounts 20 January 1988
363 - Annual Return 02 December 1987
363 - Annual Return 21 February 1987
288 - N/A 02 January 1987
AA - Annual Accounts 22 December 1986
MISC - Miscellaneous document 27 February 1962
NEWINC - New incorporation documents 27 February 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2013 Outstanding

N/A

Rent deposit deed 22 September 2005 Fully Satisfied

N/A

Mortgage debenture 31 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.